Company NameDial Asset Management Limited
Company StatusActive
Company Number03982159
CategoryPrivate Limited Company
Incorporation Date27 April 2000(23 years, 11 months ago)
Previous NameArticwide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSandra Martha Fox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address128 Putney Park Lane
Putney
SW15 5HT
Director NameMr Ian Robert Molloy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(5 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2009)
RoleFinance & Systems Director
Country of ResidenceEngland
Correspondence AddressThe Briers 70 Cowley Road
Uxbridge
Middlesex
UB8 2LU
Secretary NameMr Ian Robert Molloy
NationalityBritish
StatusResigned
Appointed02 May 2000(5 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2009)
RoleFinance & Systems Director
Country of ResidenceEngland
Correspondence AddressThe Briers 70 Cowley Road
Uxbridge
Middlesex
UB8 2LU
Director NameMrs Philippa Susan Tribler
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cannon Hill Lane
London
SW20 9JY
Director NameMr Andrew Stuart Taee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 November 2023)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Chambers Princes Street
Harrogate
Yorkshire
HG1 1NJ
Director NameMrs Meghna Mehta
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2017)
RoleDesignated Member
Country of ResidenceUnited Kingdom
Correspondence Address3 Bayford Court
Riverford Close
Harpenden
Hertfordshire
AL5 4FG
Director NameMr Colin Mark Rowlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 4 Spencer Hill
Wimbledon
London
SW19 4NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.oceandial.com
Email address[email protected]
Telephone020 70689870
Telephone regionLondon

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £11999 Andrew Taee Children's Settlement
49.00%
Ordinary
27 at £1Katrina Taee
27.00%
Ordinary
24 at £1Andrew Stuart Taee
24.00%
Ordinary

Financials

Year2014
Net Worth-£307,172
Current Liabilities£312,606

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

17 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
21 December 2017Termination of appointment of Colin Mark Rowlinson as a director on 15 December 2017 (1 page)
21 December 2017Termination of appointment of Meghna Mehta as a director on 15 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
24 April 2017Director's details changed for Mrs Meghna Mehta on 19 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Meghna Mehta on 19 April 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Appointment of Mr Colin Mark Rowlinson as a director on 11 May 2016 (2 pages)
18 May 2016Appointment of Mr Colin Mark Rowlinson as a director on 11 May 2016 (2 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
23 February 2015Appointment of Mrs Meghna Mehta as a director on 4 February 2015 (2 pages)
23 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
(3 pages)
23 February 2015Appointment of Mrs Meghna Mehta as a director on 4 February 2015 (2 pages)
23 February 2015Appointment of Mrs Meghna Mehta as a director on 4 February 2015 (2 pages)
23 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
(3 pages)
3 November 2014Termination of appointment of Philippa Susan Tribler as a director on 8 October 2014 (1 page)
3 November 2014Termination of appointment of Philippa Susan Tribler as a director on 8 October 2014 (1 page)
3 November 2014Termination of appointment of Philippa Susan Tribler as a director on 8 October 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from C/O Lithgow Perkins Llp Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from C/O Lithgow Perkins Llp Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom on 25 April 2012 (1 page)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
5 May 2011Register inspection address has been changed (1 page)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
5 May 2011Register inspection address has been changed (1 page)
5 May 2011Register(s) moved to registered inspection location (1 page)
5 May 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2011Appointment of Mr Andrew Stuart Taee as a director (3 pages)
3 February 2011Appointment of Mr Andrew Stuart Taee as a director (3 pages)
10 January 2011Registered office address changed from , Dial House Northcroft Road, Englefield Green, Surrey, TW20 0DU on 10 January 2011 (1 page)
10 January 2011Registered office address changed from , Dial House Northcroft Road, Englefield Green, Surrey, TW20 0DU on 10 January 2011 (1 page)
8 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 August 2009Appointment terminated director and secretary ian molloy (1 page)
5 August 2009Appointment terminated director and secretary ian molloy (1 page)
23 July 2009Registered office changed on 23/07/2009 from, 5TH floor berger house, 38 berkeley square, london, W1J 5AE (1 page)
23 July 2009Registered office changed on 23/07/2009 from, 5TH floor berger house, 38 berkeley square, london, W1J 5AE (1 page)
7 June 2009Return made up to 27/04/09; no change of members (4 pages)
7 June 2009Return made up to 27/04/09; no change of members (4 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 May 2008Return made up to 27/04/08; full list of members (3 pages)
8 May 2008Return made up to 27/04/08; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 June 2007Return made up to 27/04/07; no change of members (7 pages)
25 June 2007Return made up to 27/04/07; no change of members (7 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 May 2006Return made up to 27/04/06; full list of members (7 pages)
23 May 2006Return made up to 27/04/06; full list of members (7 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 May 2005Return made up to 27/04/05; full list of members (7 pages)
31 May 2005Return made up to 27/04/05; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 May 2004Return made up to 27/04/04; full list of members (7 pages)
20 May 2004Return made up to 27/04/04; full list of members (7 pages)
6 February 2004Registered office changed on 06/02/04 from: c/o dial corporate finance LTD, 70 cowley road, uxbridge, middlesex UB8 2LU (1 page)
6 February 2004Registered office changed on 06/02/04 from: c/o dial corporate finance LTD, 70 cowley road, uxbridge, middlesex UB8 2LU (1 page)
19 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
30 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
6 April 2003Registered office changed on 06/04/03 from: c/o dial ventures LIMITED, 15 brooks mews, london, W1K ads (1 page)
6 April 2003Registered office changed on 06/04/03 from: c/o dial ventures LIMITED, 15 brooks mews, london, W1K ads (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
3 May 2002Return made up to 27/04/02; full list of members (7 pages)
3 May 2002Return made up to 27/04/02; full list of members (7 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
15 May 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 May 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
4 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
19 May 2000Company name changed articwide LIMITED\certificate issued on 19/05/00 (2 pages)
19 May 2000Company name changed articwide LIMITED\certificate issued on 19/05/00 (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Director resigned (1 page)
27 April 2000Incorporation (13 pages)
27 April 2000Incorporation (13 pages)