Company NameDice Europe Limited
DirectorsRajiv Riccardo Thakar and Shari Thakar
Company StatusActive
Company Number05468331
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rajiv Riccardo Thakar
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(4 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 100 Thundridge
Ware
SG12 0NN
Director NameMiss Shari Thakar
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(4 years, 10 months after company formation)
Appointment Duration14 years
RoleCreative Director
Country of ResidenceUnited States
Correspondence AddressPO Box 100 Thundridge
Ware
SG12 0NN
Director NameMr Dipak Thakar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Downfield Court
Hanbury Drive
Poles Lane
Hertfordshire
SG12 0SB
Secretary NameStefania Thakar
NationalityItalian
StatusResigned
Appointed29 June 2005(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2009)
RoleCompany Director
Correspondence Address4 Downfield Court
Hanbury Drive Poles Lane
Hertfordshire
SG12 0SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

600 at £1Rajiv Thakar
60.00%
Ordinary
400 at £1Shari Thakar
40.00%
Ordinary

Financials

Year2014
Net Worth£42,095
Cash£208,454
Current Liabilities£724,351

Accounts

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

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

24 September 2012Delivered on: 26 September 2012
Satisfied on: 9 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 71101381 with the bank.
Fully Satisfied

Filing History

11 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Castle Chambers Off Mill Bridge Skipton North Yorkshire BD23 1NJ on 20 February 2020 (1 page)
15 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
12 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
23 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(3 pages)
9 November 2015Satisfaction of charge 1 in full (1 page)
9 November 2015Satisfaction of charge 1 in full (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
28 August 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
28 August 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 November 2012Registered office address changed from 12 York Gate Regent's Park London NW1 4QS England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 12 York Gate Regent's Park London NW1 4QS England on 13 November 2012 (1 page)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Director's details changed for Mr Rajiv Thakar on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 12 York Gate Regent's Park London NW1 4QS United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 12 York Gate Regent's Park London NW1 4QS United Kingdom on 2 May 2012 (1 page)
2 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Mr Rajiv Thakar on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 12 York Gate Regent's Park London NW1 4QS United Kingdom on 2 May 2012 (1 page)
2 May 2012Director's details changed for Mr Rajiv Thakar on 2 May 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Registered office address changed from 4 Downfield Court Hanbury Drive Thundridge Ware Herts SG12 0SB Uk on 23 April 2010 (1 page)
23 April 2010Appointment of Miss Shari Thakar as a director (2 pages)
23 April 2010Appointment of Miss Shari Thakar as a director (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Registered office address changed from 4 Downfield Court Hanbury Drive Thundridge Ware Herts SG12 0SB Uk on 23 April 2010 (1 page)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page)
17 February 2009Registered office changed on 17/02/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page)
27 January 2009Appointment terminated director dipak thakar (1 page)
27 January 2009Director's change of particulars / rajiv thakar / 27/01/2009 (1 page)
27 January 2009Appointment terminated secretary stefania thakar (1 page)
27 January 2009Appointment terminated secretary stefania thakar (1 page)
27 January 2009Director's change of particulars / rajiv thakar / 27/01/2009 (1 page)
27 January 2009Appointment terminated director dipak thakar (1 page)
10 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 August 2008Return made up to 01/06/07; full list of members (4 pages)
26 August 2008Return made up to 01/06/08; full list of members (4 pages)
26 August 2008Return made up to 01/06/07; full list of members (4 pages)
26 August 2008Return made up to 01/06/08; full list of members (4 pages)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 01/06/06; full list of members (3 pages)
16 August 2006Return made up to 01/06/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Ad 29/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Ad 29/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2005New director appointed (2 pages)
1 June 2005Incorporation (16 pages)
1 June 2005Incorporation (16 pages)