Background WavePink WaveYellow Wave

DINE CONTRACT CATERING LIMITED (07297044)

DINE CONTRACT CATERING LIMITED (07297044) is an active UK company. incorporated on 28 June 2010. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. DINE CONTRACT CATERING LIMITED has been registered for 15 years.

Company Number
07297044
Status
active
Type
ltd
Incorporated
28 June 2010
Age
15 years
Address
Parklands Court 24 Parklands, Birmingham Great Park, Birmingham, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINE CONTRACT CATERING LIMITED

DINE CONTRACT CATERING LIMITED is an active company incorporated on 28 June 2010 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. DINE CONTRACT CATERING LIMITED was registered 15 years ago.(SIC: 56290)

Status

active

Active since 15 years ago

Company No

07297044

LTD Company

Age

15 Years

Incorporated 28 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

DINE LIMITED
From: 9 February 2012To: 1 May 2014
COMPACT CATERING LIMITED
From: 7 July 2010To: 9 February 2012
METROPOLE AGENCIES LTD
From: 28 June 2010To: 7 July 2010
Contact
Address

Parklands Court 24 Parklands, Birmingham Great Park Rubery Birmingham, B45 9PZ,

Previous Addresses

1st Floor the Centre Birchwood Park Warrington Lancashire WA3 6YN
From: 11 August 2010To: 17 May 2019
C/O Shammah Nicholls Llp 340 Deansgate Manchester M3 4LY United Kingdom
From: 5 July 2010To: 11 August 2010
C/O Shammah Nicholls Llp 340 Deansgate Manchester M3 4LY United Kingdom
From: 5 July 2010To: 5 July 2010
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 28 June 2010To: 5 July 2010
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Left
Feb 12
Director Left
Jan 13
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
May 22
Director Left
May 22
Director Left
Apr 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 24
Director Left
May 25
Director Left
Mar 26
1
Funding
35
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Auditors Resignation Company
14 October 2021
AUDAUD
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Resolution
4 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Legacy
26 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Certificate Change Of Name Company
9 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2012
CONNOTConfirmation Statement Notification
Change Of Name Notice
8 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Resolution
19 October 2010
RESOLUTIONSResolutions
Legacy
21 August 2010
MG01MG01
Change Account Reference Date Company Current Shortened
11 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
7 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 July 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Incorporation Company
28 June 2010
NEWINCIncorporation