Company NameDial (2004) Limited
DirectorJudith Angela Bryans
Company StatusActive
Company Number05172436
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Previous NameDairy UK Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr Judith Angela Bryans
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2013(9 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Excecutive
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Secretary NameMr Colin Matthew Buck
StatusCurrent
Appointed01 December 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr James Begg
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hinchley Drive
Esher
Surrey
KT10 0BZ
Secretary NameMr Simon Charles Bates
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Leonards Avenue
Windsor
Berkshire
SL4 1HX
Secretary NameMr Kirk John Hunter
StatusResigned
Appointed28 July 2011(7 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.dairyuk.org

Location

Registered Address210 High Holborn
London
WC1V 7EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dairy Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

1 December 2020Termination of appointment of Kirk John Hunter as a secretary on 1 December 2020 (1 page)
1 December 2020Appointment of Mr Colin Matthew Buck as a secretary on 1 December 2020 (2 pages)
19 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 July 2015Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 10 July 2015 (1 page)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 10 July 2015 (1 page)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 December 2013Appointment of Dr Judith Angela Bryans as a director (2 pages)
5 December 2013Termination of appointment of James Begg as a director (1 page)
5 December 2013Termination of appointment of James Begg as a director (1 page)
5 December 2013Appointment of Dr Judith Angela Bryans as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 July 2011Termination of appointment of Simon Bates as a secretary (1 page)
28 July 2011Appointment of Mr Kirk John Hunter as a secretary (1 page)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Termination of appointment of Simon Bates as a secretary (1 page)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Kirk John Hunter as a secretary (1 page)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 July 2008Return made up to 07/07/08; full list of members (3 pages)
25 July 2008Return made up to 07/07/08; full list of members (3 pages)
24 July 2008Return made up to 07/07/07; full list of members (3 pages)
24 July 2008Return made up to 07/07/07; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(6 pages)
2 August 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(6 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 August 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
(6 pages)
1 August 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
(6 pages)
28 September 2004Company name changed dairy uk LIMITED\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed dairy uk LIMITED\certificate issued on 28/09/04 (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (3 pages)
17 August 2004Registered office changed on 17/08/04 from: ship canal house king street manchester M2 4WB (1 page)
17 August 2004Registered office changed on 17/08/04 from: ship canal house king street manchester M2 4WB (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New director appointed (3 pages)
17 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 July 2004Incorporation (15 pages)
7 July 2004Incorporation (15 pages)