Company NameDict8 Limited
Company StatusActive
Company Number04781165
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMichael Urdang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2004(1 year after company formation)
Appointment Duration19 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street Covent Garden
London
WC2B 5AH
Director NameMr James Henry Edward Fellowes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameDr Sebastian Simon Zeki
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(1 year, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address16 Great Queen Street Covent Garden
London
WC2B 5AH
Director NameDr John Gregory Myatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address16 Great Queen Street Covent Garden
London
WC2B 5AH
Director NameRichard David Rosin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street Covent Garden
London
WC2B 5AH
Secretary NameJames Henry Edward Fellowes
NationalityBritish
StatusCurrent
Appointed06 June 2005(2 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street Covent Garden
London
WC2B 5AH
Director NameCaroline Jane Fellowes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(8 years, 9 months after company formation)
Appointment Duration12 years
RoleHealthcare Professional
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street Covent Garden
London
WC2B 5AH
Director NameAndrew John Webb
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(15 years after company formation)
Appointment Duration5 years, 9 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameMichael Urdang
NationalityBritish
StatusResigned
Appointed26 October 2004(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 June 2005)
RoleDoctor
Correspondence AddressFlat 3
37 Colville Terrace
London
W11 2BU
Director NameProf Brian Glenville
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2010)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address33 Carlton Hill
London
NW8 0JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address930 High Road
London
N12 9RT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedict8.com

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Dr Sebastian Simon Zeki
5.81%
Ordinary
50 at £1John Gregory Myatt
5.81%
Ordinary
416 at £1James Henry Edward Fellowes
48.37%
Ordinary
274 at £1Michael Steven Urdang
31.86%
Ordinary
30 at £1Mr Stephen Mcdonnell
3.49%
Ordinary
30 at £1Richard David Rosin
3.49%
Ordinary
10 at £1Andrew John Webb
1.16%
Ordinary

Financials

Year2014
Net Worth£303,670
Cash£21,944
Current Liabilities£383,759

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

25 January 2011Delivered on: 2 February 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 June 2008Delivered on: 14 June 2008
Satisfied on: 10 February 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 January 2021Accounts for a small company made up to 31 May 2020 (14 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 31 May 2019 (9 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 31 May 2018 (10 pages)
27 June 2018Appointment of Andrew John Webb as a director on 20 June 2018 (2 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 May 2017 (11 pages)
21 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
18 October 2016Accounts for a small company made up to 31 May 2016 (5 pages)
18 October 2016Accounts for a small company made up to 31 May 2016 (5 pages)
22 August 2016Director's details changed for Mr James Henry Edward Fellowes on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr James Henry Edward Fellowes on 22 August 2016 (2 pages)
14 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 860
(8 pages)
14 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 860
(8 pages)
11 February 2016Director's details changed for Mr James Henry Edward Fellowes on 1 February 2016 (3 pages)
11 February 2016Director's details changed for Mr James Henry Edward Fellowes on 1 February 2016 (3 pages)
4 November 2015Accounts for a small company made up to 31 May 2015 (5 pages)
4 November 2015Accounts for a small company made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 860
(10 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 860
(10 pages)
20 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 860
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 860
(3 pages)
5 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
5 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
3 July 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 850
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 850
(3 pages)
26 June 2014Cancellation of shares. Statement of capital on 23 May 2014
  • GBP 840
(4 pages)
26 June 2014Purchase of own shares. (3 pages)
26 June 2014Cancellation of shares. Statement of capital on 23 May 2014
  • GBP 840
(4 pages)
26 June 2014Purchase of own shares. (3 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 850
(10 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 850
(10 pages)
5 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
5 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (10 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (10 pages)
2 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
2 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
17 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 990
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 990
(3 pages)
2 October 2012Cancellation of shares. Statement of capital on 2 October 2012
  • GBP 960
(4 pages)
2 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2012Purchase of own shares. (4 pages)
2 October 2012Cancellation of shares. Statement of capital on 2 October 2012
  • GBP 960
(4 pages)
2 October 2012Cancellation of shares. Statement of capital on 2 October 2012
  • GBP 960
(4 pages)
2 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2012Purchase of own shares. (4 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (10 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (10 pages)
7 March 2012Appointment of Caroline Jane Fellowes as a director (2 pages)
7 March 2012Appointment of Caroline Jane Fellowes as a director (2 pages)
26 September 2011Accounts for a small company made up to 31 May 2011 (7 pages)
26 September 2011Accounts for a small company made up to 31 May 2011 (7 pages)
8 August 2011Director's details changed for Michael Urdang on 29 May 2011 (2 pages)
8 August 2011Director's details changed for Dr John Gregory Myatt on 29 May 2011 (2 pages)
8 August 2011Director's details changed for Richard David Rosin on 29 May 2011 (2 pages)
8 August 2011Director's details changed for Dr John Gregory Myatt on 29 May 2011 (2 pages)
8 August 2011Secretary's details changed for James Henry Edward Fellowes on 29 May 2011 (1 page)
8 August 2011Director's details changed for Dr Sebastian Simon Zeki on 29 May 2011 (2 pages)
8 August 2011Director's details changed for Richard David Rosin on 29 May 2011 (2 pages)
8 August 2011Secretary's details changed for James Henry Edward Fellowes on 29 May 2011 (1 page)
8 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
8 August 2011Director's details changed for Michael Urdang on 29 May 2011 (2 pages)
8 August 2011Director's details changed for Dr Sebastian Simon Zeki on 29 May 2011 (2 pages)
8 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
6 July 2011Resolutions
  • RES13 ‐ 17/05/2011
(1 page)
6 July 2011Resolutions
  • RES13 ‐ 17/05/2011
(1 page)
6 July 2011Resolutions
  • RES13 ‐ Directors be able to allot shares and share options in the company 17/05/2011
(1 page)
6 July 2011Resolutions
  • RES13 ‐ Directors be able to allot shares and share options in the company 17/05/2011
(1 page)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
3 November 2010Termination of appointment of Brian Glenville as a director (1 page)
3 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
3 November 2010Termination of appointment of Brian Glenville as a director (1 page)
1 September 2010Secretary's details changed for James Henry Edward Fellowes on 31 August 2010 (2 pages)
1 September 2010Director's details changed for James Henry Edward Fellowes on 31 August 2010 (2 pages)
1 September 2010Secretary's details changed for James Henry Edward Fellowes on 31 August 2010 (2 pages)
1 September 2010Director's details changed for James Henry Edward Fellowes on 31 August 2010 (2 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (9 pages)
16 June 2010Director's details changed for Richard David Rosin on 29 May 2010 (2 pages)
16 June 2010Director's details changed for Dr Sebastian Simon Zeki on 29 May 2010 (2 pages)
16 June 2010Director's details changed for Richard David Rosin on 29 May 2010 (2 pages)
16 June 2010Director's details changed for Michael Urdang on 29 May 2010 (2 pages)
16 June 2010Director's details changed for Michael Urdang on 29 May 2010 (2 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (9 pages)
16 June 2010Director's details changed for Dr Sebastian Simon Zeki on 29 May 2010 (2 pages)
15 December 2009Registered office address changed from 930 High Road London N12 9RT on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 930 High Road London N12 9RT on 15 December 2009 (1 page)
11 August 2009Accounts for a small company made up to 31 May 2009 (5 pages)
11 August 2009Accounts for a small company made up to 31 May 2009 (5 pages)
5 June 2009Return made up to 29/05/09; full list of members (7 pages)
5 June 2009Return made up to 29/05/09; full list of members (7 pages)
5 January 2009Director's change of particulars / michael urdang / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / michael urdang / 05/01/2009 (1 page)
31 July 2008Accounts for a small company made up to 31 May 2008 (5 pages)
31 July 2008Accounts for a small company made up to 31 May 2008 (5 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 June 2008Return made up to 29/05/08; full list of members (7 pages)
9 June 2008Return made up to 29/05/08; full list of members (7 pages)
31 July 2007Accounts for a small company made up to 31 May 2007 (5 pages)
31 July 2007Accounts for a small company made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 29/05/07; full list of members (4 pages)
5 June 2007Return made up to 29/05/07; full list of members (4 pages)
25 July 2006Accounts for a small company made up to 31 May 2006 (5 pages)
25 July 2006Accounts for a small company made up to 31 May 2006 (5 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
13 June 2006Return made up to 29/05/06; full list of members (4 pages)
13 June 2006Return made up to 29/05/06; full list of members (4 pages)
11 April 2006Ad 11/04/06-11/04/06 £ si [email protected]=15 £ ic 985/1000 (1 page)
11 April 2006Ad 11/04/06-11/04/06 £ si [email protected]=15 £ ic 985/1000 (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005New secretary appointed (1 page)
14 October 2005Ad 14/10/05-14/10/05 £ si [email protected]=5 £ ic 850/855 (1 page)
14 October 2005Ad 14/10/05-14/10/05 £ si [email protected]=5 £ ic 850/855 (1 page)
16 September 2005Accounts for a small company made up to 31 May 2005 (5 pages)
16 September 2005Accounts for a small company made up to 31 May 2005 (5 pages)
16 June 2005Return made up to 29/05/05; full list of members (4 pages)
16 June 2005Return made up to 29/05/05; full list of members (4 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
27 January 2005Ad 18/01/05--------- £ si 849@1=849 £ ic 1/850 (3 pages)
27 January 2005Ad 18/01/05--------- £ si 849@1=849 £ ic 1/850 (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (1 page)
1 November 2004New secretary appointed (1 page)
2 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
2 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
20 July 2004Return made up to 29/05/04; full list of members (6 pages)
20 July 2004Return made up to 29/05/04; full list of members (6 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
29 May 2003Incorporation (16 pages)
29 May 2003Incorporation (16 pages)