Company NameDial Square Holdings Limited
DirectorChristopher Michael Burrow
Company StatusActive
Company Number04359566
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Michael Burrow
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Robert John Cooper
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northlands
Potters Bar
Hertfordshire
EN6 5DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteatsbullion.com

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

76 at £1Mr Christopher Michael Burrow
76.00%
Ordinary
12 at £1Mr Matthew David Burrow
12.00%
Ordinary
12 at £1Mr Michael James Burrow
12.00%
Ordinary

Financials

Year2014
Net Worth£101,548
Cash£1,164
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
29 February 2020Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
23 January 2019Director's details changed for Mr Christopher Michael Burrow on 22 January 2019 (2 pages)
24 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Director's details changed for Mr Christopher Michael Burrow on 25 March 2015 (2 pages)
26 January 2016Director's details changed for Mr Christopher Michael Burrow on 25 March 2015 (2 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
20 October 2011Registered office address changed from Reco House 928 High Road North Finchley London N12 9RW on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Reco House 928 High Road North Finchley London N12 9RW on 20 October 2011 (1 page)
10 August 2011Termination of appointment of Robert Cooper as a secretary (1 page)
10 August 2011Termination of appointment of Robert Cooper as a secretary (1 page)
4 August 2011Registered office address changed from 5 Northlands Potters Bar Hertfordshire EN6 5DE on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 5 Northlands Potters Bar Hertfordshire EN6 5DE on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 5 Northlands Potters Bar Hertfordshire EN6 5DE on 4 August 2011 (2 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a small company made up to 30 April 2009 (6 pages)
10 March 2010Accounts for a small company made up to 30 April 2009 (6 pages)
17 March 2009Return made up to 24/01/09; full list of members (3 pages)
17 March 2009Return made up to 24/01/09; full list of members (3 pages)
4 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
4 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
28 February 2008Return made up to 24/01/08; no change of members
  • 363(287) ‐ Registered office changed on 28/02/08
(6 pages)
28 February 2008Return made up to 24/01/08; no change of members
  • 363(287) ‐ Registered office changed on 28/02/08
(6 pages)
19 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
19 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
22 March 2007Return made up to 24/01/07; full list of members (6 pages)
22 March 2007Return made up to 24/01/07; full list of members (6 pages)
2 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
2 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
7 February 2006Return made up to 24/01/06; full list of members (6 pages)
7 February 2006Return made up to 24/01/06; full list of members (6 pages)
12 October 2005Accounts for a small company made up to 30 April 2005 (4 pages)
12 October 2005Accounts for a small company made up to 30 April 2005 (4 pages)
6 September 2005Return made up to 24/01/05; full list of members (6 pages)
6 September 2005Return made up to 24/01/05; full list of members (6 pages)
14 February 2005Accounts for a small company made up to 30 April 2004 (4 pages)
14 February 2005Accounts for a small company made up to 30 April 2004 (4 pages)
24 September 2004Return made up to 24/01/04; full list of members (6 pages)
24 September 2004Return made up to 24/01/04; full list of members (6 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (4 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (4 pages)
16 July 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
16 July 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
2 May 2003Return made up to 24/01/03; full list of members (6 pages)
2 May 2003Return made up to 24/01/03; full list of members (6 pages)
24 October 2002Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2002Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 February 2002New secretary appointed (1 page)
19 February 2002New secretary appointed (1 page)
19 February 2002New director appointed (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (1 page)
19 February 2002Director resigned (1 page)
24 January 2002Incorporation (17 pages)
24 January 2002Incorporation (17 pages)