Company NameInfodial Limited
DirectorsRoy Dutton and Adam Rhayader Dutton
Company StatusActive
Company Number03951952
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy Dutton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
Secretary NameLaine Dutton
NationalityBritish
StatusCurrent
Appointed01 May 2004(4 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
Director NameMr Adam Rhayader Dutton
Date of BirthNovember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(23 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
Secretary NameMercie Ingram
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Susan Grove
Moreton
Wirral
Merseyside
L46 0TZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteinfodial.co.uk

Location

Registered Address259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Roy Dutton
100.00%
Ordinary

Financials

Year2014
Net Worth£37,615
Cash£37,095
Current Liabilities£13,669

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 30 April 2023 (4 pages)
4 December 2023Appointment of Mr Adam Rhayader Dutton as a director on 4 December 2023 (2 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 30 April 2022 (4 pages)
6 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 30 April 2021 (4 pages)
5 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 30 April 2018 (1 page)
6 March 2018Director's details changed for Roy Dutton on 5 March 2018 (2 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
6 March 2018Secretary's details changed for Laine Dutton on 5 March 2018 (1 page)
2 November 2017Micro company accounts made up to 30 April 2017 (1 page)
2 November 2017Micro company accounts made up to 30 April 2017 (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2016Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 259 Wallasey Village Wallasey Merseyside CH45 3LR on 26 April 2016 (1 page)
26 April 2016Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 259 Wallasey Village Wallasey Merseyside CH45 3LR on 26 April 2016 (1 page)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 March 2011Secretary's details changed for Laine Dutton on 1 March 2011 (2 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Laine Dutton on 1 March 2011 (2 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Laine Dutton on 1 March 2011 (2 pages)
28 March 2011Director's details changed for Roy Dutton on 1 March 2011 (2 pages)
28 March 2011Director's details changed for Roy Dutton on 1 March 2011 (2 pages)
28 March 2011Director's details changed for Roy Dutton on 1 March 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2008Return made up to 20/03/08; full list of members (3 pages)
14 April 2008Return made up to 20/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 July 2007Registered office changed on 13/07/07 from: hoban nelson lang national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: hoban nelson lang national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
4 June 2007Return made up to 20/03/07; full list of members (2 pages)
4 June 2007Return made up to 20/03/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2006Return made up to 20/03/06; full list of members (2 pages)
22 May 2006Return made up to 20/03/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 August 2005Return made up to 20/03/05; full list of members (6 pages)
26 August 2005Return made up to 20/03/05; full list of members (6 pages)
16 May 2005Registered office changed on 16/05/05 from: 2 hamilton square birkenhead merseyside CH41 6AU (1 page)
16 May 2005Registered office changed on 16/05/05 from: 2 hamilton square birkenhead merseyside CH41 6AU (1 page)
20 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 July 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
20 July 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
8 April 2004Return made up to 20/03/04; full list of members (6 pages)
8 April 2004Return made up to 20/03/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2003Return made up to 20/03/03; full list of members (6 pages)
28 April 2003Return made up to 20/03/03; full list of members (6 pages)
2 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 July 2001Return made up to 20/03/01; full list of members (6 pages)
3 July 2001Return made up to 20/03/01; full list of members (6 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2000Incorporation (14 pages)
20 March 2000Incorporation (14 pages)