Background WavePink WaveYellow Wave

NEW DIMENSION LIMITED (03609302)

NEW DIMENSION LIMITED (03609302) is an active UK company. incorporated on 4 August 1998. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. NEW DIMENSION LIMITED has been registered for 27 years. Current directors include PAU, Jignesh, VRAJLAL, Vimal Vrajlal.

Company Number
03609302
Status
active
Type
ltd
Incorporated
4 August 1998
Age
27 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
PAU, Jignesh, VRAJLAL, Vimal Vrajlal
SIC Codes
62011, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW DIMENSION LIMITED

NEW DIMENSION LIMITED is an active company incorporated on 4 August 1998 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. NEW DIMENSION LIMITED was registered 27 years ago.(SIC: 62011, 62020)

Status

active

Active since 27 years ago

Company No

03609302

LTD Company

Age

27 Years

Incorporated 4 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

THE MIDAS TOUCH (IT) LTD
From: 4 August 1998To: 18 March 2002
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Previous Addresses

Unit L Santok House Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ
From: 25 November 2011To: 28 January 2019
Unit 2 Santok House Braintree Industrial Estate Braintree Road, South Ruislip Middlesex HA4 0EJ
From: 4 August 1998To: 25 November 2011
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Aug 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PAU, Jignesh

Active
HarrowHA2 6EH
Born June 1975
Director
Appointed 30 Jul 2004

VRAJLAL, Vimal Vrajlal

Active
HarrowHA2 6EH
Born March 1973
Director
Appointed 30 Jul 2004

JARIWALA, Prakash

Resigned
115 Tanfield Avenue, NeasdenNW2 7SR
Secretary
Appointed 10 Oct 1999
Resigned 30 Jul 2004

PAU, Vimal Vrajlal

Resigned
The Common, StanmoreHA7 3HP
Secretary
Appointed 30 Jul 2004
Resigned 23 Mar 2016

SHAH, Vinesh

Resigned
HarrowHA3 8HT
Secretary
Appointed 23 Mar 2016
Resigned 29 Oct 2019

VAGHELA, Sanjya

Resigned
9 Bathurst Gardens, LondonNW10 5JH
Secretary
Appointed 17 Aug 1998
Resigned 10 Oct 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Aug 1998
Resigned 04 Aug 1998

JARIWALA, Prakash

Resigned
115 Tanfield Avenue, NeasdenNW2 7SR
Born September 1962
Director
Appointed 20 Feb 2002
Resigned 30 Jul 2004

JARIWALA, Vijay

Resigned
26 Grange Court, LondonNW10 1SH
Born January 1968
Director
Appointed 17 Aug 1998
Resigned 19 Feb 2002

VED, Jayendra

Resigned
54 Edgwarebury Lane, EdgwareHA8 8LW
Born August 1962
Director
Appointed 20 Feb 2002
Resigned 30 Jul 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Aug 1998
Resigned 04 Aug 1998

Persons with significant control

2

Mr Jignesh Pau

Active
HarrowHA2 6EH
Born June 1975

Nature of Control

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

Mr Vimal Vrajlal Vrajlal

Active
HarrowHA2 6EH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Secretary Company With Change Date
12 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
287Change of Registered Office
Legacy
11 September 2006
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Legacy
8 September 2006
288cChange of Particulars
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
22 August 2005
169169
Legacy
22 August 2005
169169
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2004
AAAnnual Accounts
Legacy
12 February 2004
287Change of Registered Office
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
88(2)R88(2)R
Legacy
10 April 2002
123Notice of Increase in Nominal Capital
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
24 May 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2000
AAAnnual Accounts
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
287Change of Registered Office
Legacy
21 August 1998
225Change of Accounting Reference Date
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Incorporation Company
4 August 1998
NEWINCIncorporation