Background WavePink WaveYellow Wave

DIRE STRAITS LIMITED (01334993)

DIRE STRAITS LIMITED (01334993) is an active UK company. incorporated on 20 October 1977. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. DIRE STRAITS LIMITED has been registered for 48 years. Current directors include ILLSLEY, John Edward, KNOPFLER, Mark.

Company Number
01334993
Status
active
Type
ltd
Incorporated
20 October 1977
Age
48 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
ILLSLEY, John Edward, KNOPFLER, Mark
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRE STRAITS LIMITED

DIRE STRAITS LIMITED is an active company incorporated on 20 October 1977 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. DIRE STRAITS LIMITED was registered 48 years ago.(SIC: 59200)

Status

active

Active since 48 years ago

Company No

01334993

LTD Company

Age

48 Years

Incorporated 20 October 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

TUXOBOND LIMITED
From: 20 October 1977To: 8 June 2009
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 7 August 2012To: 3 April 2023
65 New Cavendish Street London W1M 7LS
From: 20 October 1977To: 7 August 2012
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ILLSLEY, John Edward

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed N/A

ILLSLEY, John Edward

Active
New Cavendish Street, LondonW1W 6XH
Born June 1949
Director
Appointed N/A

KNOPFLER, Mark

Active
New Cavendish Street, LondonW1W 6XH
Born August 1949
Director
Appointed N/A

BICKNELL, Charles Edward

Resigned
16 Lambton Place, LondonW11 2SH
Born June 1948
Director
Appointed 11 Sept 1991
Resigned 19 Jun 1998

Persons with significant control

2

Mr Mark Knopfler

Active
New Cavendish Street, LondonW1W 6XH
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Edward Illsley

Active
New Cavendish Street, LondonW1W 6XH
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Statement Of Affairs
8 June 2009
SASA
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
5 June 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Legacy
26 September 1991
288288
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
8 February 1989
363363
Accounts With Accounts Type Small
12 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Memorandum Articles
3 October 1987
MEM/ARTSMEM/ARTS
Resolution
24 September 1987
RESOLUTIONSResolutions
Legacy
23 June 1987
363363
Accounts With Accounts Type Small
7 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87