Background WavePink WaveYellow Wave

WHITE DICEROS LIMITED (06415393)

WHITE DICEROS LIMITED (06415393) is a dissolved UK company. incorporated on 1 November 2007. with registered office in Droitwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. WHITE DICEROS LIMITED has been registered for 18 years. Current directors include KILBY, Robert Frank, Mr..

Company Number
06415393
Status
dissolved
Type
ltd
Incorporated
1 November 2007
Age
18 years
Address
Thatch Cottage Marlbrook Lane, Droitwich, WR9 7LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KILBY, Robert Frank, Mr.
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE DICEROS LIMITED

WHITE DICEROS LIMITED is an dissolved company incorporated on 1 November 2007 with the registered office located in Droitwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. WHITE DICEROS LIMITED was registered 18 years ago.(SIC: 68209, 70100)

Status

dissolved

Active since 18 years ago

Company No

06415393

LTD Company

Age

18 Years

Incorporated 1 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 October 2024 (1 year ago)
Submitted on 15 October 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

SAFARIWORLD HOLDINGS LIMITED
From: 8 December 2011To: 4 January 2019
SGH PROPERTIES LIMITED
From: 4 March 2008To: 8 December 2011
MFG COMPANY FORMATIONS 52 LIMITED
From: 1 November 2007To: 4 March 2008
Contact
Address

Thatch Cottage Marlbrook Lane Sale Green Droitwich, WR9 7LW,

Previous Addresses

West Midland Safari Park Spring Grove Bewdley Worcestershire DY12 1LF
From: 7 November 2012To: 4 January 2019
West Midlands Safari and Leisure Park Spring Grove Bewdley Worcestershire DY12 1LF
From: 1 November 2007To: 7 November 2012
Timeline

4 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Loan Cleared
Jan 19
Director Left
Jan 19
Director Left
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KILBY, Robert Frank, Mr.

Active
Marlbrook Lane, DroitwichWR9 7LW
Secretary
Appointed 25 Feb 2008

KILBY, Robert Frank, Mr.

Active
Marlbrook Lane, DroitwichWR9 7LW
Born June 1948
Director
Appointed 25 Feb 2008

COPSEY, Peter Bernard

Resigned
39 Comberton Road, KidderminsterDY10 3DT
Secretary
Appointed 25 Feb 2008
Resigned 23 Mar 2008

JAGDEV, Jaspirit

Resigned
261 Robin Hood Lane, BirminghamB28 0DJ
Secretary
Appointed 01 Nov 2007
Resigned 25 Feb 2008

CHORLEY, Darren David

Resigned
Spring Grove House, BewdleyDY12 1LF
Born August 1970
Director
Appointed 19 Jun 2008
Resigned 20 Dec 2018

COPSEY, Peter Bernard

Resigned
39 Comberton Road, KidderminsterDY10 3DT
Born May 1955
Director
Appointed 01 Nov 2007
Resigned 25 Feb 2008

KNEZOVICH, Ivan

Resigned
Flat2, Parktown JohannesburgFOREIGN
Born July 1955
Director
Appointed 25 Feb 2008
Resigned 28 May 2021

Persons with significant control

1

1209 Orange Street, Delaware

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Compulsory
24 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Resolution
4 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
8 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Legacy
20 March 2009
225Change of Accounting Reference Date
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
287Change of Registered Office
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
123Notice of Increase in Nominal Capital
Resolution
28 March 2008
RESOLUTIONSResolutions
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2008
288cChange of Particulars
Incorporation Company
1 November 2007
NEWINCIncorporation