Company NameD-Cipher Fm Limited
DirectorsChristine Foden and David Macleary
Company StatusActive
Company Number03403036
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Previous NameD-Cipher Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Christine Foden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(same day as company formation)
RoleFashion Forecaster
Country of ResidenceEngland
Correspondence Address80 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Secretary NameMr David Macleary
NationalityBritish
StatusCurrent
Appointed14 July 1997(same day as company formation)
RoleDesign Manufacturer
Country of ResidenceEngland
Correspondence Address80 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameMr David Macleary
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(2 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleDesign Manufacturer
Country of ResidenceEngland
Correspondence Address80 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.dcipher.co.uk

Location

Registered Address26 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christine Foden
50.00%
Ordinary
1 at £1David Macleary
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,548
Cash£27,448
Current Liabilities£161,639

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

17 March 2010Delivered on: 20 March 2010
Persons entitled: Verve Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,937.50 deposited under the terms of a lease of unit 19 crane mews 32 gould road twickenham.
Outstanding
4 October 1999Delivered on: 5 October 1999
Persons entitled: Martin Barry Richards & Jeremy Vivian Richards

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee payable under a lease of even date.
Particulars: The sum of £10,000.00 and the further monies to be paid under the terms of the said rent deposit deed and to be held in a separate account with a london clearing bank or bank of their choice.
Outstanding

Filing History

18 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
26 April 2023Unaudited abridged accounts made up to 31 July 2022 (11 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
23 August 2022Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022 (1 page)
27 April 2022Unaudited abridged accounts made up to 31 July 2021 (12 pages)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
10 December 2020Change of details for Ms Christine Foden as a person with significant control on 10 December 2020 (2 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
31 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 October 2018Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 18 October 2018 (1 page)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
8 October 2015Registered office address changed from 4th Floor Brook Point 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 4th Floor Brook Point 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 4th Floor Brook Point 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page)
8 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for David Macleary on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Christine Foden on 14 July 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for David Macleary on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Christine Foden on 14 July 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2009Registered office changed on 24/08/2009 from brook point 1412 high road whetstone london N20 9BH (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Return made up to 14/07/09; full list of members (4 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Return made up to 14/07/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from brook point 1412 high road whetstone london N20 9BH (1 page)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 August 2008Return made up to 14/07/07; full list of members (4 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
6 August 2008Return made up to 14/07/07; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 September 2006Return made up to 14/07/06; full list of members (2 pages)
18 September 2006Return made up to 14/07/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 July 2005Return made up to 14/07/05; full list of members (7 pages)
28 July 2005Return made up to 14/07/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 September 2004Return made up to 14/07/04; full list of members (7 pages)
23 September 2004Return made up to 14/07/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (10 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (10 pages)
4 September 2003Return made up to 14/07/03; full list of members (7 pages)
4 September 2003Return made up to 14/07/03; full list of members (7 pages)
25 April 2003Registered office changed on 25/04/03 from: jones feldman 2 acre road kingston upon thames surrey KT2 6EF (1 page)
25 April 2003Registered office changed on 25/04/03 from: jones feldman 2 acre road kingston upon thames surrey KT2 6EF (1 page)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 July 2000Return made up to 14/07/00; full list of members (6 pages)
19 July 2000Return made up to 14/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 August 1999Return made up to 14/07/99; no change of members (4 pages)
5 August 1999Return made up to 14/07/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 July 1998Return made up to 14/07/98; full list of members (6 pages)
20 July 1998Return made up to 14/07/98; full list of members (6 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Registered office changed on 19/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
19 August 1997Registered office changed on 19/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
23 July 1997Company name changed d-cipher LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed d-cipher LIMITED\certificate issued on 24/07/97 (2 pages)
14 July 1997Incorporation (17 pages)
14 July 1997Incorporation (17 pages)