Company NameDalebeck Ltd
DirectorsGeoffrey Hill and Hazel Hill
Company StatusActive
Company Number06566638
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Previous NameIQMS Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geoffrey Hill
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameMrs Hazel Hill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Secretary NameMrs Hazel Hill
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Breaamish Drive
Washington
Tyne & Wear
NE38 9HS

Location

Registered Address32 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

2 at £1Geoffrey Hill Iqms LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Charges

5 September 2013Delivered on: 26 September 2013
Persons entitled: Ingenious Resources Limited

Classification: A registered charge
Outstanding
5 September 2013Delivered on: 26 September 2013
Persons entitled: Ingenious Resources Limited

Classification: A registered charge
Outstanding

Filing History

18 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 January 2022Second filing of Confirmation Statement dated 15 April 2021 (3 pages)
19 January 2022Notification of Hazel Hill as a person with significant control on 6 April 2016 (2 pages)
17 May 2021Confirmation statement made on 15 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/01/22
(4 pages)
23 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
26 September 2013Registration of charge 065666380002 (9 pages)
26 September 2013Registration of charge 065666380001 (9 pages)
26 September 2013Registration of charge 065666380002 (9 pages)
26 September 2013Registration of charge 065666380001 (9 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
24 October 2012Change of name notice (2 pages)
24 October 2012Change of name notice (2 pages)
24 October 2012Company name changed iqms LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-13
(3 pages)
24 October 2012Company name changed iqms LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-13
(3 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
25 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
25 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
25 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 2
(4 pages)
25 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 2
(4 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2008Incorporation (17 pages)
15 April 2008Incorporation (17 pages)