ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dimensions Group Holdings Limited

Dimensions Group Holdings Limited is a dissolved company incorporated on 20 December 2002 with the registered office located in Sheffield, South Yorkshire. Dimensions Group Holdings Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 5 September 2023 (2 years ago)
Was 20 years old at the time of dissolution
Via compulsory strike-off
Company No
04623401
Private limited company
Age
22 years
Incorporated 20 December 2002
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
32 Eyre Street
First Floor
Sheffield
South Yorkshire
S1 4QZ
England
Address changed on 7 Mar 2022 (3 years ago)
Previous address was 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director BDBP • British • Lives in England • Born in Aug 1982
Director • British • Lives in UK • Born in Sep 1961
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in UK • Born in Jul 1980
Dimensions Training Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dearing Limited
Pamela Mary Rae-Welsh and Mr Andrew Niedzwiecki are mutual people.
Active
Cricketer Holidays Limited
Ian Stuart Finlay is a mutual person.
Active
Bon Voyage Travel & Tours Limited
Ian Stuart Finlay is a mutual person.
Active
McCabe Travel Limited
Ian Stuart Finlay is a mutual person.
Active
Travel Editions Group Ltd
Ian Stuart Finlay is a mutual person.
Active
Travel Editions Purchases Limited
Ian Stuart Finlay is a mutual person.
Active
The Artisan Travel Company Limited
Ian Stuart Finlay is a mutual person.
Active
Activities Abroad Limited
Ian Stuart Finlay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
27 Apr 2021
For period 27 Apr27 Apr 2021
Traded for 12 months
Cash in Bank
£149K
Increased by £149K (%)
Turnover
£10.38M
Increased by £10.38M (%)
Employees
47
Increased by 47 (%)
Total Assets
£1.75M
Increased by £1.75M (+875900%)
Total Liabilities
-£5.68M
Increased by £5.68M (%)
Net Assets
-£3.93M
Decreased by £3.93M (-1964100%)
Debt Ratio (%)
324%
Increased by 324.2% (%)
Latest Activity
Compulsory Dissolution
2 Years Ago on 5 Sep 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 28 Feb 2023
Registered Address Changed
3 Years Ago on 7 Mar 2022
Registered Address Changed
3 Years Ago on 15 Feb 2022
Dimensions Training Topco Limited (PSC) Appointed
3 Years Ago on 27 Jan 2022
Wayne Janse Van Rensburg (PSC) Resigned
3 Years Ago on 27 Jan 2022
Mrs Pamela Mary Rae-Welsh Appointed
3 Years Ago on 27 Jan 2022
Charles Rigby Appointed
3 Years Ago on 27 Jan 2022
Ian Finlay Appointed
3 Years Ago on 27 Jan 2022
Mr Andrew Niedzwiecki Appointed
3 Years Ago on 27 Jan 2022
Get Credit Report
Discover Dimensions Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2023
Registered office address changed from 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on 7 March 2022
Submitted on 7 Mar 2022
Cessation of Wayne Janse Van Rensburg as a person with significant control on 27 January 2022
Submitted on 7 Mar 2022
Notification of Dimensions Training Topco Limited as a person with significant control on 27 January 2022
Submitted on 7 Mar 2022
Appointment of Mrs Pamela Mary Rae-Welsh as a director on 27 January 2022
Submitted on 3 Mar 2022
Appointment of Ian Finlay as a director on 27 January 2022
Submitted on 23 Feb 2022
Appointment of Charles Rigby as a director on 27 January 2022
Submitted on 23 Feb 2022
Appointment of Mr Andrew Niedzwiecki as a director on 27 January 2022
Submitted on 22 Feb 2022
Registered office address changed from 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England to 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD on 15 February 2022
Submitted on 15 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year