Background WavePink WaveYellow Wave

DIMEHOME LIMITED (02376168)

DIMEHOME LIMITED (02376168) is an active UK company. incorporated on 26 April 1989. with registered office in Stanmore. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. DIMEHOME LIMITED has been registered for 36 years. Current directors include DEWAN, Ramesh, DEWAN, Zalina.

Company Number
02376168
Status
active
Type
ltd
Incorporated
26 April 1989
Age
36 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEWAN, Ramesh, DEWAN, Zalina
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIMEHOME LIMITED

DIMEHOME LIMITED is an active company incorporated on 26 April 1989 with the registered office located in Stanmore. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. DIMEHOME LIMITED was registered 36 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 36 years ago

Company No

02376168

LTD Company

Age

36 Years

Incorporated 26 April 1989

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 15 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

Overdue

2 months overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR
From: 26 April 1989To: 24 March 2025
Timeline

4 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Apr 89
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Jun 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NAIK, Shaileshkumar

Active
40 Montpelier Rise, WembleyHA9 8RQ
Secretary
Appointed 26 Jan 1995

DEWAN, Ramesh

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born May 1947
Director
Appointed 01 May 2021

DEWAN, Zalina

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born December 1942
Director
Appointed 12 May 1989

FEIGER, Malcolm Myer

Resigned
25 Draycott Avenue, HarrowHA3 0BL
Secretary
Appointed N/A
Resigned 26 Jan 1995

FEIGER, Malcolm Myer

Resigned
25 Draycott Avenue, HarrowHA3 0BL
Born September 1935
Director
Appointed N/A
Resigned 26 Jan 1995

Persons with significant control

2

Ms Sheena Dewan

Active
West Hampstead, LondonNW6 1EE
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Zalina Dewan

Active
Harrow WealdHA3 6TX
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 July 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
2 August 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
5 February 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
7 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
3 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 February 2003
AAAnnual Accounts
Legacy
9 February 2003
363aAnnual Return
Legacy
26 February 2002
287Change of Registered Office
Legacy
26 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 February 2002
AAAnnual Accounts
Legacy
8 February 2002
363aAnnual Return
Legacy
30 March 2001
363aAnnual Return
Legacy
30 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
14 March 2000
325325
Legacy
14 March 2000
353353
Legacy
14 March 2000
190190
Legacy
5 February 2000
363aAnnual Return
Legacy
5 February 2000
353353
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
25 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
15 March 1999
363aAnnual Return
Legacy
5 February 1998
363aAnnual Return
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
11 February 1997
363aAnnual Return
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
19 January 1993
363x363x
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Legacy
7 January 1992
363x363x
Legacy
9 August 1991
363x363x
Memorandum Articles
15 May 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Legacy
5 July 1990
88(2)R88(2)R
Legacy
20 June 1989
288288
Legacy
23 May 1989
287Change of Registered Office
Incorporation Company
26 April 1989
NEWINCIncorporation