DICTATE IT LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
DICTATE IT LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
DICTATE IT LIMITED was incorporated 20 years ago on 13/10/2003 and has the registered number: 04930122. The accounts status is FULL and accounts are next due on 30/09/2024.
DICTATE IT LIMITED was incorporated 20 years ago on 13/10/2003 and has the registered number: 04930122. The accounts status is FULL and accounts are next due on 30/09/2024.
DICTATE IT LIMITED - MILTON KEYNES
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AURORA HOUSE
MILTON KEYNES
BUCKINGHAMSHIRE
MK13 8LW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART VAN ROOYEN | Oct 1972 | British | Director | 2023-06-12 | CURRENT |
MR HOWARD JOHN BEGGS | Mar 1968 | Irish | Director | 2018-12-05 | CURRENT |
JENNIFER HUGHES | Apr 1984 | Irish | Director | 2018-12-05 UNTIL 2023-06-12 | RESIGNED |
IAN DAVID STONE | Jan 1967 | British | Director | 2010-06-03 UNTIL 2010-09-07 | RESIGNED |
MR MARK RUDOLPH GEORGE MILLER | Apr 1979 | British | Director | 2004-01-08 UNTIL 2023-01-01 | RESIGNED |
MR KENNETH JOHN MCLACHLAN | Jan 1947 | British | Director | 2004-09-01 UNTIL 2009-04-30 | RESIGNED |
DR STEPHEN HENRY GRAHAM | Feb 1958 | British | Director | 2004-01-08 UNTIL 2016-06-23 | RESIGNED |
DR JOHN PAUL HORTON | Jul 1960 | British | Director | 2004-01-08 UNTIL 2016-06-23 | RESIGNED |
ENHANCING CLARITY LIMITED | Director | 2009-04-30 UNTIL 2010-12-07 | RESIGNED | ||
RORY CREMIN | Aug 1976 | Irish | Director | 2018-12-05 UNTIL 2023-06-12 | RESIGNED |
COLIN O'CONNOR | May 1980 | Irish | Secretary | 2018-12-05 UNTIL 2019-07-18 | RESIGNED |
MR MARK RUDOLPH GEORGE MILLER | Apr 1979 | British | Secretary | 2004-01-08 UNTIL 2018-12-05 | RESIGNED |
MR KANDASWAMY MURALI KRISHNAN | Mar 1964 | Indian | Director | 2008-11-03 UNTIL 2023-01-31 | RESIGNED |
MRS JEANNE MORGAN-DOYLE | Secretary | 2019-07-18 UNTIL 2019-09-30 | RESIGNED | ||
LAWSON (LONDON) LIMITED | Corporate Nominee Secretary | 2003-10-13 UNTIL 2004-01-08 | RESIGNED | ||
ACRE (CORPORATE DIRECTOR) LIMITED | Corporate Nominee Director | 2003-10-13 UNTIL 2004-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clanwilliam Investments (U.K.) Limited | 2018-12-05 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Kandaswamy Murali Krishnan | 2017-03-30 - 2018-12-05 | 3/1964 | Bangalore Karnataka 560 079 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Rudolf George Miller | 2016-04-06 - 2021-04-01 | 4/1979 | Milton Keynes Buckinghamshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-11-28 | 31-12-2022 | 469,397 Cash 6,368,664 equity |
Dictate It Limited - Period Ending 2018-03-31 | 2018-11-17 | 31-03-2018 | £45,896 Cash £2,466,246 equity |