Company NameE-Dict Transcription Services Limited
DirectorsMichael Colin Coxall and Richard Sidlin
Company StatusActive
Company Number04787271
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Colin Coxall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(8 months after company formation)
Appointment Duration20 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Far Croft
Breaston
Derbyshire
DE72 3HL
Director NameMr Richard Sidlin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(8 months after company formation)
Appointment Duration20 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Bellamy Close
Knebworth
Hertfordshire
SG3 6EH
Secretary NameJacqueline Rice Coxall
NationalityBritish
StatusCurrent
Appointed01 February 2004(8 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Correspondence Address1 Far Croft
Breaston
Derby
Derbyshire
DE72 3HL
Director NameMr Paul John Lockyer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 months after company formation)
Appointment Duration11 months (resigned 31 December 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Jonquil Way
Braiswick
Colchester
Essex
CO4 5UW
Director NameCliffside Investments Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressPO Box 65
Grand Turk
Turks & Caicos
British West Indies
Secretary NameGreenbriar Secretarial Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressPO Box 65
Grand Turk
Turks & Caicos
British West Indies
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.e-dict.co.uk/
Email address[email protected]
Telephone0845 6329787
Telephone regionUnknown

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

8 at £1Jacqueline Rice Coxall
8.00%
Ordinary
8 at £1Samantha Frake
8.00%
Ordinary
39 at £1Michael Colin Coxall
39.00%
Ordinary
39 at £1Richard Sidlin
39.00%
Ordinary
3 at £1Paul John Lockyer
3.00%
Ordinary
3 at £1Yisroel Meir Plancey
3.00%
Ordinary

Financials

Year2014
Net Worth-£32,095
Cash£28,986
Current Liabilities£134,870

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
26 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
30 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 August 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
23 May 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 July 2016Director's details changed for Mr Richard Sidlin on 4 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Richard Sidlin on 4 June 2016 (2 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 October 2014Annual return made up to 4 June 2009 with a full list of shareholders (6 pages)
14 October 2014Annual return made up to 4 June 2009 with a full list of shareholders (6 pages)
14 October 2014Annual return made up to 4 June 2009 with a full list of shareholders (6 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2013 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2013 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2013 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 (16 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(8 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(8 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(8 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
(7 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 June 2009Return made up to 04/06/09; full list of members (5 pages)
23 June 2009Return made up to 04/06/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 June 2008Return made up to 04/06/08; full list of members (5 pages)
25 June 2008Return made up to 04/06/08; full list of members (5 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 June 2007Return made up to 04/06/07; full list of members (4 pages)
27 June 2007Return made up to 04/06/07; full list of members (4 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
9 August 2006Return made up to 04/06/06; full list of members (4 pages)
9 August 2006Return made up to 04/06/06; full list of members (4 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 04/06/05; full list of members (4 pages)
24 June 2005Return made up to 04/06/05; full list of members (4 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 July 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
9 July 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
15 April 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
19 June 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (11 pages)
4 June 2003Incorporation (11 pages)