Active
Company Information for DIALTO LIMITED
9 Corbets Tey Road, 9 Corbets Tey Road, Upminster, RM14 2AP,
|
Company Registration Number
04406562
Private Limited Company
Active |
Company Name | |
---|---|
DIALTO LIMITED | |
Legal Registered Office | |
9 Corbets Tey Road 9 Corbets Tey Road Upminster RM14 2AP Other companies in RG14 | |
Company Number | 04406562 | |
---|---|---|
Company ID Number | 04406562 | |
Date formed | 2002-03-28 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-28 | |
Account next due | 2025-11-30 | |
Latest return | 2024-03-28 | |
Return next due | 2025-04-11 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB787565759 |
Last Datalog update: | 2025-01-07 10:30:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIALTO PROVIDENT PTY. LTD. | Active | Company formed on the 1994-06-02 | ||
DIALTO PTY LTD | External administration (in receivership/liquidation | Company formed on the 1996-03-20 | ||
DIALTODAY LTD | FLAT 2, 11 YORK TERRACE SOUTHPORT MERSEYSIDE PR9 9BG | Active | Company formed on the 2023-10-17 | |
DIALTON INC. | 516 NW 57TH AVE, #206 MIAMI FL 33126 | Inactive | Company formed on the 1982-05-24 | |
DIALTON PTY. LIMITED | NSW 2566 | Active | Company formed on the 1991-09-20 | |
Dialtone & More, Inc. | Delaware | Unknown | ||
Dialtone & More Acquisition Group, LLC | Delaware | Unknown | ||
DIALTONE & MORE, INC. | 400 CORNERSTONE DR #240 WILLISTON VT 05495 | Inactive | Company formed on the 2010-01-19 | |
Dialtone Acquisition Corp. | Delaware | Unknown | ||
DIALTONE AND MORE INCORPORATED | California | Unknown | ||
DIALTONE AND MORE INCORPORATED | Michigan | UNKNOWN | ||
DIALTONE AND MORE INCORPORATED | New Jersey | Unknown | ||
DIALTONE COMMUNICATIONS LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2004-02-27 | |
DIALTONE DATA CORPORATION | 520-366 KING STREET EAST KINGSTON Ontario K7K 6Y3 | Dissolved | Company formed on the 1999-03-25 | |
DIALTONE DIGITAL LTD | 28 BEGBIE ROAD LONDON SE3 8DA | Active | Company formed on the 2017-01-05 | |
DIALTONE DIRECT INC | Georgia | Unknown | ||
DIALTONE DIRECT INC | Georgia | Unknown | ||
DIALTONE EXCHANGE, INC. | 100 NW 76TH AVE. PLANTATION FL 33324 | Inactive | Company formed on the 2001-06-11 | |
DIALTONE ENTERTAINMENT, LLC | PO BOX 684822 AUSTIN TX 78768 | Active | Company formed on the 2010-03-16 | |
Dialtone Equipment LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL DONALD PHILIP BUCK |
||
PAUL DONALD PHILIP BUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOPHIE MARIELLA BUCK |
Director | ||
B H COMPANY SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMTRAQ LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
S4T LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-01 | Dissolved 2014-07-22 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/01/25 FROM Fairways Pendine Carmarthen SA33 4PA Wales | ||
REGISTERED OFFICE CHANGED ON 07/01/25 FROM 9 Corbets Tey Road 9 Corbets Tey Road Upminster Essex RM14 2AP England | ||
Change of details for Mr Paul Donald Philip Buck as a person with significant control on 2024-05-01 | ||
Director's details changed for Mr Paul Donald Philip Buck on 2024-05-01 | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTERED OFFICE CHANGED ON 23/10/23 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL DONALD PHILIP BUCK on 2022-03-28 | |
CH01 | Director's details changed for Mr Paul Donald Philip Buck on 2022-03-28 | |
PSC04 | Change of details for Mr Paul Donald Philip Buck as a person with significant control on 2022-03-28 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Paul Donald Philip Buck on 2019-08-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL DONALD PHILIP BUCK on 2019-08-15 | |
CH01 | Director's details changed for Mr Paul Donald Philip Buck on 2019-06-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL DONALD PHILIP BUCK on 2019-06-17 | |
PSC04 | Change of details for Mr Paul Donald Philip Buck as a person with significant control on 2019-06-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE BUCK | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sophie Mariella Buck on 2011-09-28 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/03/09; full list of members | |
287 | Registered office changed on 29/04/2009 from 21-22 park way newbury berkshire RG14 1EE | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/03/02--------- £ SI 199@1=199 £ IC 1/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
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 DIALTO LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as DIALTO LIMITED are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
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. |