Company NameDickenson Intellinetics (UK) Private Limited
Company StatusDissolved
Company Number08306079
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NamePeckwater Dickenson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Manoj Kumar Saha
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address115 South Road
Taunton
Somerset
TA1 3EA
Director NameMr Tarquin David Fletcher Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCallowell Cottage Callowell
Stroud
Gloucestershire
GL6 6EB
Wales

Contact

Websitepeckwaterdickenson.com

Location

Registered AddressApartment 701 7 Eastfields Avenue
London
SW18 1RA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield

Shareholders

100 at £1Manoj Kumar Saha
50.00%
Ordinary
100 at £1Tarquin David Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,399
Cash£1,771
Current Liabilities£6,170

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
14 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
12 December 2017Cessation of Tarquin David Fletcher Edwards as a person with significant control on 12 December 2017 (1 page)
12 December 2017Notification of Kinneri Koko Saha as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Cessation of Tarquin David Fletcher Edwards as a person with significant control on 12 December 2017 (1 page)
12 December 2017Notification of Kinneri Koko Saha as a person with significant control on 12 December 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 February 2017Termination of appointment of Tarquin David Fletcher Edwards as a director on 16 December 2016 (1 page)
8 February 2017Termination of appointment of Tarquin David Fletcher Edwards as a director on 16 December 2016 (1 page)
9 December 2016Company name changed peckwater dickenson LIMITED\certificate issued on 09/12/16
  • RES15 ‐ Change company name resolution on 2016-08-22
(2 pages)
9 December 2016Change of name notice (1 page)
9 December 2016Change of name notice (1 page)
9 December 2016Company name changed peckwater dickenson LIMITED\certificate issued on 09/12/16
  • RES15 ‐ Change company name resolution on 2016-08-22
(2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(4 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(4 pages)
2 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 August 2014Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Smith House George Street Nailsworth Stroud Gloucestershire GL6 0AG on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Smith House George Street Nailsworth Stroud Gloucestershire GL6 0AG on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Smith House George Street Nailsworth Stroud Gloucestershire GL6 0AG on 8 August 2014 (1 page)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(4 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(4 pages)
23 November 2012Incorporation (38 pages)
23 November 2012Incorporation (38 pages)