Dimension Development Limited

General information

Name:

Dimension Development Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 02494198

Incorporation date: 1990-04-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02494198 34 years ago, Dimension Development Limited is categorised as a Private Limited Company. The firm's current registration address is Park House, 37 Clarence Street Leicester. The company's registered with SIC code 18129 meaning Printing n.e.c.. Dimension Development Ltd reported its account information for the period that ended on 2022-06-30. The firm's latest confirmation statement was released on 2022-11-16.

From the data we have, this specific limited company was created in April 1990 and has so far been presided over by seven directors, and out this collection of individuals five (Daren W., Alexander G., Amos P. and 2 other directors who might be found below) are still listed as current directors.

The companies that control this firm are: Sarsden Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at 37 Clarence Street, LE1 3RW, Leicestershire and was registered as a PSC under the registration number 13844714.

Financial data based on annual reports

Company staff

Daren W.

Role: Director

Appointed: 27 January 2021

Latest update: 8 April 2024

Alexander G.

Role: Director

Appointed: 27 January 2021

Latest update: 8 April 2024

Amos P.

Role: Director

Appointed: 27 January 2021

Latest update: 8 April 2024

Zoe B.

Role: Director

Appointed: 28 January 2015

Latest update: 8 April 2024

Andrew C.

Role: Director

Appointed: 28 January 2015

Latest update: 8 April 2024

People with significant control

Sarsden Holdings Limited
Address: Park House 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England
Legal authority Companies Act
Legal form Private Company
Country registered England And Wales
Place registered Companies House
Registration number 13844714
Notified on 27 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hornbeam Holdings Ltd
Address: Park House 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12336211
Notified on 26 February 2020
Ceased on 27 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Zoe B.
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Murray P.
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 December 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 June 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 27 April 2020
Annual Accounts
Start Date For Period Covered By Report 28 April 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 20 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts data made up to June 30, 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (24 pages)

Additional Information

HQ address,
2012

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

HQ address,
2013

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

HQ address,
2014

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2013 - 2012

Name:

Accapita Limited

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 22290 : Manufacture of other plastic products
  • 17219 : Manufacture of other paper and paperboard containers
34
Company Age

Similar companies nearby

Closest companies