Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Dial House Limited
The Dial House Limited is a liquidation company incorporated on 22 March 2018 with the registered office located in Leeds, West Yorkshire. The Dial House Limited was registered 7 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years ago
Company No
11270127
Private limited company
Age
7 years
Incorporated
22 March 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
586 days
Dated
21 March 2023
(2 years 7 months ago)
Next confirmation dated
21 March 2024
Was due on
4 April 2024
(1 year 7 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
681 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 10 months ago)
Learn more about The Dial House Limited
Contact
Update Details
Address
Floor 2 10 Wellington Place
Leeds
LS1 4AP
Address changed on
25 Oct 2023
(2 years ago)
Previous address was
48 King Street King's Lynn PE30 1HE England
Companies in LS1 4AP
Telephone
Unreported
Email
Unreported
Website
Thedialhouse.org.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Hannah Victoria Jones
Director • British • Lives in UK • Born in Dec 1981
Andrew Horton Jones
Director • British • Lives in England • Born in Nov 1980
Mr Andrew Horton Jones
PSC • British • Lives in England • Born in Nov 1980
Ms Hannah Victoria Jones
PSC • British • Lives in UK • Born in Dec 1981
Mr Nigel Bertram
PSC • British • Lives in England • Born in May 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Farmyard Frozen Ltd
Andrew Horton Jones and Hannah Victoria Jones are mutual people.
Active
Farmyard Restaurant Limited
Andrew Horton Jones and Hannah Victoria Jones are mutual people.
Liquidation
Vegas Vintage Limited
Hannah Victoria Jones is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£338
Decreased by £3.13K (-90%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 4 (+13%)
Total Assets
£1.31M
Increased by £21.06K (+2%)
Total Liabilities
-£1.25M
Increased by £59.08K (+5%)
Net Assets
£62.77K
Decreased by £38.02K (-38%)
Debt Ratio (%)
95%
Increased by 3.02% (+3%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
2 Years Ago on 25 Oct 2023
Registered Address Changed
2 Years Ago on 25 Oct 2023
Charge Satisfied
2 Years 1 Month Ago on 12 Oct 2023
Charge Satisfied
2 Years 1 Month Ago on 12 Oct 2023
New Charge Registered
2 Years 4 Months Ago on 13 Jul 2023
Charge Satisfied
2 Years 4 Months Ago on 13 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 11 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 21 Dec 2022
Confirmation Submitted
3 Years Ago on 11 May 2022
Full Accounts Submitted
3 Years Ago on 26 Jan 2022
Get Alerts
Get Credit Report
Discover The Dial House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Aug 2025
Liquidators' statement of receipts and payments to 16 October 2024
Submitted on 20 Nov 2024
Statement of affairs
Submitted on 25 Oct 2023
Resolutions
Submitted on 25 Oct 2023
Registered office address changed from 48 King Street King's Lynn PE30 1HE England to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 October 2023
Submitted on 25 Oct 2023
Appointment of a voluntary liquidator
Submitted on 25 Oct 2023
Satisfaction of charge 112701270003 in full
Submitted on 12 Oct 2023
Satisfaction of charge 112701270001 in full
Submitted on 12 Oct 2023
Registration of charge 112701270004, created on 13 July 2023
Submitted on 15 Jul 2023
Satisfaction of charge 112701270002 in full
Submitted on 13 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs