Background WavePink WaveYellow Wave

DICE ROLL SPIRITS LIMITED (11407669)

DICE ROLL SPIRITS LIMITED (11407669) is an active UK company. incorporated on 11 June 2018. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. DICE ROLL SPIRITS LIMITED has been registered for 7 years. Current directors include DALTON, Martha Elizabeth, O'LEARY, Frances Rose, WILD, David Connell.

Company Number
11407669
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DALTON, Martha Elizabeth, O'LEARY, Frances Rose, WILD, David Connell
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DICE ROLL SPIRITS LIMITED

DICE ROLL SPIRITS LIMITED is an active company incorporated on 11 June 2018 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. DICE ROLL SPIRITS LIMITED was registered 7 years ago.(SIC: 70210)

Status

active

Active since 7 years ago

Company No

11407669

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

LODESTONE CAMBRIDGE LIMITED
From: 11 June 2018To: 2 March 2020
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom
From: 11 June 2018To: 23 February 2022
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DALTON, Martha Elizabeth

Active
10 Temple Back, BristolBS1 6FL
Born January 1987
Director
Appointed 11 Jun 2018

O'LEARY, Frances Rose

Active
10 Temple Back, BristolBS1 6FL
Born July 1980
Director
Appointed 11 Jun 2018

WILD, David Connell

Active
10 Temple Back, BristolBS1 6FL
Born June 1965
Director
Appointed 11 Jun 2018

Persons with significant control

1

Mr David Connell Wild

Active
10 Temple Back, BristolBS1 6FL
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Resolution
2 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Incorporation Company
11 June 2018
NEWINCIncorporation