ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dial 4a Solution Ltd

Dial 4a Solution Ltd is an active company incorporated on 28 November 2022 with the registered office located in Cardiff, South Glamorgan. Dial 4a Solution Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14510995
Private limited company
Age
2 years 9 months
Incorporated 28 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
13 Heol Trostre
St. Mellons
Cardiff
CF3 0JU
Wales
Address changed on 29 Apr 2025 (4 months ago)
Previous address was Imperial Chambers 10-17 Seven Ways Parade London IG2 6JX
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Polish • Lives in England • Born in Apr 1972
Director • British • Lives in Wales • Born in Nov 1985
Mr Liam Jabari Nolan
PSC • British • Lives in Wales • Born in Nov 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C&R Global Ltd
Robert Cieslik and Liam Jabari Nolan are mutual people.
Active
Yang Med Limited
Robert Cieslik is a mutual person.
Active
Fagp Trading Limited
Liam Jabari Nolan is a mutual person.
Active
RC Pol Services Ltd
Robert Cieslik is a mutual person.
Active
Polrc Limited
Robert Cieslik is a mutual person.
Active
Rocpol Limited
Robert Cieslik is a mutual person.
Active
CRP Services Limited
Robert Cieslik is a mutual person.
Active
Pol 24/7 Services Ltd
Robert Cieslik is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£17.96K
Increased by £1.7K (+10%)
Total Liabilities
-£1.24K
Decreased by £510 (-29%)
Net Assets
£16.72K
Increased by £2.21K (+15%)
Debt Ratio (%)
7%
Decreased by 3.86% (-36%)
Latest Activity
Micro Accounts Submitted
10 Days Ago on 31 Aug 2025
Registered Address Changed
4 Months Ago on 29 Apr 2025
Robert Cieslik (PSC) Resigned
4 Months Ago on 16 Apr 2025
Liam Nolan (PSC) Appointed
4 Months Ago on 16 Apr 2025
Mr Liam Jabari Nolan Appointed
4 Months Ago on 16 Apr 2025
Robert Cieslik Resigned
4 Months Ago on 16 Apr 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Micro Accounts Submitted
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 4 Aug 2023
Get Credit Report
Discover Dial 4a Solution Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 31 Aug 2025
Termination of appointment of Robert Cieslik as a director on 16 April 2025
Submitted on 29 Apr 2025
Appointment of Mr Liam Jabari Nolan as a director on 16 April 2025
Submitted on 29 Apr 2025
Registered office address changed from Imperial Chambers 10-17 Seven Ways Parade London IG2 6JX to 13 Heol Trostre St. Mellons Cardiff CF3 0JU on 29 April 2025
Submitted on 29 Apr 2025
Notification of Liam Nolan as a person with significant control on 16 April 2025
Submitted on 29 Apr 2025
Cessation of Robert Cieslik as a person with significant control on 16 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 27 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Confirmation statement made on 27 November 2023 with no updates
Submitted on 27 Nov 2023
Registered office address changed from 30 Uphall Road Ilford IG1 2JF England to Imperial Chambers 10-17 Seven Ways Parade London IG2 6JX on 4 August 2023
Submitted on 4 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year