Company NameDictatenow Limited
DirectorGarry Park
Company StatusActive
Company Number04966515
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Garry Park
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleComputer Progammer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMs Maxine Lorraine Park
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedictatenow.net
Telephone0845 6017726
Telephone regionUnknown

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
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

1 at £1Garry Park
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Filing History

9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
28 April 2015Secretary's details changed for Maxine Lorraine Park on 14 March 2015 (1 page)
28 April 2015Director's details changed for Garry Park on 14 March 2014 (2 pages)
28 April 2015Director's details changed for Garry Park on 14 March 2014 (2 pages)
28 April 2015Secretary's details changed for Maxine Lorraine Park on 14 March 2015 (1 page)
29 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 January 2012Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 24 January 2012 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 January 2010Director's details changed for Garry Park on 17 November 2009 (2 pages)
15 January 2010Director's details changed for Garry Park on 17 November 2009 (2 pages)
15 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Return made up to 17/11/08; full list of members (3 pages)
29 January 2009Return made up to 17/11/08; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Return made up to 17/11/07; full list of members (2 pages)
11 January 2008Return made up to 17/11/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 1A horseshoe business park upper lye lane bricket wood st albans herts AL2 3TA (1 page)
24 May 2007Registered office changed on 24/05/07 from: 1A horseshoe business park upper lye lane bricket wood st albans herts AL2 3TA (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Return made up to 17/11/06; full list of members (6 pages)
5 February 2007Return made up to 17/11/06; full list of members (6 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2006Return made up to 17/11/05; full list of members (6 pages)
7 February 2006Return made up to 17/11/05; full list of members (6 pages)
28 December 2005Registered office changed on 28/12/05 from: c/o dodd harris & co 35-37 brent street london NW4 2EF (1 page)
28 December 2005Registered office changed on 28/12/05 from: c/o dodd harris & co 35-37 brent street london NW4 2EF (1 page)
18 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
6 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Director resigned (1 page)
17 November 2003Incorporation (19 pages)
17 November 2003Incorporation (19 pages)