Background WavePink WaveYellow Wave

DAKIN BROTHERS LIMITED (00092849)

DAKIN BROTHERS LIMITED (00092849) is an active UK company. incorporated on 10 April 1907. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAKIN BROTHERS LIMITED has been registered for 118 years. Current directors include HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert.

Company Number
00092849
Status
active
Type
ltd
Incorporated
10 April 1907
Age
118 years
Address
103-105 Bath Road, Slough, SL1 3UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAKIN BROTHERS LIMITED

DAKIN BROTHERS LIMITED is an active company incorporated on 10 April 1907 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAKIN BROTHERS LIMITED was registered 118 years ago.(SIC: 74990)

Status

active

Active since 118 years ago

Company No

00092849

LTD Company

Age

118 Years

Incorporated 10 April 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

103-105 Bath Road Slough, SL1 3UH,

Previous Addresses

35 New Bridge Street London EC4V 6BW
From: 10 April 1907To: 12 November 2010
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Jun 21
Funding Round
Jun 21
Owner Exit
Jun 21
Capital Update
Jun 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

LAWES, Nikita Kaushik

Active
Bath Road, SloughSL1 3UH
Secretary
Appointed 05 Mar 2026

HODGES, James Edward

Active
Bath Road, SloughSL1 3UH
Born May 1977
Director
Appointed 16 Dec 2020

MANSELL, James Douglas Colin

Active
Bath Road, SloughSL1 3UH
Born February 1984
Director
Appointed 01 Jul 2025

WILLIAMS, Gareth Robert

Active
Bath Road, SloughSL1 3UH
Born September 1978
Director
Appointed 21 Jul 2025

BUXTON SMITH, Maria Rita

Resigned
35 New Bridge Street, LondonEC4V 6BW
Secretary
Appointed 30 Sept 2005
Resigned 01 Nov 2010

KENWARD, Sally

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Feb 2025
Resigned 05 Mar 2026

LOGAN, Christine Anne-Marie

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 16 Dec 2014
Resigned 08 Jun 2020

RICHARDSON, Elizabeth Anne

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 01 Nov 2010
Resigned 16 Dec 2014

VERMEULEN, Angelika, Mrs

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Jun 2020
Resigned 08 Feb 2025

LRC SECRETARIAL SERVICES LIMITED

Resigned
35 New Bridge Street, LondonEC4V 6BW
Corporate secretary
Appointed N/A
Resigned 30 Sept 2005

ANDERSEN, Henning Lang

Resigned
Bath Road, SloughSL1 3UH
Born January 1963
Director
Appointed 31 Jul 2012
Resigned 24 May 2013

BUXTON-SMITH, Maria Rita, Dr

Resigned
35 New Bridge Street, LondonEC4V 6BW
Born April 1965
Director
Appointed 23 Jul 2008
Resigned 19 Oct 2010

CAIZZONE, Salvatore

Resigned
Bath Road, SloughSL1 3UH
Born June 1964
Director
Appointed 08 Aug 2011
Resigned 14 May 2012

CLEMENTS, Patrick Norris, Dr

Resigned
Bath Road, SloughSL1 3UH
Born July 1964
Director
Appointed 03 Jun 2013
Resigned 30 Apr 2016

DAVIES, Candida Jane

Resigned
Bath Road, SloughSL1 3UH
Born December 1973
Director
Appointed 31 Jul 2012
Resigned 13 Dec 2017

DAVIS, Shaun Kevin

Resigned
35 New Bridge Street, LondonEC4V 6BW
Born January 1958
Director
Appointed 05 Aug 2004
Resigned 01 Nov 2010

DAWAR, Manish

Resigned
Bath Road, SloughSL1 3UH
Born December 1965
Director
Appointed 01 Nov 2010
Resigned 31 Jul 2012

EDWARDS, Simon Jeremy

Resigned
Bath Road, SloughSL1 3UH
Born April 1961
Director
Appointed 08 Feb 2011
Resigned 11 Dec 2013

GREENSMITH, Richard Mark

Resigned
Bath Road, SloughSL1 3UH
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 21 Jul 2025

JOWETT, Jonathan David

Resigned
43 Armistead Way, CreweCW4 8FE
Born November 1962
Director
Appointed 07 Jan 2000
Resigned 30 Sept 2004

KEELEY, Martin Spencer

Resigned
Bath Road, SloughSL1 3UH
Born March 1956
Director
Appointed 01 Nov 2010
Resigned 08 Aug 2011

MANNION, Antony Clive Patrick

Resigned
35 New Bridge Street, LondonEC4V 6BW
Born February 1961
Director
Appointed 30 Sept 2004
Resigned 01 Nov 2010

MARTEL, Timothy John

Resigned
Bath Road, SloughSL1 3UH
Born January 1975
Director
Appointed 08 Jun 2020
Resigned 14 Feb 2024

MORAN, Mark

Resigned
35 New Bridge Street, LondonEC4V 6BW
Born April 1960
Director
Appointed 05 Aug 2004
Resigned 01 Nov 2010

MORDAN, William Richard

Resigned
Bath Road, SloughSL1 3UH
Born September 1969
Director
Appointed 01 Nov 2010
Resigned 01 Oct 2015

PEACH, Alasdair James

Resigned
Bath Road, SloughSL1 3UH
Born June 1970
Director
Appointed 20 Aug 2019
Resigned 16 Dec 2020

PICKSTONE, Stephen Christopher Andrew

Resigned
Bath Road, SloughSL1 3UH
Born February 1978
Director
Appointed 14 Feb 2024
Resigned 01 Jul 2025

SANDERS, Paul Antony

Resigned
3 Roseneath, BramhallSK7 3LP
Born August 1964
Director
Appointed 07 Jan 2000
Resigned 30 Nov 2000

TIMMIS, Jonathan

Resigned
Bath Road, SloughSL1 3UH
Born June 1975
Director
Appointed 13 Dec 2017
Resigned 08 Jun 2020

WATTS, Garry

Resigned
New Bridge Street, LondonEC4V 6BW
Born December 1956
Director
Appointed 05 Aug 2004
Resigned 01 Nov 2010

LRC INVESTMENTS LIMITED

Resigned
35 New Bridge Street, LondonEC4V 6BW
Corporate director
Appointed N/A
Resigned 05 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Bath Road, SloughSL1 3UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Bath Road, SloughSL1 3UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

182

Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 June 2021
SH19Statement of Capital
Legacy
11 June 2021
CAP-SSCAP-SS
Legacy
11 June 2021
SH20SH20
Resolution
11 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Auditors Resignation Company
16 August 2011
AUDAUD
Resolution
12 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
11 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
8 December 2005
288cChange of Particulars
Legacy
2 December 2005
363aAnnual Return
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288cChange of Particulars
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
363aAnnual Return
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2004
AAAnnual Accounts
Legacy
7 November 2003
363aAnnual Return
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
6 November 2002
363aAnnual Return
Legacy
6 November 2002
288cChange of Particulars
Legacy
6 November 2002
288cChange of Particulars
Legacy
16 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
363aAnnual Return
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Legacy
11 April 2000
287Change of Registered Office
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
13 October 1999
363aAnnual Return
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
4 November 1998
363aAnnual Return
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
23 October 1997
363aAnnual Return
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
13 January 1997
363aAnnual Return
Legacy
3 November 1996
363aAnnual Return
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
31 October 1995
363x363x
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
24 October 1994
363x363x
Legacy
19 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
29 November 1993
363x363x
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
2 November 1992
363x363x
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
21 November 1991
363x363x
Legacy
15 November 1991
88(2)R88(2)R
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
5 September 1990
123Notice of Increase in Nominal Capital
Resolution
5 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Dormant
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Made Up Date
4 January 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363