Background WavePink WaveYellow Wave

DIECAST LTD (13240601)

DIECAST LTD (13240601) is an active UK company. incorporated on 3 March 2021. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. DIECAST LTD has been registered for 5 years. Current directors include MELLOR, Aaron Matthew, MULLEN, Simon Daniel, WILKINSON, Joel Daniel and 1 others.

Company Number
13240601
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
C/O Alexander & Co Centurion House, Manchester, M3 3WR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
MELLOR, Aaron Matthew, MULLEN, Simon Daniel, WILKINSON, Joel Daniel, WINTER, Adelaide Louise
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIECAST LTD

DIECAST LTD is an active company incorporated on 3 March 2021 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. DIECAST LTD was registered 5 years ago.(SIC: 56210)

Status

active

Active since 5 years ago

Company No

13240601

LTD Company

Age

5 Years

Incorporated 3 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

C/O Alexander & Co Centurion House 129 Deansgate Manchester, M3 3WR,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 12 March 2024To: 19 November 2025
C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England
From: 7 November 2022To: 12 March 2024
Abacus House 8-9 Rope Walk Garstang Preston PR3 1NS England
From: 3 March 2021To: 7 November 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Aug 23
Loan Secured
Nov 23
Director Joined
Feb 24
Funding Round
Feb 24
Share Issue
Feb 24
Funding Round
May 24
Funding Round
Nov 24
Loan Secured
Jun 25
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

MELLOR, Aaron Matthew

Active
Centurion House, ManchesterM3 3WR
Born March 1970
Director
Appointed 01 Feb 2024

MULLEN, Simon Daniel

Active
Centurion House, ManchesterM3 3WR
Born September 1979
Director
Appointed 03 Mar 2021

WILKINSON, Joel Daniel

Active
Centurion House, ManchesterM3 3WR
Born December 1967
Director
Appointed 14 Oct 2022

WINTER, Adelaide Louise

Active
Centurion House, ManchesterM3 3WR
Born January 1977
Director
Appointed 14 Oct 2022

Persons with significant control

6

3 Active
3 Ceased
Centurion House, ManchesterM3 3WR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2021
Centurion House, ManchesterM3 3WR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2021
Centurion House, ManchesterM3 3WR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2021

Mr Simon Daniel Mullen

Ceased
Rope Walk, PrestonPR3 1NS
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 09 Mar 2021

Ms Adelaide Louise Winter

Ceased
Rope Walk, PrestonPR3 1NS
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 09 Mar 2021

Mr Joel Daniel Wilkinson

Ceased
Rope Walk, PrestonPR3 1NS
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Resolution
8 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Memorandum Articles
20 February 2024
MAMA
Resolution
20 February 2024
RESOLUTIONSResolutions
Resolution
20 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 February 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Resolution
3 October 2023
RESOLUTIONSResolutions
Memorandum Articles
3 October 2023
MAMA
Capital Name Of Class Of Shares
3 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2023
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
3 March 2021
NEWINCIncorporation