Company NameDictate 2Us (International) Limited
DirectorGraham Steven Leigh
Company StatusActive
Company Number08534826
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Previous NamesDictate 2Us (Intl) Limited and Dictate2Us (Intl) Limited

Business Activity

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
Appointed18 May 2013(1 day after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple House Haymarket Street
Bury
BL9 0AR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.dictate2us.co.uk

Location

Registered AddressMaple House
8 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

1 at £1Graham Leigh
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 2 days from now)

Filing History

26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
23 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-22
(3 pages)
8 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 June 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
30 June 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
15 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
27 November 2013Appointment of Mr Graham Steven Leigh as a director (2 pages)
27 November 2013Appointment of Mr Graham Steven Leigh as a director (2 pages)
17 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
17 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
17 May 2013Incorporation (29 pages)
17 May 2013Incorporation (29 pages)