Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIALMODE (272) LIMITED
Company Information for

DIALMODE (272) LIMITED

LEONARD CURTIS HOUSE, ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
05037897
Private Limited Company
Liquidation

Company Overview

About Dialmode (272) Ltd
DIALMODE (272) LIMITED was founded on 2004-02-09 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Dialmode (272) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIALMODE (272) LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE, ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in L9
 
Filing Information
Company Number 05037897
Company ID Number 05037897
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2025
Account next due 31/03/2027
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB865153906  
Last Datalog update: 2025-09-04 06:19:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIALMODE (272) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIALMODE (272) LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD BAYLIS
Company Secretary 2004-05-11
MICHAEL EDWARD BAYLIS
Director 2004-05-11
PAUL EDWARD BAYLIS
Director 2004-05-11
STEPHEN JOHN BAYLIS
Director 2004-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DIALMODE SECRETARIES LIMITED
Company Secretary 2004-02-09 2004-05-11
SUNLIGHT HOUSE NOMINEES LIMITED
Director 2004-02-09 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD BAYLIS A.B.M. INTERTHENE LIMITED Company Secretary 2000-11-01 CURRENT 1996-06-06 Dissolved 2016-12-27
MICHAEL EDWARD BAYLIS A.B.M. INTERTHENE LIMITED Director 2000-11-01 CURRENT 1996-06-06 Dissolved 2016-12-27
PAUL EDWARD BAYLIS AINTREE PLASTICS LIMITED Director 1998-08-31 CURRENT 1995-11-30 Active
STEPHEN JOHN BAYLIS AINTREE PLASTICS LIMITED Director 2002-10-01 CURRENT 1995-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-08-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2025-08-29Appointment of a voluntary liquidator
2025-08-29Voluntary liquidation declaration of solvency
2025-08-29REGISTERED OFFICE CHANGED ON 29/08/25 FROM Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ England
2025-06-16Current accounting period extended from 31/05/25 TO 30/06/25
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2025-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2025-02-10CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES
2025-01-2431/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-28REGISTERED OFFICE CHANGED ON 28/12/24 FROM Trident House 105 Derby Road Liverpool L20 8LZ England
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-10-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-10-17AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM C/O Whitnalls 44a Liverpool Road Lydiate Liverpool L31 2LZ England
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-09-07AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-08-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-09-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-16AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-03-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM 37 Stopgate Lane Aintree Liverpool Merseyside L9 6DX
2016-03-12LATEST SOC12/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-12AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-18AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0109/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-02-27AR0109/02/12 ANNUAL RETURN FULL LIST
2011-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2011-02-14AR0109/02/11 ANNUAL RETURN FULL LIST
2010-03-26AR0109/02/10 ANNUAL RETURN FULL LIST
2010-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAYLIS / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BAYLIS / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BAYLIS / 29/12/2009
2009-12-29CH03SECRETARY'S DETAILS CHNAGED FOR PAUL EDWARD BAYLIS on 2009-12-29
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-05-06363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 104 CHATSWORTH ROAD AINSDALE SOUTHPORT LANCASHIRE PR8 2QF
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 22 SAINT JOHN STREET MANCHESTER M3 4EB
2004-09-17288bDIRECTOR RESIGNED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05
2004-09-17288bSECRETARY RESIGNED
2004-09-1788(2)RAD 11/05/04--------- £ SI 998@1=998 £ IC 2/1000
2004-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DIALMODE (272) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2025-08-28
Resolution2025-08-28
Appointmen2025-08-28
Fines / Sanctions
No fines or sanctions have been issued against DIALMODE (272) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIALMODE (272) LIMITED

Intangible Assets
Patents
We have not found any records of DIALMODE (272) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIALMODE (272) LIMITED
Trademarks
We have not found any records of DIALMODE (272) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIALMODE (272) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DIALMODE (272) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DIALMODE (272) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDIALMODE (272) LIMITEDEvent Date2025-08-28
 
Initiating party Event TypeResolution
Defending partyDIALMODE (272) LIMITEDEvent Date2025-08-28
 
Initiating party Event TypeAppointmen
Defending partyDIALMODE (272) LIMITEDEvent Date2025-08-28
Name of Company: DIALMODE (272) LIMITED Company Number: 05037897 Nature of Business: Other letting and operating of own or leased real estate Registered office: Suites C, D, E & F 14th Floor, The Plaz…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIALMODE (272) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIALMODE (272) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.