Background WavePink WaveYellow Wave

DIMPLEX DEVELOPMENTS LTD (08653474)

DIMPLEX DEVELOPMENTS LTD (08653474) is an active UK company. incorporated on 16 August 2013. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. DIMPLEX DEVELOPMENTS LTD has been registered for 12 years. Current directors include AKHTAR, Shabana, AKHTER, Sagheer, ALI, Amar and 2 others.

Company Number
08653474
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
64 Castle Boulevard, Nottingham, NG7 1FN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AKHTAR, Shabana, AKHTER, Sagheer, ALI, Amar, MAHMOOD, Sajaid, SNUBER, Samina
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIMPLEX DEVELOPMENTS LTD

DIMPLEX DEVELOPMENTS LTD is an active company incorporated on 16 August 2013 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. DIMPLEX DEVELOPMENTS LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08653474

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

64 Castle Boulevard Nottingham, NG7 1FN,

Previous Addresses

163 Castle Boulevard Nottingham NG7 1FJ England
From: 1 September 2020To: 29 November 2022
163 Castle Boulevard Castle Boulevard Nottingham NG7 1FJ England
From: 5 April 2018To: 1 September 2020
Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England
From: 11 May 2016To: 5 April 2018
163 Castle Boulevard Nottingham Nottinghamshire NG7 1FJ
From: 20 April 2016To: 11 May 2016
156 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BE
From: 16 August 2013To: 20 April 2016
Timeline

18 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Funding Round
Dec 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AKHTAR, Shabana

Active
Castle Boulevard, NottinghamNG7 1FN
Born November 1976
Director
Appointed 18 Aug 2015

AKHTER, Sagheer

Active
Castle Boulevard, NottinghamNG7 1FN
Born June 1973
Director
Appointed 18 Aug 2015

ALI, Amar

Active
Castle Boulevard, NottinghamNG7 1FN
Born January 1981
Director
Appointed 16 Aug 2013

MAHMOOD, Sajaid

Active
Castle Boulevard, NottinghamNG7 1FN
Born April 1975
Director
Appointed 18 Aug 2015

SNUBER, Samina

Active
Castle Boulevard, NottinghamNG7 1FN
Born September 1979
Director
Appointed 18 Aug 2015

ALI, Reham

Resigned
Adams Hill, NottinghamNG7 2GZ
Born January 1933
Director
Appointed 22 Aug 2013
Resigned 18 Aug 2015

BEGUM, Farzand

Resigned
Adams Hill, NottinghamNG7 2GZ
Born May 1934
Director
Appointed 22 Aug 2013
Resigned 18 Aug 2015

BI, Munir

Resigned
Russell Drive, NottinghamNG8 2BE
Born May 1952
Director
Appointed 16 Aug 2013
Resigned 18 Aug 2015

YASIN, Mohammed

Resigned
Lambourne Drive, NottinghamNG8 1GR
Born January 1945
Director
Appointed 22 Aug 2013
Resigned 18 Aug 2015

Persons with significant control

5

0 Active
5 Ceased

Mr Amar Ali

Ceased
1 Cranmer Street, NottinghamNG10 1NJ
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2016

Mr Sagheer Akhter

Ceased
1 Cranmer Street, NottinghamNG10 1NJ
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2016

Mr Sajaid Mahmood

Ceased
1 Cranmer Street, NottinghamNG10 1NJ
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2016

Mrs Samina Snuber

Ceased
1 Cranmer Street, NottinghamNG10 1NJ
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2016

Mrs Shabana Akhtar

Ceased
1 Cranmer Street, NottinghamNG10 1NJ
Born November 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
13 June 2019
AAMDAAMD
Notification Of A Person With Significant Control Statement
7 June 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Incorporation Company
16 August 2013
NEWINCIncorporation