DULUX LIMITED
Overview
| Company Name | DULUX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02048463 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DULUX LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DULUX LIMITED located?
| Registered Office Address | The Akzonobel Building Wexham Road SL2 5DS Slough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DULUX LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIL LIMITED | Sep 15, 1987 | Sep 15, 1987 |
| LINDSELL REFRIGERATION LIMITED | Aug 20, 1986 | Aug 20, 1986 |
What are the latest accounts for DULUX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DULUX LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for DULUX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Appointment of Mr. Vaibhav Ahuja as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Upton as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Upton as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Smalley as a director on May 07, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Lynette Jean Cherryl Carter as a secretary on Jun 13, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of DULUX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AHUJA, Vaibhav, Mr. | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | Indian | 327784660001 | |||||
| RAY, Stephen Bruce | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | 177266980002 | |||||
| BUSBY, David John | Secretary | 5 Nightingale Square SW12 8QJ London | British | 11450940001 | ||||||
| CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 233749210001 | |||||||
| CHEATLE, Penelope Anne | Secretary | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| THORN-DAVIS, Scott Peter | Secretary | 5 Latham Road TW1 1BN Twickenham Middlesex | British | 68718610003 | ||||||
| TURNER, George St John | Secretary | The Manse Main Street PE28 0QR Bythorn Cambridgeshire | British | 88865090002 | ||||||
| WHITESIDE, Sonia Jane | Secretary | 139 Amhurst Road E8 2AW London | British | 71755560003 | ||||||
| O.H. SECRETARIAT LIMITED | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 129226660002 | |||||||
| BLACKWOOD, David Charles | Director | 7 Mizen Close KT11 2RJ Cobham Surrey | United Kingdom | British, | 69535430001 | |||||
| BLOK, Harm | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | The Netherlands | Dutch | 176466280001 | |||||
| BOLLAND, Christopher | Director | Bressenden Place SW1E 5BG London 26th Floor Portland House | United Kingdom | British | 111301880002 | |||||
| CHEATLE, Penelope Anne | Director | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| CHEATLE, Penelope Anne | Director | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| CRIBB, Nigel Rupert Evelyn | Director | 7 White Friars TN13 1QG Sevenoaks Kent | England | British | 77813530002 | |||||
| DEVIN, Mark | Director | 2 The Green CM23 3ER Bishops Stortford Hertfordshire | British | 13369860004 | ||||||
| GEE, David John | Director | Manchester Square W1U 3AN London 20 | England | British | 43451240003 | |||||
| GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | 6838010001 | |||||
| GROSSET, Margaret Wilhelmina | Director | 7 Arnprior Place KA7 4PT Alloway Ayrshire | British | 54009620001 | ||||||
| LADD, Ian Richard | Director | Flat 4, 22 Greencroft Gardens NW6 3LS London | British | 42846300002 | ||||||
| ROSS, Robert Leonard Gordon Knox | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | United Kingdom | British | 103698440001 | |||||
| SINGH, Brune | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | Netherlands | British | 135902980002 | |||||
| SMALLEY, Michael | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th | England | British | 147906100002 | |||||
| TURNER, David Allan, Mr. | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | United Kingdom | British | 147932780001 | |||||
| UPTON, David | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | 301860050001 | |||||
| WHITESIDE, Sonia Jane | Director | 139 Amhurst Road E8 2AW London | British | 71755560003 | ||||||
| O.H. DIRECTOR LIMITED | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | 130092470002 | |||||||
| TIOXIDE EUROPE LIMITED | Director | 137/143 Hammersmith Road W14 0QL London | 34979350001 | |||||||
| TIOXIDE GROUP LIMITED | Director | 137-163 Hammersmith Road London W14 0ql | 39299470001 |
Who are the persons with significant control of DULUX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ergon Investments Uk Limited | May 20, 2016 | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0