Company NameDictate2Us Limited
Company StatusActive
Company Number03268673
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Steven Leigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Jonathan Perez Pfeffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Neil Lawrence Sugarman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(9 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameMr Graham Steven Leigh
NationalityBritish
StatusCurrent
Appointed28 February 2006(9 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Daryl James Leigh
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMrs Shulamit Pfeffer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Lane
Salford
Lancashire
M7 4HT
Secretary NameBrenda Chamberlain
NationalityBritish
StatusResigned
Appointed14 March 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 March 1998)
RoleCompany Director
Correspondence Address5 Warwick Grove
Audenshaw
Manchester
Lancashire
M34 5QT
Director NameMr Stuart Philip Foster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hope Road
Prestwich
Manchester
M25 9GX
Director NameMrs Susan Leigh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadlands Ringley Road
Whitefield
Manchester
M45 7LD
Secretary NameMrs Shulamit Pfeffer
NationalityBritish
StatusResigned
Appointed26 March 1998(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Lane
Salford
Lancashire
M7 4HT
Secretary NameMr Stuart Philip Foster
NationalityBritish
StatusResigned
Appointed28 November 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hope Road
Prestwich
Manchester
M25 9GX
Director NameMichael Burton Benjamin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 2006)
RoleCompany Director
Correspondence Address43 Rivington Road
Hale
Cheshire
WA15 9PJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedictate2us.com
Telephone0161 7621100
Telephone regionManchester

Location

Registered AddressMaple House
Haymarket Street
Bury
BL9 0AR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Graham Steven Leigh
9.00%
Ordinary
8 at £1Susan Leigh
8.00%
Ordinary A
7 at £1Serena Leigh
7.00%
Ordinary
5 at £1Graham Steven Leigh & Jonathan Perez Pfeffer
5.00%
Ordinary
23 at £1Daryl Leigh
23.00%
Ordinary
2 at £1Adina White
2.00%
Ordinary A
2 at £1Judith Sara Seitler
2.00%
Ordinary A
2 at £1Michaela Beth Mocton
2.00%
Ordinary A
2 at £1Ziona Handler
2.00%
Ordinary A
17 at £1Jonathan Perez Pfeffer
17.00%
Ordinary
13 at £1Neil Lawrence Sugarman
13.00%
Ordinary
10 at £1Shulamit Pfeffer
10.00%
Ordinary A

Financials

Year2014
Net Worth£237,390
Cash£221,310
Current Liabilities£143,207

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

2 June 2006Delivered on: 6 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 May 2020Notification of Daryl James Leigh as a person with significant control on 28 May 2020 (2 pages)
18 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 March 2019Secretary's details changed for Mr Graham Steven Leigh on 4 March 2019 (1 page)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
4 March 2019Director's details changed for Mr Graham Steven Leigh on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Jonathan Perez Pfeffer on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Neil Lawrence Sugarman on 4 March 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-07
(2 pages)
12 September 2018Change of name notice (2 pages)
19 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
31 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(7 pages)
31 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(7 pages)
31 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
25 November 2013Director's details changed for Mr Daryl John Leigh on 20 November 2013 (2 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
25 November 2013Director's details changed for Mr Daryl John Leigh on 20 November 2013 (2 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
13 November 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
13 November 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
24 November 2011Appointment of Mr Daryl John Leigh as a director (2 pages)
24 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
24 November 2011Appointment of Mr Daryl John Leigh as a director (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 November 2009Director's details changed for Graham Steven Leigh on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Neil Lawrence Sugarman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Neil Lawrence Sugarman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jonathan Perez Pfeffer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jonathan Perez Pfeffer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Graham Steven Leigh on 10 November 2009 (2 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
28 November 2008Registered office changed on 28/11/2008 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
28 November 2008Return made up to 24/10/08; full list of members (5 pages)
28 November 2008Registered office changed on 28/11/2008 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
28 November 2008Return made up to 24/10/08; full list of members (5 pages)
19 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 November 2007Return made up to 24/10/07; full list of members (4 pages)
15 November 2007Return made up to 24/10/07; full list of members (4 pages)
15 April 2007Return made up to 24/10/06; full list of members; amend (8 pages)
15 April 2007Return made up to 24/10/06; full list of members; amend (8 pages)
5 April 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
5 April 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
24 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 November 2006Return made up to 24/10/06; full list of members (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 55 queen street salford lancashire M3 7DQ (1 page)
13 November 2006Registered office changed on 13/11/06 from: 55 queen street salford lancashire M3 7DQ (1 page)
13 November 2006Return made up to 24/10/05; full list of members (3 pages)
13 November 2006Return made up to 24/10/05; full list of members (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
15 June 2006Nc inc already adjusted 28/02/06 (1 page)
15 June 2006Nc inc already adjusted 28/02/06 (1 page)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Secretary resigned;director resigned (1 page)
11 May 2006Secretary resigned;director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Ad 28/02/06--------- £ si 94@1=94 £ ic 6/100 (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Ad 28/02/06--------- £ si 94@1=94 £ ic 6/100 (2 pages)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
29 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
18 February 2005Company name changed legal drive hire (finance) limit ed\certificate issued on 18/02/05 (2 pages)
18 February 2005Company name changed legal drive hire (finance) limit ed\certificate issued on 18/02/05 (2 pages)
18 October 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
23 October 2003Return made up to 24/10/03; full list of members (7 pages)
23 October 2003Return made up to 24/10/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
25 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
23 October 2002Return made up to 24/10/02; full list of members (7 pages)
23 October 2002Return made up to 24/10/02; full list of members (7 pages)
16 November 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
16 November 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
24 October 2001Return made up to 24/10/01; full list of members (7 pages)
24 October 2001Return made up to 24/10/01; full list of members (7 pages)
20 December 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
20 December 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
27 October 2000Return made up to 24/10/00; full list of members (7 pages)
27 October 2000Return made up to 24/10/00; full list of members (7 pages)
31 July 2000Director's particulars changed (1 page)
31 July 2000Registered office changed on 31/07/00 from: 85 chapel street manchester greater manchester M3 5DF (1 page)
31 July 2000Registered office changed on 31/07/00 from: 85 chapel street manchester greater manchester M3 5DF (1 page)
31 July 2000Director's particulars changed (1 page)
30 November 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
30 November 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
22 October 1999Return made up to 24/10/99; full list of members (7 pages)
22 October 1999Return made up to 24/10/99; full list of members (7 pages)
21 October 1998Return made up to 24/10/98; no change of members (4 pages)
21 October 1998Return made up to 24/10/98; no change of members (4 pages)
31 July 1998Full accounts made up to 28 February 1998 (5 pages)
31 July 1998Full accounts made up to 28 February 1998 (5 pages)
23 April 1998Ad 26/03/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 April 1998Ad 26/03/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
17 April 1998Company name changed palmholme ventures LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed palmholme ventures LIMITED\certificate issued on 20/04/98 (2 pages)
12 November 1997Return made up to 24/10/97; full list of members (6 pages)
12 November 1997Return made up to 24/10/97; full list of members (6 pages)
14 May 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
14 May 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
24 October 1996Incorporation (14 pages)
24 October 1996Incorporation (14 pages)