Company NameGlenn Dicken Consultancy Ltd
DirectorGlenn Brian Dicken
Company StatusActive
Company Number06192459
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Glenn Brian Dicken
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Dovecoat Building
129 Battersea Rise
London
SW11 1HE
Secretary NameNadine Margaret Dicken
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Dovecoat Building
129 Battersea Rise
London
SW11 1HE

Location

Registered Address6 Dovecoat Building
129 Battersea Rise
London
SW11 1HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

100 at £1Glenn Brian Dicken
100.00%
Ordinary

Financials

Year2014
Net Worth£3,693
Cash£3,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

7 February 2024Accounts for a dormant company made up to 31 March 2023 (9 pages)
17 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
2 January 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
1 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
25 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Glenn Brian Dicken on 29 March 2010 (2 pages)
16 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Glenn Brian Dicken on 29 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (15 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (15 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Registered office changed on 28/04/2008 from flat 6 dovecoat building 129 battersea rise london SW11 1HE (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Registered office changed on 28/04/2008 from flat 6 dovecoat building 129 battersea rise london SW11 1HE (1 page)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 April 2008Location of debenture register (1 page)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 March 2007Incorporation (13 pages)
29 March 2007Incorporation (13 pages)