Background WavePink WaveYellow Wave

DICK.CO LIMITED (10423307)

DICK.CO LIMITED (10423307) is an active UK company. incorporated on 12 October 2016. with registered office in Wetherby. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activities. DICK.CO LIMITED has been registered for 9 years. Current directors include BROWN, Paul, COOPER, David Andrew.

Company Number
10423307
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
Office 9, Parkhill Business Centre, Wetherby, LS22 5DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
BROWN, Paul, COOPER, David Andrew
SIC Codes
47750, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DICK.CO LIMITED

DICK.CO LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Wetherby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activity. DICK.CO LIMITED was registered 9 years ago.(SIC: 47750, 47789)

Status

active

Active since 9 years ago

Company No

10423307

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Office 9, Parkhill Business Centre Walton Road Wetherby, LS22 5DZ,

Previous Addresses

32 Gillygate Pontefract WF8 1PQ England
From: 22 November 2018To: 17 February 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 12 October 2016To: 22 November 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Oct 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Paul

Active
Unit 2 Apex Business Park, LeedsLS11 5LN
Secretary
Appointed 12 Oct 2016

BROWN, Paul

Active
Unit 2 Apex Business Park, LeedsLS11 5LN
Born May 1967
Director
Appointed 12 Oct 2016

COOPER, David Andrew

Active
Unit 2 Apex Business Park, LeedsLS11 5LN
Born December 1965
Director
Appointed 12 Oct 2016

Persons with significant control

2

David Cooper

Active
Unit 2 Apex Business Park, LeedsLS11 5LN
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Oct 2016

Paul Brown

Active
Unit 2 Apex Business Park, LeedsLS11 5LN
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Incorporation Company
12 October 2016
NEWINCIncorporation