Background WavePink WaveYellow Wave

DAWSON & KING LIMITED (00634755)

DAWSON & KING LIMITED (00634755) is an active UK company. incorporated on 10 August 1959. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAWSON & KING LIMITED has been registered for 66 years. Current directors include BYROM, James Charles Christopher, DAILEY, Lucia Clair, DAILEY, Tom James Fletcher and 1 others.

Company Number
00634755
Status
active
Type
ltd
Incorporated
10 August 1959
Age
66 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BYROM, James Charles Christopher, DAILEY, Lucia Clair, DAILEY, Tom James Fletcher, THORLEY, Matthew Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSON & KING LIMITED

DAWSON & KING LIMITED is an active company incorporated on 10 August 1959 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAWSON & KING LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00634755

LTD Company

Age

66 Years

Incorporated 10 August 1959

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

MOORES (WALLISDOWN) LIMITED
From: 10 August 1959To: 31 December 1980
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

C/O Frettens Solicitors the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ
From: 10 August 1959To: 20 January 2023
Timeline

13 key events • 1959 - 2024

Funding Officers Ownership
Company Founded
Aug 59
Director Left
May 11
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 19
Capital Update
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Oct 23
Owner Exit
Apr 24
Owner Exit
Apr 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BYROM, James Charles Christopher

Active
Wigmore Street, LondonW1U 3RX
Born October 1986
Director
Appointed 18 Jan 2023

DAILEY, Lucia Clair

Active
Wigmore Street, LondonW1U 3RX
Born September 1985
Director
Appointed 07 Nov 2014

DAILEY, Tom James Fletcher

Active
Wigmore Street, LondonW1U 3RX
Born October 1985
Director
Appointed 18 Jan 2023

THORLEY, Matthew Simon

Active
Wigmore Street, LondonW1U 3RX
Born February 1984
Director
Appointed 18 Jan 2023

ROBERTS, Vernon John

Resigned
Gulliver House, PooleBH13 7NN
Secretary
Appointed N/A
Resigned 22 Apr 2011

ROBERTS, Alfred

Resigned
7 Shore Road, PooleBH13 7PH
Born May 1909
Director
Appointed N/A
Resigned 05 Nov 1993

ROBERTS, Carl Robert

Resigned
Padenca Knoll Lane, WimborneBH21 3RF
Born December 1934
Director
Appointed N/A
Resigned 01 Nov 1996

ROBERTS, Graham

Resigned
38b Alton Road, PooleBH14 8SW
Born June 1948
Director
Appointed N/A
Resigned 30 Nov 2014

ROBERTS, Keith

Resigned
21 Western Avenue, PooleBH13 7AN
Born February 1914
Director
Appointed N/A
Resigned 05 Oct 1994

ROBERTS, Vernon John

Resigned
Gulliver House, PooleBH13 7NN
Born February 1944
Director
Appointed N/A
Resigned 22 Apr 2011

WRIGHT, Denise Sharon

Resigned
C/O Frettens Solicitors, ChristchurchBH23 1PZ
Born February 1964
Director
Appointed 17 Dec 2019
Resigned 18 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2024

Gray Investments Limited

Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2023
Ceased 04 Apr 2024
Wigmore Street, LondonW1U 3RX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Jan 2023
Ceased 04 Apr 2024

Ms Lucia Clair Dailey

Ceased
Wigmore Street, LondonW1U 3RX
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Legacy
11 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 January 2023
SH19Statement of Capital
Legacy
10 January 2023
CAP-SSCAP-SS
Resolution
10 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Small
6 May 2014
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Legacy
25 August 2009
288cChange of Particulars
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Small
16 May 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
28 April 2004
287Change of Registered Office
Legacy
13 April 2004
287Change of Registered Office
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288cChange of Particulars
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
29 August 2000
288cChange of Particulars
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Auditors Resignation Company
9 August 1994
AUDAUD
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
287Change of Registered Office
Auditors Resignation Company
5 January 1994
AUDAUD
Auditors Resignation Company
16 December 1993
AUDAUD
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Legacy
18 July 1991
363b363b
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
1 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Legacy
12 July 1985
363363
Accounts With Made Up Date
12 July 1985
AAAnnual Accounts
Accounts With Made Up Date
22 November 1984
AAAnnual Accounts
Accounts With Made Up Date
11 June 1983
AAAnnual Accounts
Accounts With Made Up Date
22 April 1982
AAAnnual Accounts
Accounts With Made Up Date
30 July 1981
AAAnnual Accounts
Accounts With Made Up Date
17 July 1980
AAAnnual Accounts
Accounts With Made Up Date
17 July 1979
AAAnnual Accounts
Legacy
4 April 1979
288aAppointment of Director or Secretary
Legacy
3 April 1979
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 March 1978
AAAnnual Accounts
Accounts With Made Up Date
16 December 1977
AAAnnual Accounts
Accounts With Made Up Date
16 November 1976
AAAnnual Accounts
Incorporation Company
10 August 1959
NEWINCIncorporation