Background WavePink WaveYellow Wave

ALL DIMENSION LIMITED (06646330)

ALL DIMENSION LIMITED (06646330) is an active UK company. incorporated on 15 July 2008. with registered office in Bromley. The company operates in the Education sector, engaged in technical and vocational secondary education. ALL DIMENSION LIMITED has been registered for 17 years. Current directors include KNIGHT, Caroline, LEE, Jacqueline Elizabeth.

Company Number
06646330
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
127 Faringdon Avenue, Bromley, BR2 8BT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
KNIGHT, Caroline, LEE, Jacqueline Elizabeth
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL DIMENSION LIMITED

ALL DIMENSION LIMITED is an active company incorporated on 15 July 2008 with the registered office located in Bromley. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ALL DIMENSION LIMITED was registered 17 years ago.(SIC: 85320)

Status

active

Active since 17 years ago

Company No

06646330

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

ALL DYNAMIC LIMITED
From: 15 July 2008To: 1 August 2008
Contact
Address

127 Faringdon Avenue Bromley, BR2 8BT,

Previous Addresses

12 Lambarde Square London SE10 9GB England
From: 14 October 2024To: 22 November 2024
5 Lewis Road Sidcup DA14 4NB United Kingdom
From: 14 December 2020To: 14 October 2024
2nd Floor 3 White Oak Square Swanley Kent BR8 7AG United Kingdom
From: 19 July 2019To: 14 December 2020
3 Lewis Road Sidcup Kent DA14 4NB
From: 13 July 2017To: 19 July 2019
3 Lewis Road Lewis Road Sidcup Kent DA14 4NB
From: 10 July 2013To: 13 July 2017
Devonshire House Suite No 206 29-31 Elmfield Road Bromley Kent BR1 1TF England
From: 31 July 2012To: 10 July 2013
Compass House 3 Lewis Road Sidcup Kent DA14 4NB United Kingdom
From: 15 July 2008To: 31 July 2012
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 11
Director Left
Dec 12
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
New Owner
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KNIGHT, Caroline

Active
Faringdon Avenue, BromleyBR2 8BT
Born March 1969
Director
Appointed 22 Nov 2024

LEE, Jacqueline Elizabeth

Active
Faringdon Avenue, BromleyBR2 8BT
Born October 1973
Director
Appointed 12 Sept 2025

DEBONO, Teresa

Resigned
Suite No 206, BromleyBR1 1TF
Born April 1990
Director
Appointed 01 Aug 2011
Resigned 30 Nov 2012

FOX, Caroline Mary

Resigned
Belmont Hill, LondonSE13 5AX
Born March 1962
Director
Appointed 27 Jun 2024
Resigned 22 Nov 2024

FOX, Jacqueline Anne

Resigned
Belmont Hill, LondonSE13 5AX
Born March 1962
Director
Appointed 27 Jun 2024
Resigned 22 Nov 2024

KNIGHT, Caroline

Resigned
127 Faringdon Avenue, BromleyBR2 8BT
Born March 1969
Director
Appointed 18 Feb 2009
Resigned 27 Jun 2024

NOTLEY, Jill

Resigned
Childebert Road, LondonSW17 8EY
Born December 1960
Director
Appointed 15 Jul 2008
Resigned 25 Feb 2009

Persons with significant control

4

2 Active
2 Ceased

Mrs Jacqueline Elizabeth Lee

Active
Faringdon Avenue, BromleyBR2 8BT
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2025

Caroline Knight

Active
Faringdon Avenue, BromleyBR2 8BT
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2024
Lambarde Square, LondonSE10 9GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
Ceased 22 Nov 2024

Ms Caroline Knight

Ceased
Faringdon Avenue, BromleyBR2 8BT
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2010
AR01AR01
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288cChange of Particulars
Legacy
18 December 2008
287Change of Registered Office
Certificate Change Of Name Company
31 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 2008
NEWINCIncorporation