Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DICETASK LIMITED
Company Information for

DICETASK LIMITED

173 CLEVELAND STREET, LONDON, W1T 6QR,
Company Registration Number
01937880
Private Limited Company
Active

Company Overview

About Dicetask Ltd
DICETASK LIMITED was founded on 1985-08-12 and has its registered office in London. The organisation's status is listed as "Active". Dicetask Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DICETASK LIMITED
 
Legal Registered Office
173 CLEVELAND STREET
LONDON
W1T 6QR
Other companies in UB3
 
Filing Information
Company Number 01937880
Company ID Number 01937880
Date formed 1985-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2024-10-05 16:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICETASK LIMITED
The accountancy firm based at this address is SDC (2012) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DICETASK LIMITED

Current Directors
Officer Role Date Appointed
VIJAY WASON
Company Secretary 1992-03-27
MICHAEL FINBARR O'CONNER
Director 2004-10-13
SHASHI MERAG SHAH
Director 1992-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BHAJAN LAMBA
Director 2004-10-13 2014-12-31
BAL MOHINDER SINGH
Director 1992-03-27 2004-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIJAY WASON EDWARDIAN NEW FINANCE LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
VIJAY WASON BLOOMSBURY OPCO LTD Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
VIJAY WASON EDWARDIAN PASTORIA HOTELS LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VIJAY WASON LEICESTER SQ OPCO LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VIJAY WASON EDWARDIAN NEW PROVIDENCE WHARF LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
VIJAY WASON EDWARDIAN LONDON LIMITED Company Secretary 2003-12-19 CURRENT 2003-10-03 Active
VIJAY WASON OLD MAY FAIR LIMITED Company Secretary 2003-09-09 CURRENT 1890-05-15 Active
VIJAY WASON LONDON MAY FAIR HOTEL LIMITED Company Secretary 2003-08-11 CURRENT 2003-07-17 Active
VIJAY WASON GUILDFORD HOTELS LIMITED Company Secretary 2002-06-27 CURRENT 2002-03-05 Dissolved 2014-10-14
VIJAY WASON EDWARDIAN GUILDFORD MANAGEMENT LTD Company Secretary 1994-06-16 CURRENT 1994-06-10 Dissolved 2018-06-05
VIJAY WASON EDWARDIAN COVENTRY LIMITED Company Secretary 1993-04-20 CURRENT 1993-04-08 Dissolved 2018-06-05
VIJAY WASON VANDERBILT OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON LONDON MAYFAIR TRADEMARK LIMITED Company Secretary 1993-04-20 CURRENT 1993-04-07 Active
VIJAY WASON SUSSEX OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Company Secretary 1993-04-20 CURRENT 1993-03-18 Active
VIJAY WASON BOND ST OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON KENILWORTH OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON EDWARDIAN MANAGEMENT SERVICES LIMITED Company Secretary 1992-03-27 CURRENT 1983-10-05 Active
VIJAY WASON EDWARDIAN HOTELS LIMITED Company Secretary 1992-03-27 CURRENT 1971-05-03 Active
VIJAY WASON EDWARDIAN GROUP LIMITED Company Secretary 1992-03-27 CURRENT 1977-06-02 Active
VIJAY WASON MOUNTBATTEN HOTELS LIMITED Company Secretary 1991-03-27 CURRENT 1977-01-24 Dissolved 2018-06-05
VIJAY WASON ALEXANDRIAN HOTELS LIMITED Company Secretary 1991-03-27 CURRENT 1980-10-28 Active
VIJAY WASON CLEFTFIELD LIMITED Company Secretary 1991-03-27 CURRENT 1982-04-30 Active
SHASHI MERAG SHAH EDWARDIAN GROUP LIMITED Director 2005-01-31 CURRENT 1977-06-02 Active
SHASHI MERAG SHAH EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Director 2005-01-31 CURRENT 1993-03-18 Active
SHASHI MERAG SHAH OLD MAY FAIR LIMITED Director 2003-09-09 CURRENT 1890-05-15 Active
SHASHI MERAG SHAH EDWARDIAN MANAGEMENT SERVICES LIMITED Director 1992-03-27 CURRENT 1983-10-05 Active
SHASHI MERAG SHAH EDWARDIAN HOTELS LIMITED Director 1992-03-27 CURRENT 1971-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-04CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BHAJAN LAMBA
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-11-18RES13Resolutions passed:
  • Conflict of interest under sec 175(5)(a) 11/09/2013
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0127/03/13 ANNUAL RETURN FULL LIST
2013-04-05AD03Register(s) moved to registered inspection location
2013-04-05AD02Register inspection address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0127/03/12 ANNUAL RETURN FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0127/03/11 ANNUAL RETURN FULL LIST
2011-04-05AD03Register(s) moved to registered inspection location
2011-04-05AD02Register inspection address has been changed
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0127/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHASHI MERAG SHAH / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FINBARR O'CONNER / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAJAN LAMBA / 06/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR VIJAY WASON / 06/04/2010
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-11-23363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS; AMEND
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-11-30288bDIRECTOR RESIGNED
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-31363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-01363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-25363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-26363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-05-24363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-12395PARTICULARS OF MORTGAGE/CHARGE
1998-01-07395PARTICULARS OF MORTGAGE/CHARGE
1998-01-07395PARTICULARS OF MORTGAGE/CHARGE
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DICETASK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DICETASK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR ITSELF AND THE OTHER BENEFICIARIES)
DEBENTURE 1997-12-30 Satisfied TSB BANK PLC
DEBENTURE 1997-12-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-12-30 Satisfied MIDLAND BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-01-27 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-12-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-12-31 Satisfied BARCLAYS BANK PLC
1988-01-07 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DICETASK LIMITED

Intangible Assets
Patents
We have not found any records of DICETASK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICETASK LIMITED
Trademarks
We have not found any records of DICETASK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICETASK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as DICETASK LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DICETASK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DICETASK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DICETASK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.