Background WavePink WaveYellow Wave

DIRT CHEAP LIMITED (04399238)

DIRT CHEAP LIMITED (04399238) is an active UK company. incorporated on 20 March 2002. with registered office in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DIRT CHEAP LIMITED has been registered for 24 years. Current directors include BAMFORD, Alice Camille.

Company Number
04399238
Status
active
Type
ltd
Incorporated
20 March 2002
Age
24 years
Address
Lakeside Works, Staffordshire, ST14 5JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAMFORD, Alice Camille
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRT CHEAP LIMITED

DIRT CHEAP LIMITED is an active company incorporated on 20 March 2002 with the registered office located in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DIRT CHEAP LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04399238

LTD Company

Age

24 Years

Incorporated 20 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

DIRT CHEAP RECORDS LIMITED
From: 8 April 2002To: 11 November 2002
OFFSHELF 292 LTD
From: 20 March 2002To: 8 April 2002
Contact
Address

Lakeside Works Rocester Staffordshire, ST14 5JD,

Timeline

2 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAMFORD, Alice Camille

Active
Lakeside Works, StaffordshireST14 5JD
Secretary
Appointed 24 Dec 2002

BAMFORD, Alice Camille

Active
Lakeside Works, StaffordshireST14 5JD
Born April 1976
Director
Appointed 24 Dec 2002

OTHERS INTERESTS LTD

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 20 Mar 2002
Resigned 24 Dec 2002

SMULDERS, Tammy Gail

Resigned
Lakeside Works, StaffordshireST14 5JD
Born December 1971
Director
Appointed 24 Dec 2002
Resigned 12 Nov 2025

OFFSHELF LTD

Resigned
Churchill House 47 Regent Road, Stoke On TrentST1 3RQ
Corporate director
Appointed 20 Mar 2002
Resigned 24 Dec 2002

Persons with significant control

1

Miss Alice Camille Bamford

Active
Lakeside Works, StaffordshireST14 5JD
Born April 1976

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

69

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
9 April 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Made Up Date
18 September 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 December 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288cChange of Particulars
Accounts With Made Up Date
6 January 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
88(2)R88(2)R
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
9 January 2003
287Change of Registered Office
Certificate Change Of Name Company
11 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2002
123Notice of Increase in Nominal Capital
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2002
NEWINCIncorporation