ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dinemill Limited

Dinemill Limited is an active company incorporated on 2 February 1999 with the registered office located in London, Greater London. Dinemill Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03705926
Private limited company
Age
26 years
Incorporated 2 February 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (9 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
6-8 Victoria Road
London
W3 6FF
England
Address changed on 9 Oct 2025 (22 days ago)
Previous address was One West Point 7 Portal Way London W3 6RT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Lives in England • Born in Apr 1961
Director • British • Lives in UK • Born in May 1966
Director • Company • British • Lives in UK • Born in Aug 1961
Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Osbourne Investments Limited
Thomas Henry James, , and 3 more are mutual people.
Active
Park Score Ltd
Thomas Henry James, Gurdip Singh Juty, and 2 more are mutual people.
Active
Sarastro Holdings Limited
Gurdip Singh Juty, Joseph Gareth Blacker, and 1 more are mutual people.
Active
OLD Oak Wharf Holdings Limited
Martin Harrison, Gurdip Singh Juty, and 1 more are mutual people.
Active
OLD Oak Wharf Limited
Gurdip Singh Juty, Joseph Gareth Blacker, and 1 more are mutual people.
Active
Regency PR Propco Limited
Gurdip Singh Juty, Joseph Gareth Blacker, and 1 more are mutual people.
Active
Quattro (UK) Limited
Thomas Henry James is a mutual person.
Active
Quattro Holdings Ltd
Thomas Henry James is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£351K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£351K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
22 Days Ago on 9 Oct 2025
Martin Harrison Appointed
1 Month Ago on 10 Sep 2025
Accounting Period Extended
2 Months Ago on 20 Aug 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Patricia Frances James Resigned
7 Months Ago on 4 Apr 2025
Thomas Henry James Resigned
7 Months Ago on 4 Apr 2025
Thomas Henry James Resigned
7 Months Ago on 4 Apr 2025
Mr Joseph Gareth Blacker Appointed
7 Months Ago on 4 Apr 2025
Mr Gurdip Singh Juty Appointed
7 Months Ago on 4 Apr 2025
Old Oak and Park Royal Development Corporation (PSC) Appointed
7 Months Ago on 4 Apr 2025
Get Credit Report
Discover Dinemill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from One West Point 7 Portal Way London W3 6RT England to 6-8 Victoria Road London W3 6FF on 9 October 2025
Submitted on 9 Oct 2025
Appointment of Martin Harrison as a director on 10 September 2025
Submitted on 16 Sep 2025
Current accounting period extended from 31 December 2025 to 31 March 2026
Submitted on 20 Aug 2025
Termination of appointment of Thomas Henry James as a secretary on 4 April 2025
Submitted on 7 Apr 2025
Appointment of Mr Gurdip Singh Juty as a director on 4 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Thomas Henry James as a director on 4 April 2025
Submitted on 7 Apr 2025
Notification of Old Oak and Park Royal Development Corporation as a person with significant control on 4 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Patricia Frances James as a director on 4 April 2025
Submitted on 7 Apr 2025
Registered office address changed from Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP United Kingdom to One West Point 7 Portal Way London W3 6RT on 7 April 2025
Submitted on 7 Apr 2025
Cessation of Thomas Henry James as a person with significant control on 4 April 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year