Company NameDickinsons Computer Services Limited
DirectorRichard Mark Robert Bentley
Company StatusActive
Company Number04588844
CategoryPrivate Limited Company
Incorporation Date13 November 2002(20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Mark Robert Bentley
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(2 days after company formation)
Appointment Duration20 years, 4 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressEnterprise House
Beesons House Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameGanmor Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2002(2 days after company formation)
Appointment Duration16 years, 8 months (resigned 19 July 2019)
Correspondence AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Herts
WD3 1DS

Contact

Websitedickinsons.co.uk
Email address[email protected]
Telephone01923 776818
Telephone regionWatford

Location

Registered AddressEnterprise House
Beesons House Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

44 at £1Richard Mark Robert Bentley
100.00%
Ordinary

Financials

Year2014
Net Worth£3,058
Cash£3,608
Current Liabilities£13,526

Accounts

Latest Accounts31 March 2021 (1 year, 12 months ago)
Next Accounts Due30 March 2023 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return13 November 2022 (4 months, 2 weeks ago)
Next Return Due27 November 2023 (8 months from now)

Filing History

20 December 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
14 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
19 July 2019Termination of appointment of Ganmor Secretaries Limited as a secretary on 19 July 2019 (1 page)
31 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
19 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 44
(3 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 44
(3 pages)
10 August 2015Director's details changed for Richard Mark Robert Bentley on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Richard Mark Robert Bentley on 10 August 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 44
(4 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 44
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 44
(4 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 44
(4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
29 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 44
(4 pages)
24 August 2010Purchase of own shares. (3 pages)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 44
(4 pages)
24 August 2010Purchase of own shares. (3 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 November 2008Return made up to 13/11/08; full list of members (4 pages)
14 November 2008Return made up to 13/11/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 November 2007Return made up to 13/11/07; full list of members (3 pages)
26 November 2007Return made up to 13/11/07; full list of members (3 pages)
6 December 2006Return made up to 13/11/06; full list of members (3 pages)
6 December 2006Return made up to 13/11/06; full list of members (3 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 December 2005Return made up to 13/11/05; full list of members (3 pages)
7 December 2005Return made up to 13/11/05; full list of members (3 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 November 2004Return made up to 13/11/04; full list of members (7 pages)
19 November 2004Return made up to 13/11/04; full list of members (7 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Ad 15/11/02--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
21 November 2002Registered office changed on 21/11/02 from: 152-160 city road london EC1V 2NX (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Ad 15/11/02--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
21 November 2002Registered office changed on 21/11/02 from: 152-160 city road london EC1V 2NX (1 page)
13 November 2002Incorporation (9 pages)
13 November 2002Incorporation (9 pages)