Company NameDilly Capital Limited
DirectorNicholas William Mark Edmonstone
Company StatusActive
Company Number08271963
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameNicholas William Mark Edmonstone
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Roland Gardens
Flat 4
London
SW7 3PF

Location

Registered Address27 Roland Gardens
Flat 4
London
SW7 3PF
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

60 at £1Nicholas William Mark Edmonstone
60.00%
Ordinary
40 at £1Arabella Charlotte Edmonstone
40.00%
Ordinary

Financials

Year2014
Net Worth£35,140
Cash£74,403
Current Liabilities£43,300

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 September 2023 (8 months, 1 week ago)
Next Return Due29 September 2024 (4 months, 1 week from now)

Filing History

12 November 2020Micro company accounts made up to 31 October 2020 (4 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 October 2018 (3 pages)
31 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
4 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Director's details changed for Nicholas William Mark Edmonstone on 1 June 2015 (2 pages)
10 November 2015Director's details changed for Nicholas William Mark Edmonstone on 1 June 2015 (2 pages)
10 November 2015Director's details changed for Nicholas William Mark Edmonstone on 1 June 2015 (2 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100
(4 pages)
11 June 2015Registered office address changed from Tichborne House Tichborne Park Alresford Hampshire SO24 0NA to 37 Southgate Street Winchester Hampshire SO23 9EH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Tichborne House Tichborne Park Alresford Hampshire SO24 0NA to 37 Southgate Street Winchester Hampshire SO23 9EH on 11 June 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Registered office address changed from Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD to Tichborne House Tichborne Park Alresford Hampshire SO24 0NA on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD to Tichborne House Tichborne Park Alresford Hampshire SO24 0NA on 10 November 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
29 October 2012Incorporation (35 pages)
29 October 2012Incorporation (35 pages)