Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DICT8 LIMITED
Company Information for

DICT8 LIMITED

22 CHANCERY LANE, LONDON, WC2A 1LS,
Company Registration Number
04781165
Private Limited Company
Active

Company Overview

About Dict8 Ltd
DICT8 LIMITED was founded on 2003-05-29 and has its registered office in London. The organisation's status is listed as "Active". Dict8 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DICT8 LIMITED
 
Legal Registered Office
22 CHANCERY LANE
LONDON
WC2A 1LS
Other companies in W1F
 
Filing Information
Company Number 04781165
Company ID Number 04781165
Date formed 2003-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB863386592  
Last Datalog update: 2023-12-07 01:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICT8 LIMITED
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 DICT8 LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY EDWARD FELLOWES
Company Secretary 2005-06-06
CAROLINE JANE FELLOWES
Director 2012-03-05
JAMES HENRY EDWARD FELLOWES
Director 2004-10-26
JOHN GREGORY MYATT
Director 2005-05-16
RICHARD DAVID ROSIN
Director 2005-05-20
MICHAEL URDANG
Director 2004-05-29
ANDREW JOHN WEBB
Director 2018-06-20
SEBASTIAN SIMON ZEKI
Director 2005-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GLENVILLE
Director 2005-01-21 2010-09-23
MICHAEL URDANG
Company Secretary 2004-10-26 2005-06-06
B & C COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-05-29 2004-10-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-05-29 2003-05-29
COMPANY DIRECTORS LIMITED
Nominated Director 2003-05-29 2003-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY EDWARD FELLOWES CHATTERBITE LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
JAMES HENRY EDWARD FELLOWES OUR HEALTH SPACE LIMITED Director 2012-08-21 CURRENT 2012-08-21 Dissolved 2017-07-11
JOHN GREGORY MYATT TYPE A MEDICAL SERVICES LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
JOHN GREGORY MYATT CHIPBOURE LIMITED Director 2003-12-02 CURRENT 1979-06-15 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
2023-11-30FULL ACCOUNTS MADE UP TO 31/05/23
2023-05-31Director's details changed for Dr John Gregory Myatt on 2023-05-29
2023-05-31Director's details changed for Caroline Jane Fellowes on 2023-05-29
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-02-28Change of details for Michael Steven Urdang as a person with significant control on 2023-02-03
2023-02-24Change of details for Michael Steven Urdang as a person with significant control on 2023-02-03
2023-02-23Change of details for Michael Steven Urdang as a person with significant control on 2023-02-03
2023-02-23Change of details for Mr James Henry Edward Fellowes as a person with significant control on 2023-02-03
2023-02-15Change of details for Michael Steven Urdang as a person with significant control on 2022-09-01
2023-02-15Change of details for Michael Steven Urdang as a person with significant control on 2016-04-06
2023-02-15Change of details for Mr James Henry Edward Fellowes as a person with significant control on 2016-04-06
2023-02-14Director's details changed for Michael Urdang on 2022-09-01
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2023-02-02Director's details changed for Mr James Henry Edward Fellowes on 2023-02-02
2023-02-02Director's details changed for Andrew John Webb on 2023-02-02
2023-02-02Change of details for Mr James Henry Edward Fellowes as a person with significant control on 2023-02-02
2023-02-02Change of details for Michael Steven Urdang as a person with significant control on 2023-02-02
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Palldium House 1-4 Argyll Street London W1F 7LD
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-08SH0131/08/21 STATEMENT OF CAPITAL GBP 880
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-27AP01DIRECTOR APPOINTED ANDREW JOHN WEBB
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 860
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-08-22CH01Director's details changed for Mr James Henry Edward Fellowes on 2016-08-22
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 860
2016-07-14AR0129/05/16 ANNUAL RETURN FULL LIST
2016-02-11CH01Director's details changed for Mr James Henry Edward Fellowes on 2016-02-01
2015-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 860
2015-06-04AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-20SH0119/03/15 STATEMENT OF CAPITAL GBP 860
2015-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-07-03SH0123/05/14 STATEMENT OF CAPITAL GBP 850
2014-06-26SH06Cancellation of shares. Statement of capital on 2014-05-23 GBP 840
2014-06-26SH03Purchase of own shares
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 850
2014-06-23AR0129/05/14 ANNUAL RETURN FULL LIST
2013-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-05-30AR0129/05/13 ANNUAL RETURN FULL LIST
2012-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-10-17SH0117/10/12 STATEMENT OF CAPITAL GBP 990
2012-10-02SH06Cancellation of shares. Statement of capital on 2012-10-02 GBP 960
2012-10-02RES09Resolution of authority to purchase a number of shares
2012-10-02SH03Purchase of own shares
2012-06-19AR0129/05/12 ANNUAL RETURN FULL LIST
2012-03-07AP01DIRECTOR APPOINTED CAROLINE JANE FELLOWES
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-08AR0129/05/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN SIMON ZEKI / 29/05/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL URDANG / 29/05/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ROSIN / 29/05/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GREGORY MYATT / 29/05/2011
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY EDWARD FELLOWES / 29/05/2011
2011-07-06RES13DIRECTORS BE ABLE TO ALLOT SHARES AND SHARE OPTIONS IN THE COMPANY 17/05/2011
2011-07-06RES1317/05/2011
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GLENVILLE
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY EDWARD FELLOWES / 31/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY EDWARD FELLOWES / 31/08/2010
2010-06-16AR0129/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN SIMON ZEKI / 29/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL URDANG / 29/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ROSIN / 29/05/2010
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 930 HIGH ROAD LONDON N12 9RT
2009-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-05363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL URDANG / 05/01/2009
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-09363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-05363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-19288bSECRETARY RESIGNED
2006-06-13363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-04-1188(2)RAD 11/04/06-11/04/06 £ SI 15@1.00=15 £ IC 985/1000
2006-02-1488(2)RAD 20/01/06--------- £ SI 130@1=130 £ IC 855/985
2005-12-14288aNEW SECRETARY APPOINTED
2005-10-1488(2)RAD 14/10/05-14/10/05 £ SI 5@1.00=5 £ IC 850/855
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-16363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2005-06-10288bSECRETARY RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-01-2788(2)RAD 18/01/05--------- £ SI 849@1=849 £ IC 1/850
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-11-24ELRESS386 DISP APP AUDS 15/11/04
2004-11-24ELRESS366A DISP HOLDING AGM 15/11/04
2004-11-15288bSECRETARY RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW SECRETARY APPOINTED
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-20363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities




Licences & Regulatory approval
We could not find any licences issued to DICT8 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 DICT8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-02 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 2008-06-13 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 DICT8 LIMITED

Intangible Assets
Patents
We have not found any records of DICT8 LIMITED registering or being granted any patents
Domain Names

DICT8 LIMITED owns 5 domain names.

dict8.co.uk   dict8login.co.uk   dictateit.co.uk   dicteight.co.uk   medicaltranscriber.co.uk  

Trademarks
We have not found any records of DICT8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICT8 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 (82190 - Photocopying, document preparation and other specialised office support activities) as DICT8 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DICT8 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 DICT8 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 DICT8 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.