Company NameDip Trustees Limited
DirectorsRoger Sewell Taylor and Ole Henrik Lav
Company StatusActive
Company Number04638186
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Sewell Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMr Ole Henrik Lav
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleSolicitor (Ret.)
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Secretary NameMr Ole Henrik Lav
StatusCurrent
Appointed21 December 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMrs Sarah Elizabeth Christmas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Surrey
KT24 6SR
Secretary NameMr Roger Sewell Taylor
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR

Contact

Websiteregus.co.uk
Telephone0800 7562911
Telephone regionFreephone

Location

Registered Address33 Burcott Road
Purley
Surrey
CR8 4AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dip International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(4 pages)
18 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
25 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Ole Henrik Lav on 14 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Ole Henrik Lav on 14 January 2012 (2 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
23 January 2011Appointment of Mr Ole Henrik Lav as a secretary (1 page)
23 January 2011Appointment of Mr Ole Henrik Lav as a secretary (1 page)
23 January 2011Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 23 January 2011 (1 page)
23 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 January 2011Termination of appointment of Roger Taylor as a secretary (1 page)
23 January 2011Termination of appointment of Roger Taylor as a secretary (1 page)
23 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 January 2011Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 23 January 2011 (1 page)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Ole Henrik Lav on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Ole Henrik Lav on 15 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 January 2007Return made up to 15/01/07; full list of members (2 pages)
18 January 2007Return made up to 15/01/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 March 2006Return made up to 15/01/06; full list of members (2 pages)
23 March 2006Return made up to 15/01/06; full list of members (2 pages)
21 January 2005Return made up to 15/01/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 January 2005Return made up to 15/01/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
14 March 2003Registered office changed on 14/03/03 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page)
3 March 2003Company name changed intlex forty LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed intlex forty LIMITED\certificate issued on 02/03/03 (2 pages)
21 January 2003Memorandum and Articles of Association (13 pages)
21 January 2003Memorandum and Articles of Association (13 pages)
15 January 2003Incorporation (21 pages)
15 January 2003Incorporation (21 pages)