Dic Millennium Limited

DataGardener
in receivership / administration
Micro

Dic Millennium Limited

03895968Private Limited With Share Capital

131 St. Davids Square, London, E143WD
Incorporated

17/12/1999

Company Age

26 years

Directors

3

Employees

2

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Dic Millennium Limited (03895968) is a private limited with share capital incorporated on 17/12/1999 (26 years old) and registered in london, E143WD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/12/1999
E143WD
2 employees

Financial Overview

Total Assets

£1.51M

Liabilities

£1.43M

Net Assets

£80.4K

Cash

£14.4K

Key Metrics

2

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

2
director
director

Charges

49

Registered

38

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:12-08-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-11-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-10-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-03-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-03-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-03-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-03-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-02-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-02-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-02-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-12-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:01-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:07-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2009
Legacy
Category:Annual Return
Date:29-01-2009
Legacy
Category:Mortgage
Date:19-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2008
Legacy
Category:Mortgage
Date:30-04-2008
Legacy
Category:Mortgage
Date:18-01-2008
Legacy
Category:Mortgage
Date:22-12-2007
Legacy
Category:Mortgage
Date:22-12-2007
Legacy
Category:Annual Return
Date:19-12-2007
Legacy
Category:Officers
Date:18-12-2007
Legacy
Category:Mortgage
Date:02-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2007
Legacy
Category:Mortgage
Date:11-07-2007
Legacy
Category:Mortgage
Date:11-07-2007
Legacy
Category:Mortgage
Date:05-07-2007
Legacy
Category:Mortgage
Date:30-06-2007
Legacy
Category:Mortgage
Date:16-03-2007
Legacy
Category:Mortgage
Date:16-03-2007
Legacy
Category:Annual Return
Date:28-12-2006
Legacy
Category:Officers
Date:08-12-2006
Resolution
Category:Resolution
Date:01-12-2006
Legacy
Category:Officers
Date:01-12-2006
Legacy
Category:Mortgage
Date:16-08-2006
Legacy
Category:Mortgage
Date:16-08-2006
Legacy
Category:Mortgage
Date:29-07-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2025
Filing Date13/09/2024
Latest Accounts30/09/2023

Trading Addresses

131 St. Davids Square, London, E143WDRegistered
C/O Ybsm Partners Ltd, Broadway, London, E151XH

Related Companies

2

Contact

131 St. Davids Square, London, E143WD