Company NameDicio Finance Ltd
Company StatusActive
Company Number13046783
CategoryPrivate Limited Company
Incorporation Date27 November 2020(3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameJames Michael Brocklebank
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMr Andrew George Court
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnights Court Weaver Street
Chester
CH1 2BQ
Wales
Director NameMr Cameron John McNeil
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2022(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMr Paul William Dodds
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2023(2 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressKnbights Court Weaver Street
Chester
CH1 2BQ
Wales

Location

Registered AddressKnights Court
Weaver Street
Chester
CH1 2BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
6 November 2023Termination of appointment of Paul William Dodds as a director on 31 October 2023 (1 page)
6 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
7 August 2023Notification of Marian Ward as a person with significant control on 1 August 2023 (2 pages)
7 August 2023Cessation of Andrew Michael Ward as a person with significant control on 1 August 2023 (1 page)
1 March 2023Termination of appointment of Andrew George Court as a director on 14 February 2023 (1 page)
19 January 2023Registered office address changed from 45 City Road Chester CH1 3AE England to Knights Court Weaver Street Chester CH1 2BQ on 19 January 2023 (1 page)
19 January 2023Appointment of Mr Paul William Dodds as a director on 6 January 2023 (2 pages)
3 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
14 November 2022Termination of appointment of Cameron John Mcneil as a director on 12 August 2022 (1 page)
4 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
12 April 2022Appointment of Mr Cameron John Mcneil as a director on 8 April 2022 (2 pages)
6 April 2022Termination of appointment of James Michael Brocklebank as a director on 6 April 2022 (1 page)
17 March 2022Director's details changed for Mr Andrew George Court on 1 March 2022 (2 pages)
11 January 2022Registered office address changed from C/O Rsm One City Place Queens Road Chester CH1 3BQ United Kingdom to 45 City Road Chester CH1 3AE on 11 January 2022 (1 page)
10 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
27 November 2020Incorporation
Statement of capital on 2020-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)