Company NameDice Recruitment Limited
DirectorRobin Anthony Gill
Company StatusActive - Proposal to Strike off
Company Number06415622
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin Anthony Gill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2007(5 days after company formation)
Appointment Duration16 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 Brookfield Avenue
Middlesbrough
TS5 8HA
Secretary NameElaine Gill
NationalityBritish
StatusCurrent
Appointed06 November 2007(5 days after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address75 Brookfield Avenue
Middlesbrough
TS5 8HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.dice-recruitment.co.uk

Location

Registered Address92 Westgate
Guisborough
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robin Anthony Gill
100.00%
Ordinary

Financials

Year2014
Net Worth£11,612
Cash£6,530
Current Liabilities£49,931

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

22 November 2007Delivered on: 24 November 2007
Persons entitled: Oriel Support Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 November 2017Change of details for Mr Robin Anthony Gill as a person with significant control on 25 October 2017 (2 pages)
6 November 2017Notification of Elaine Gill as a person with significant control on 1 December 2016 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Secretary's details changed for Elaine Gill on 25 October 2017 (1 page)
6 November 2017Change of details for Mr Robin Anthony Gill as a person with significant control on 1 December 2016 (2 pages)
6 November 2017Director's details changed for Mr Robin Anthony Gill on 25 October 2017 (2 pages)
6 November 2017Change of details for Mr Robin Anthony Gill as a person with significant control on 25 October 2017 (2 pages)
6 November 2017Change of details for Mr Robin Anthony Gill as a person with significant control on 1 December 2016 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Director's details changed for Mr Robin Anthony Gill on 25 October 2017 (2 pages)
6 November 2017Notification of Elaine Gill as a person with significant control on 1 December 2016 (2 pages)
6 November 2017Secretary's details changed for Elaine Gill on 25 October 2017 (1 page)
16 June 2017Registered office address changed from 12 Grange Wood, Colby Newham Middlesbrough Cleveland TS8 0RT to 92 Westgate Guisborough TS14 6AP on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 12 Grange Wood, Colby Newham Middlesbrough Cleveland TS8 0RT to 92 Westgate Guisborough TS14 6AP on 16 June 2017 (1 page)
7 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 2
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 2
(3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 November 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 November 2011Register inspection address has been changed (1 page)
4 November 2011Register inspection address has been changed (1 page)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Robin Anthony Gill on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Robin Anthony Gill on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Robin Anthony Gill on 2 November 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2008Return made up to 01/11/08; full list of members (3 pages)
19 November 2008Return made up to 01/11/08; full list of members (3 pages)
14 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
14 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned (1 page)
1 November 2007Incorporation (9 pages)
1 November 2007Incorporation (9 pages)