Background WavePink WaveYellow Wave

DIAL INVESTMENTS LIMITED (00634146)

DIAL INVESTMENTS LIMITED (00634146) is an active UK company. incorporated on 4 August 1959. with registered office in Chislehurst. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DIAL INVESTMENTS LIMITED has been registered for 66 years. Current directors include AUCAMP, Sarah Anne, OSBORN, Guy Stuart.

Company Number
00634146
Status
active
Type
ltd
Incorporated
4 August 1959
Age
66 years
Address
Deal House, Chislehurst, BR7 5BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUCAMP, Sarah Anne, OSBORN, Guy Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAL INVESTMENTS LIMITED

DIAL INVESTMENTS LIMITED is an active company incorporated on 4 August 1959 with the registered office located in Chislehurst. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DIAL INVESTMENTS LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00634146

LTD Company

Age

66 Years

Incorporated 4 August 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Deal House 3 Willow Grove Chislehurst, BR7 5BN,

Previous Addresses

Dial House Willow Grove Works Willow Grove Chislehurst Kent BR7 4AF
From: 4 August 1959To: 30 October 2012
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Funding Round
Feb 12
Director Joined
Jun 17
Loan Cleared
Dec 18
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Oct 23
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AUCAMP, Sarah Anne

Active
3 Willow Grove, ChislehurstBR7 5BN
Born March 1969
Director
Appointed 26 Oct 2025

OSBORN, Guy Stuart

Active
3 Willow Grove, ChislehurstBR7 5BN
Born May 1970
Director
Appointed 30 Jan 1996

OSBORN, Brenda Ann

Resigned
The Shibblers Brishing Lane, MaidstoneME17 4JH
Secretary
Appointed N/A
Resigned 01 Sept 2021

AUCAMP, Sarah Anne

Resigned
Barn Hill, MaidstoneME15 0QT
Born March 1969
Director
Appointed 31 Jan 2017
Resigned 26 Oct 2025

OSBORN, Brenda Ann

Resigned
The Shibblers Brishing Lane, MaidstoneME17 4JH
Born August 1945
Director
Appointed N/A
Resigned 01 Sept 2021

OSBORN, Michael John

Resigned
The Shibblers Brishing Lane Boughton, MaidstoneME17 4JH
Born December 1942
Director
Appointed N/A
Resigned 01 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
3 Willow Grove, ChislehurstBR7 5BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 10 Oct 2020

Mr Guy Stuart Osborn

Ceased
3 Willow Grove, ChislehurstBR7 5BN
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2020
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Resolution
20 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Resolution
5 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Resolution
6 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Miscellaneous
3 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Resolution
9 February 2012
RESOLUTIONSResolutions
Resolution
9 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Resolution
9 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Resolution
23 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Legacy
9 May 2009
353353
Legacy
9 May 2009
190190
Resolution
1 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
3 August 2006
325325
Legacy
3 August 2006
190190
Legacy
3 August 2006
353353
Legacy
3 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
363aAnnual Return
Legacy
1 February 2005
288cChange of Particulars
Legacy
1 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
403aParticulars of Charge Subject to s859A
Legacy
18 February 2003
403aParticulars of Charge Subject to s859A
Legacy
18 February 2003
403aParticulars of Charge Subject to s859A
Legacy
18 February 2003
403aParticulars of Charge Subject to s859A
Legacy
18 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Auditors Resignation Company
30 December 2002
AUDAUD
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
6 March 2002
AAMDAAMD
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
27 February 1999
403aParticulars of Charge Subject to s859A
Legacy
27 February 1999
403aParticulars of Charge Subject to s859A
Legacy
27 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
1 December 1998
288cChange of Particulars
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
28 February 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
395Particulars of Mortgage or Charge
Legacy
1 December 1994
395Particulars of Mortgage or Charge
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Resolution
24 June 1993
RESOLUTIONSResolutions
Resolution
24 June 1993
RESOLUTIONSResolutions
Legacy
18 November 1992
363b363b
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
26 June 1992
363b363b
Legacy
21 February 1990
363363
Legacy
18 November 1989
395Particulars of Mortgage or Charge
Legacy
18 November 1989
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 July 1989
AUDAUD
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
7 October 1988
AC05AC05
Legacy
7 October 1987
363363
Legacy
7 October 1987
363363
Legacy
7 October 1987
363363
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Accounts With Made Up Date
15 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
19 April 1985
MISCMISC
Accounts With Made Up Date
14 October 1983
AAAnnual Accounts
Miscellaneous
4 October 1982
MISCMISC
Legacy
10 February 1982
288bResignation of Director or Secretary
Legacy
7 August 1980
288bResignation of Director or Secretary
Legacy
22 March 1980
363363
Legacy
9 August 1979
288aAppointment of Director or Secretary
Legacy
30 March 1966
PUC 2PUC 2
Legacy
26 November 1959
PUC 2PUC 2