DYE & DURHAM (UK) LIMITED

DYE & DURHAM (UK) LIMITED

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

    Company NameDYE & DURHAM (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06029390
    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 DYE & DURHAM (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DYE & DURHAM (UK) LIMITED located?

    Registered Office Address
    9th Floor The Point
    37 North Wharf Road
    W2 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DYE & DURHAM (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPERTY INFORMATION EXCHANGE LIMITEDDec 14, 2006Dec 14, 2006

    What are the latest accounts for DYE & DURHAM (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DYE & DURHAM (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for DYE & DURHAM (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of George Tsivin as a director on Jan 06, 2026

    1 pagesTM01

    Appointment of Colin Peter Bohanna as a director on Jan 06, 2026

    2 pagesAP01

    Satisfaction of charge 060293900005 in full

    1 pagesMR04

    Satisfaction of charge 060293900008 in full

    1 pagesMR04

    Appointment of George Tsivin as a director on Jul 28, 2025

    2 pagesAP01

    Termination of appointment of Avjitpal Singh Kamboj as a director on Jul 28, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    32 pagesAA

    Appointment of Avjitpal Singh Kamboj as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Frank Di Liso as a director on Jun 02, 2025

    1 pagesTM01

    Appointment of Samantha Jane Horn as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Tom Durbin St George as a director on Jun 02, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Frank Di Liso on Jan 27, 2025

    2 pagesCH01

    Director's details changed for Mr Tom Durbin St George on Oct 01, 2022

    2 pagesCH01

    Registration of charge 060293900009, created on Aug 08, 2024

    38 pagesMR01

    Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on Apr 30, 2024

    2 pagesPSC05

    Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom to 9th Floor the Point 37 North Wharf Road London W2 1AF on Apr 30, 2024

    1 pagesAD01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    32 pagesAA

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    Appointment of Frank Di Liso as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Charlie Maccready as a director on May 01, 2023

    1 pagesTM01

    Cessation of R-Squared Bidco Limited as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Notification of Dye & Durham (Uk) Holdings Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC02

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Who are the officers of DYE & DURHAM (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOHANNA, Colin Peter
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    Director
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    IrelandIrish344096910001
    HORN, Samantha Jane
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    Director
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    United KingdomBritish332821910001
    BROWN, David Alistair
    London Street
    RG1 4PN Reading
    1
    England
    Secretary
    London Street
    RG1 4PN Reading
    1
    England
    British115635110001
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4PN Reading
    1
    England
    Secretary
    London Street
    RG1 4PN Reading
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number05452648
    106547100001
    BROWN, Alix Katrina
    London Street
    RG1 4PN Reading
    1
    England
    Director
    London Street
    RG1 4PN Reading
    1
    England
    EnglandBritish154271300001
    BROWN, David Alistair
    London Street
    RG1 4PN Reading
    1
    England
    Director
    London Street
    RG1 4PN Reading
    1
    England
    United KingdomBritish115635110001
    BRYCE, Greg James
    London Street
    RG1 4PN Reading
    1
    England
    Director
    London Street
    RG1 4PN Reading
    1
    England
    EnglandBritish252052830001
    DI LISO, Frank
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    Director
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    CanadaCanadian310253790001
    DURBIN ST GEORGE, Tom
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    Director
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    United KingdomBritish330514350001
    HASTINGS, Roy
    London Street
    RG1 4PN Reading
    1
    England
    Director
    London Street
    RG1 4PN Reading
    1
    England
    United KingdomBritish130098430001
    KAMBOJ, Avjitpal Singh
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    Director
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    CanadaCanadian337129860001
    MACCREADY, Charlie
    Imperial Way
    RG2 0TD Reading
    Imperium
    Berkshire
    United Kingdom
    Director
    Imperial Way
    RG2 0TD Reading
    Imperium
    Berkshire
    United Kingdom
    CanadaCanadian283852430002
    MAYERS, Richard Daniel
    5 Upper St. Martin's Lane
    WC2H 9EA London
    Orion House
    United Kingdom
    Director
    5 Upper St. Martin's Lane
    WC2H 9EA London
    Orion House
    United Kingdom
    EnglandBritish183644580001
    PHILLIPSON, Rob
    London Street
    RG1 4PN Reading
    1
    England
    Director
    London Street
    RG1 4PN Reading
    1
    England
    EnglandBritish252053030001
    POLLARD, Marc Steven
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    United Kingdom
    Director
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    United Kingdom
    United KingdomBritish117539260001
    PROUD, Matthew Warren
    One George Yard
    EC3V 9DF London
    Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Ground Floor
    United Kingdom
    CanadaCanadian285156530001
    TSIVIN, George
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    Director
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    United StatesAmerican339432820001

    Who are the persons with significant control of DYE & DURHAM (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    Mar 31, 2023
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11844231
    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.
    R-Squared Bidco Limited
    London Street
    RG1 4PN Reading
    1
    England
    Jun 02, 2017
    London Street
    RG1 4PN Reading
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10708732
    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.
    Mrs Alix Katrina Brown
    SL7 1QN Marlow
    27 Lock Road
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    SL7 1QN Marlow
    27 Lock Road
    Buckinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Alistair Brown
    SL7 1QN Marlow
    27 Lock Road
    Buckinghamshire
    England
    Apr 06, 2016
    SL7 1QN Marlow
    27 Lock Road
    Buckinghamshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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