DYE & DURHAM (UK) LIMITED
Overview
| Company Name | DYE & DURHAM (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06029390 |
| 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 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 Address | No |
What were the previous names of DYE & DURHAM (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROPERTY INFORMATION EXCHANGE LIMITED | Dec 14, 2006 | Dec 14, 2006 |
What are the latest accounts for DYE & DURHAM (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DYE & DURHAM (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for DYE & DURHAM (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of George Tsivin as a director on Jan 06, 2026 | 1 pages | TM01 | ||
Appointment of Colin Peter Bohanna as a director on Jan 06, 2026 | 2 pages | AP01 | ||
Satisfaction of charge 060293900005 in full | 1 pages | MR04 | ||
Satisfaction of charge 060293900008 in full | 1 pages | MR04 | ||
Appointment of George Tsivin as a director on Jul 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Avjitpal Singh Kamboj as a director on Jul 28, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 32 pages | AA | ||
Appointment of Avjitpal Singh Kamboj as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frank Di Liso as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Appointment of Samantha Jane Horn as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tom Durbin St George as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Frank Di Liso on Jan 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Tom Durbin St George on Oct 01, 2022 | 2 pages | CH01 | ||
Registration of charge 060293900009, created on Aug 08, 2024 | 38 pages | MR01 | ||
Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on Apr 30, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 32 pages | AA | ||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||
Appointment of Frank Di Liso as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charlie Maccready as a director on May 01, 2023 | 1 pages | TM01 | ||
Cessation of R-Squared Bidco Limited as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Notification of Dye & Durham (Uk) Holdings Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||
Who are the officers of DYE & DURHAM (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOHANNA, Colin Peter | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | Ireland | Irish | 344096910001 | |||||||||
| HORN, Samantha Jane | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | United Kingdom | British | 332821910001 | |||||||||
| BROWN, David Alistair | Secretary | London Street RG1 4PN Reading 1 England | British | 115635110001 | ||||||||||
| SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4PN Reading 1 England |
| 106547100001 | ||||||||||
| BROWN, Alix Katrina | Director | London Street RG1 4PN Reading 1 England | England | British | 154271300001 | |||||||||
| BROWN, David Alistair | Director | London Street RG1 4PN Reading 1 England | United Kingdom | British | 115635110001 | |||||||||
| BRYCE, Greg James | Director | London Street RG1 4PN Reading 1 England | England | British | 252052830001 | |||||||||
| DI LISO, Frank | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | Canada | Canadian | 310253790001 | |||||||||
| DURBIN ST GEORGE, Tom | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | United Kingdom | British | 330514350001 | |||||||||
| HASTINGS, Roy | Director | London Street RG1 4PN Reading 1 England | United Kingdom | British | 130098430001 | |||||||||
| KAMBOJ, Avjitpal Singh | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | Canada | Canadian | 337129860001 | |||||||||
| MACCREADY, Charlie | Director | Imperial Way RG2 0TD Reading Imperium Berkshire United Kingdom | Canada | Canadian | 283852430002 | |||||||||
| MAYERS, Richard Daniel | Director | 5 Upper St. Martin's Lane WC2H 9EA London Orion House United Kingdom | England | British | 183644580001 | |||||||||
| PHILLIPSON, Rob | Director | London Street RG1 4PN Reading 1 England | England | British | 252053030001 | |||||||||
| POLLARD, Marc Steven | Director | 24-32 London Road RG14 1JX Newbury Griffins Court Berkshire United Kingdom | United Kingdom | British | 117539260001 | |||||||||
| PROUD, Matthew Warren | Director | One George Yard EC3V 9DF London Ground Floor United Kingdom | Canada | Canadian | 285156530001 | |||||||||
| TSIVIN, George | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | United States | American | 339432820001 |
Who are the persons with significant control of DYE & DURHAM (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dye & Durham (Uk) Holdings Limited | Mar 31, 2023 | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| R-Squared Bidco Limited | Jun 02, 2017 | London Street RG1 4PN Reading 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alix Katrina Brown | Apr 06, 2016 | SL7 1QN Marlow 27 Lock Road Buckinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Alistair Brown | Apr 06, 2016 | SL7 1QN Marlow 27 Lock Road Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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