Background WavePink WaveYellow Wave

MICE AND DICE LIMITED (05021910)

MICE AND DICE LIMITED (05021910) is an active UK company. incorporated on 21 January 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MICE AND DICE LIMITED has been registered for 22 years. Current directors include GOMANIOUK, Ekaterina, HARRIS, Richard Antony, Mr., HILL, Matthew James and 2 others.

Company Number
05021910
Status
active
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
Colegrave House, London, W1T 3NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GOMANIOUK, Ekaterina, HARRIS, Richard Antony, Mr., HILL, Matthew James, NEVILLE, Amy, REEVES, Robeson Mandela
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICE AND DICE LIMITED

MICE AND DICE LIMITED is an active company incorporated on 21 January 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MICE AND DICE LIMITED was registered 22 years ago.(SIC: 73110)

Status

active

Active since 22 years ago

Company No

05021910

LTD Company

Age

22 Years

Incorporated 21 January 2004

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 9 December 2025 (3 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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

GAMESYS MARKETING SUPPORT LIMITED
From: 27 September 2004To: 24 August 2005
GAMESYS SUPPORT MARKETING LIMITED
From: 11 May 2004To: 27 September 2004
PROFITABLE PLAY LIMITED
From: 21 January 2004To: 11 May 2004
Contact
Address

Colegrave House 70 Berners Street London, W1T 3NL,

Previous Addresses

10 Piccadilly London W1J 0DD
From: 21 January 2004To: 30 September 2022
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HUTTON, Elizabeth Anna

Active
70 Berners Street, LondonW1T 3NL
Secretary
Appointed 10 Jan 2025

GOMANIOUK, Ekaterina

Active
70 Berners Street, LondonW1T 3NL
Born September 1986
Director
Appointed 22 Jan 2025

HARRIS, Richard Antony, Mr.

Active
70 Berners Street, LondonW1T 3NL
Born April 1969
Director
Appointed 19 Aug 2025

HILL, Matthew James

Active
70 Berners Street, LondonW1T 3NL
Born September 1982
Director
Appointed 05 Feb 2024

NEVILLE, Amy

Active
70 Berners Street, LondonW1T 3NL
Born January 1992
Director
Appointed 22 Jan 2025

REEVES, Robeson Mandela

Active
70 Berners Street, LondonW1T 3NL
Born December 1983
Director
Appointed 26 Sept 2019

MEE, Michael John Robert

Resigned
Piccadilly, LondonW1J 0DD
Secretary
Appointed 22 Jan 2007
Resigned 26 Sept 2019

ROWLAND-JONES, John

Resigned
70 Berners Street, LondonW1T 3NL
Secretary
Appointed 11 Oct 2019
Resigned 10 Jan 2025

HR ACCOUNTANTS LIMITED

Resigned
33 Alton Road, CroydonCR0 4LZ
Corporate secretary
Appointed 22 Jan 2004
Resigned 22 Jan 2007

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate secretary
Appointed 21 Jan 2004
Resigned 21 Jan 2004

DIXON, Andrew James

Resigned
162 Copse Hill, LondonSW20 0NP
Born November 1968
Director
Appointed 22 Jan 2004
Resigned 21 Apr 2004

EVANS, Ifor Lewis

Resigned
Berners Street, LondonW1T 3NL
Born May 1967
Director
Appointed 31 Mar 2023
Resigned 30 Nov 2023

FENTON, Lee Daniel

Resigned
70 Berners Street, LondonW1T 3NL
Born January 1970
Director
Appointed 26 Sept 2019
Resigned 30 Mar 2023

HAYDEN, Noel Thomas John

Resigned
Piccadilly, LondonW1J 0DD
Born December 1970
Director
Appointed 21 Apr 2004
Resigned 26 Sept 2019

MEE, Michael John Robert

Resigned
Piccadilly, LondonW1J 0DD
Born February 1971
Director
Appointed 01 Apr 2005
Resigned 26 Sept 2019

MUFFITT, Bradley John

Resigned
Berners Street, LondonW1T 3NL
Born June 1975
Director
Appointed 31 Mar 2023
Resigned 19 Aug 2025

SALES, Nicholas Simon

Resigned
70 Berners Street, LondonW1T 3NL
Born March 1975
Director
Appointed 05 Feb 2024
Resigned 22 Jan 2025

SOUTHALL, Christina Dawn

Resigned
70 Berners Street, LondonW1T 3NL
Born February 1963
Director
Appointed 20 Dec 2021
Resigned 10 Feb 2023

TALISMAN, Daniel Jeremy

Resigned
70 Berners Street, LondonW1T 3NL
Born December 1973
Director
Appointed 20 Dec 2021
Resigned 31 Dec 2024

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate director
Appointed 21 Jan 2004
Resigned 21 Jan 2004

Persons with significant control

1

70 Berners Street, LondonW1T 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Secretary Company With Change Date
22 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Legacy
18 May 2012
122122
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
26 January 2009
190190
Legacy
26 January 2009
287Change of Registered Office
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
8 February 2006
288cChange of Particulars
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
24 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
287Change of Registered Office
Certificate Change Of Name Company
27 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2004
122122
Certificate Change Of Name Company
11 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
225Change of Accounting Reference Date
Legacy
28 January 2004
287Change of Registered Office
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
Incorporation Company
21 January 2004
NEWINCIncorporation