DYSON UK HOLDINGS LIMITED

DYSON UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDYSON UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03772814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DYSON UK HOLDINGS LIMITED?

    • Manufacture of electric domestic appliances (27510) / Manufacturing
    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is DYSON UK HOLDINGS LIMITED located?

    Registered Office Address
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DYSON UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYSON JAMES LIMITEDAug 09, 2004Aug 09, 2004
    DYSON TECHNOLOGY LIMITEDJan 02, 2001Jan 02, 2001
    DYSON LIMITEDJul 14, 1999Jul 14, 1999
    PRECIS (1758) LIMITEDMay 18, 1999May 18, 1999

    What are the latest accounts for DYSON UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DYSON UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for DYSON UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon Forrester as a director on Feb 05, 2026

    1 pagesTM01

    Appointment of Mr. George Edmund Sevier as a director on Feb 05, 2026

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on May 23, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 37,102,001
    3 pagesSH01

    Termination of appointment of Martin William Bowen as a director on Feb 17, 2025

    1 pagesTM01

    Appointment of Mr. Simon Forrester as a director on Feb 17, 2025

    2 pagesAP01

    Appointment of Mr. Andrew James Duckett as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Oliver Thomas Andrew Downes as a director on Jan 17, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on May 23, 2024 with updates

    5 pagesCS01

    Termination of appointment of Richard John Bevan as a director on Dec 12, 2023

    1 pagesTM01

    Appointment of Mr. Oliver Thomas Andrew Downes as a director on Dec 12, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Change of details for Dyson James Group Limited as a person with significant control on Jul 07, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed dyson james LIMITED\certificate issued on 07/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2023

    RES15

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Director's details changed for Mr Richard John Bevan on Aug 01, 2021

    2 pagesCH01

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Hughes Cranfield as a director on May 05, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Hughes Cranfield as a secretary on May 05, 2021

    1 pagesTM02

    Who are the officers of DYSON UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUCKETT, Andrew James, Mr.
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    EnglandBritish332256250001
    SEVIER, George Edmund, Mr.
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    United KingdomBritish345169550001
    BOWEN, Martin William
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Secretary
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    179404850001
    BRIGGS, Alan Stewart
    52 Church Street
    Bathford
    BA1 7RR Bath
    Secretary
    52 Church Street
    Bathford
    BA1 7RR Bath
    British49468310002
    CRANFIELD, Nicholas Hughes
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Secretary
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    258369030001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AYLING, Robert John
    151 Hartington Road
    SW8 2EY London
    Director
    151 Hartington Road
    SW8 2EY London
    UkBritish51938690001
    BEVAN, Richard John
    Malmesbury
    SN16 0RP Wiltshire
    Tetbury Hill
    United Kingdom
    Director
    Malmesbury
    SN16 0RP Wiltshire
    Tetbury Hill
    United Kingdom
    United KingdomBritish272675390002
    BOWEN, Martin William
    Malmesbury
    SN16 0RP Wiltshire
    Tetbury Hill
    United Kingdom
    Director
    Malmesbury
    SN16 0RP Wiltshire
    Tetbury Hill
    United Kingdom
    United KingdomBritish192679530001
    BOWEN, Martin William
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    United KingdomBritish192679530001
    CLARE, John Charles
    The Cottage Pinkneys Drive
    SL6 6QD Pinkneys Green
    Berkshire
    Director
    The Cottage Pinkneys Drive
    SL6 6QD Pinkneys Green
    Berkshire
    EnglandBritish16875650001
    COLLINS, Neil Adam
    12 Gertrude Street
    SW10 0JN London
    Director
    12 Gertrude Street
    SW10 0JN London
    EnglandBritish115908170001
    CONZE, Maximilian Walter
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    United KingdomDeutsch166591390001
    CRANFIELD, Nicholas Hughes
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    EnglandBritish258360550001
    DOWNES, Oliver Thomas Andrew, Mr.
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    EnglandBritish317190060001
    DYSON, Deirdre Jessie, Lady
    Dodington Park
    BS37 6SF Dodington
    Gloucestershire
    Director
    Dodington Park
    BS37 6SF Dodington
    Gloucestershire
    United KingdomBritish151995550001
    DYSON, James, Sir
    Dodington Park
    BS37 6SF Dodington
    Gloucestershire
    Director
    Dodington Park
    BS37 6SF Dodington
    Gloucestershire
    United KingdomBritish178060050001
    FORRESTER, Simon, Mr.
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    United KingdomBritish332463260001
    JENSEN, Jørn Peter
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    EnglandDanish238084350001
    MAGILIANO, David
    11 Buckland Crescent
    NW3 5DH London
    Director
    11 Buckland Crescent
    NW3 5DH London
    British117207550001
    MCCOURT, Martin
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    United KingdomBritish98643020003
    MULLEN, James Alexander
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    United StatesBritish258361390001
    NEEDHAM, Richard Francis, Sir
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    Director
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    EnglandBritish111356670001
    PENFOLD, Diane June
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    Director
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    United KingdomBritish59962430002
    RICHARDSON, Peter Roby
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    United KingdomBritish80162710004
    RICHARDSON, Peter Roby
    48 Somerford Road
    GL7 1TX Cirencester
    Southleigh
    Gloucestershire
    Director
    48 Somerford Road
    GL7 1TX Cirencester
    Southleigh
    Gloucestershire
    United KingdomBritish80162710004
    RINCK, Gary Meyer
    16 Lauriston Road
    Wimbledon
    SW19 4TQ London
    Director
    16 Lauriston Road
    Wimbledon
    SW19 4TQ London
    British59329310001
    ROWAN, James
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    SingaporeBritish239914820001
    SHIPSEY, John Francis
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    Director
    Tetbury Hill
    Malmesbury
    SN16 0RP Wiltshire
    EnglandBritish113713480002
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    British47611200001

    Who are the persons with significant control of DYSON UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malmesbury
    SN16 0RP Wiltshire
    Tetbury Hill
    United Kingdom
    Apr 06, 2016
    Malmesbury
    SN16 0RP Wiltshire
    Tetbury Hill
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07086916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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