General information

Name:

Dickyw Ltd

Office Address:

9 Seward Road Hanwell W7 2JS London

Number: 07569571

Incorporation date: 2011-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dickyw Limited has existed on the local market for 13 years. Registered with number 07569571 in the year 2011, the company is registered at 9 Seward Road, London W7 2JS. It has been already 13 years that Dickyw Limited is no longer recognized under the name The Visualator. This firm's Standard Industrial Classification Code is 74100, that means specialised design activities. 31st March 2023 is the last time company accounts were reported.

In the following company, just about all of director's responsibilities have so far been carried out by Richard W. who was chosen to lead the company on March 18, 2011. Additionally, the managing director's efforts are often supported by a secretary - Stephen P., who was officially appointed by this company in March 2011.

Richard W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Dickyw Limited 2011-03-18
  • The Visualator Limited 2011-03-18

Financial data based on annual reports

Company staff

Stephen P.

Role: Secretary

Appointed: 18 March 2011

Latest update: 11 April 2024

Richard W.

Role: Director

Appointed: 18 March 2011

Latest update: 11 April 2024

People with significant control

Richard W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 December 2016
Annual Accounts 25 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 25 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Similar companies nearby

Closest companies