Background WavePink WaveYellow Wave

DICTATE IT LIMITED (04930122)

DICTATE IT LIMITED (04930122) is an active UK company. incorporated on 13 October 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DICTATE IT LIMITED has been registered for 22 years. Current directors include CURLEY, Conor, MAJITHIA, Deesha Ashwin, VAN ROOYEN, Stuart.

Company Number
04930122
Status
active
Type
ltd
Incorporated
13 October 2003
Age
22 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURLEY, Conor, MAJITHIA, Deesha Ashwin, VAN ROOYEN, Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DICTATE IT LIMITED

DICTATE IT LIMITED is an active company incorporated on 13 October 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DICTATE IT LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04930122

LTD Company

Age

22 Years

Incorporated 13 October 2003

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ACRE 799 LIMITED
From: 13 October 2003To: 9 January 2004
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
From: 20 December 2018To: 11 April 2024
96a Clifton Hill London NW8 0JT
From: 23 January 2014To: 20 December 2018
Suite 50, Linton House 39 - 51 Highgate Road London NW5 1RS
From: 13 October 2003To: 23 January 2014
Timeline

39 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jun 10
Director Left
Oct 10
Funding Round
Jan 11
Director Left
Mar 11
Share Buyback
Nov 12
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Left
Jul 16
Director Left
Jul 16
Share Buyback
Oct 16
Loan Secured
Mar 17
Share Buyback
Jul 17
Capital Reduction
Dec 18
Capital Reduction
Dec 18
Capital Reduction
Dec 18
Capital Reduction
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Owner Exit
Feb 19
New Owner
Feb 19
Owner Exit
Sept 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Secured
Feb 26
11
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CURLEY, Conor

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born June 1977
Director
Appointed 15 Dec 2025

MAJITHIA, Deesha Ashwin

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born February 1984
Director
Appointed 07 Nov 2025

VAN ROOYEN, Stuart

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1972
Director
Appointed 12 Jun 2023

MILLER, Mark Rudolph George

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 08 Jan 2004
Resigned 05 Dec 2018

MORGAN-DOYLE, Jeanne

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 18 Jul 2019
Resigned 30 Sept 2019

O'CONNOR, Colin

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 05 Dec 2018
Resigned 18 Jul 2019

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 13 Oct 2003
Resigned 08 Jan 2004

BEGGS, Howard John

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 05 Dec 2018
Resigned 15 Dec 2025

CREMIN, Rory

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born August 1976
Director
Appointed 05 Dec 2018
Resigned 12 Jun 2023

GRAHAM, Stephen Henry, Dr

Resigned
Clifton Hill, LondonNW8 0JT
Born February 1958
Director
Appointed 08 Jan 2004
Resigned 23 Jun 2016

HORTON, John Paul

Resigned
Clifton Hill, LondonNW8 0JT
Born July 1960
Director
Appointed 08 Jan 2004
Resigned 23 Jun 2016

HUGHES, Jennifer

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born April 1984
Director
Appointed 05 Dec 2018
Resigned 12 Jun 2023

MCLACHLAN, Kenneth John

Resigned
25 Northfield Park, LargsKA30 8NZ
Born January 1947
Director
Appointed 01 Sept 2004
Resigned 30 Apr 2009

MILLER, Mark Rudolph George

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born April 1979
Director
Appointed 08 Jan 2004
Resigned 01 Jan 2023

MURALI KRISHNAN, Kandaswamy

Resigned
Stage 4 Block Basaweshwaranagar, Bangalore
Born March 1964
Director
Appointed 03 Nov 2008
Resigned 31 Jan 2023

STONE, Ian David

Resigned
Richmond Road, TwickenhamTW1 3AW
Born January 1967
Director
Appointed 03 Jun 2010
Resigned 07 Sept 2010

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 13 Oct 2003
Resigned 08 Jan 2004

ENHANCING CLARITY LIMITED

Resigned
Union Street, DunstableLU6 1EX
Corporate director
Appointed 30 Apr 2009
Resigned 07 Dec 2010

Persons with significant control

3

0 Active
3 Ceased
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 12 Sept 2025

Mr Kandaswamy Murali Krishnan

Ceased
Bangalore
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 05 Dec 2018

Mr Mark Rudolf George Miller

Ceased
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

192

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
8 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Legacy
25 February 2019
RP04CS01RP04CS01
Memorandum Articles
1 February 2019
MAMA
Resolution
1 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2019
SH10Notice of Particulars of Variation
Statement Of Companys Objects
4 January 2019
CC04CC04
Resolution
4 January 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Resolution
27 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Capital Return Purchase Own Shares
27 July 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
19 October 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Group
17 November 2015
AAAnnual Accounts
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Capital Cancellation Shares
26 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2014
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Capital Directors Statement Auditors Report
18 December 2013
SH30SH30
Resolution
18 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Capital Return Purchase Own Shares
7 November 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 August 2012
AAAnnual Accounts
Miscellaneous
16 May 2012
MISCMISC
Resolution
16 May 2012
RESOLUTIONSResolutions
Miscellaneous
6 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Capital Name Of Class Of Shares
3 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 May 2011
AAMDAAMD
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
25 April 2006
88(2)R88(2)R
Legacy
25 April 2006
88(2)R88(2)R
Legacy
25 April 2006
88(2)R88(2)R
Legacy
25 April 2006
88(2)R88(2)R
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
19 October 2005
88(2)R88(2)R
Legacy
19 October 2005
88(2)R88(2)R
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
88(2)R88(2)R
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
88(2)R88(2)R
Legacy
24 March 2005
88(2)R88(2)R
Legacy
24 March 2005
88(2)R88(2)R
Legacy
24 March 2005
88(2)R88(2)R
Legacy
24 March 2005
88(2)R88(2)R
Legacy
24 March 2005
88(2)R88(2)R
Legacy
24 March 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
88(2)R88(2)R
Legacy
1 October 2004
225Change of Accounting Reference Date
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
88(2)R88(2)R
Miscellaneous
23 July 2004
MISCMISC
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
5 July 2004
88(2)R88(2)R
Legacy
5 July 2004
88(2)R88(2)R
Legacy
5 July 2004
88(2)R88(2)R
Legacy
5 July 2004
88(2)R88(2)R
Legacy
5 July 2004
88(2)R88(2)R
Legacy
5 July 2004
88(2)R88(2)R
Legacy
5 July 2004
88(2)R88(2)R
Legacy
7 June 2004
287Change of Registered Office
Legacy
7 June 2004
88(2)R88(2)R
Legacy
25 May 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
123Notice of Increase in Nominal Capital
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
288cChange of Particulars
Legacy
22 April 2004
288cChange of Particulars
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Memorandum Articles
28 January 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2003
NEWINCIncorporation