Background WavePink WaveYellow Wave

DIE TECHNOLOGY LIMITED (01755336)

DIE TECHNOLOGY LIMITED (01755336) is an active UK company. incorporated on 22 September 1983. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIE TECHNOLOGY LIMITED has been registered for 42 years. Current directors include JEFFERIES, Graham Michael John, KATES, Kenneth Nathan.

Company Number
01755336
Status
active
Type
ltd
Incorporated
22 September 1983
Age
42 years
Address
2 Hellesdon Park Road, Norwich, NR6 5DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JEFFERIES, Graham Michael John, KATES, Kenneth Nathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIE TECHNOLOGY LIMITED

DIE TECHNOLOGY LIMITED is an active company incorporated on 22 September 1983 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIE TECHNOLOGY LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01755336

LTD Company

Age

42 Years

Incorporated 22 September 1983

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 19 September 2025 (6 months 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

2 Hellesdon Park Road Drayton High Road Norwich, NR6 5DR,

Previous Addresses

2 Oriel Court Omega Park Alton Hampshire GU34 2YT
From: 4 January 2010To: 3 February 2014
Meadowbank Junction 22 Business Park Hollinwood Oldham Gtr Manchester OL9 8EH
From: 22 September 1983To: 4 January 2010
Timeline

26 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Jan 14
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 21
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

JEFFERIES, Graham Michael John

Active
Hellesdon Park Road, NorwichNR6 5DR
Born May 1957
Director
Appointed 01 Sept 2020

KATES, Kenneth Nathan

Active
Drayton High Road, NorwichNR6 5DR
Born August 1973
Director
Appointed 06 Mar 2026

CHEONG, Thian Choy

Resigned
10737 Baile Avenue, California
Secretary
Appointed 03 May 2006
Resigned 09 Oct 2009

JOYCE, Gary Brian

Resigned
Oriel Court, AltonGU34 2YT
Secretary
Appointed 09 Oct 2009
Resigned 06 Dec 2012

PISCH, Frank Michael

Resigned
Oriel Court, AltonGU34 2YT
Secretary
Appointed 06 Dec 2012
Resigned 31 Jan 2014

ROGERS, Francis Dennis

Resigned
274 Asdale Place, CaliforniaFOREIGN
Secretary
Appointed 30 Mar 2006
Resigned 03 May 2006

WILLIAMSON, Wendy Jean

Resigned
38 Healds Green, OldhamOL1 2SP
Secretary
Appointed N/A
Resigned 30 Sept 1999

WORLIDGE, Robin Francis

Resigned
15 St James Meadow, NorwichNR3 1TR
Secretary
Appointed 30 Sept 1999
Resigned 30 Mar 2006

BUFFA, Vincent Michael

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born May 1963
Director
Appointed 07 May 2020
Resigned 16 Jan 2026

CHEONG, Thian Choy

Resigned
10737 Baile Avenue, California
Born July 1956
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

DAVIES, Katharine Jane

Resigned
Oriel Court, AltonGU34 2YT
Born May 1966
Director
Appointed 20 Jan 2010
Resigned 23 Apr 2010

GIBBS, Richard William

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born April 1959
Director
Appointed 18 Feb 2020
Resigned 31 Jul 2020

HITE, Laura Elena

Resigned
Falconridge Drive, Coto De Caza
Born June 1965
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

HOYLE, Susan Anne

Resigned
29 Lupine Avenue, Apt D, San FranciscoFOREIGN
Born October 1952
Director
Appointed 03 May 2006
Resigned 27 Apr 2007

JOYCE, Gary Brian

Resigned
Oriel Court, AltonGU34 2YT
Born August 1961
Director
Appointed 09 Oct 2009
Resigned 06 Dec 2012

KAMINS, Brian David

Resigned
4259 Fulton Avenue, Apartment 303, Sherman Oaks
Born March 1968
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KAMINS, Gary Ethan

Resigned
1415 Via Cresta, California
Born February 1962
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KAMINS, Philip Evan

Resigned
135 Copley Place, Beverly Hills
Born October 1936
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KAMINS, Reva Alisa

Resigned
Arbor Drive, Newport Beach
Born October 1963
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KINGDON, Richard Oliver

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born October 1954
Director
Appointed 02 Jan 2014
Resigned 31 Aug 2021

ROGERS, Francis Dennis

Resigned
274 Asdale Place, CaliforniaFOREIGN
Born December 1942
Director
Appointed 30 Mar 2006
Resigned 23 Oct 2009

TAYLOR, Alan Ronald

Resigned
14 Excalibur Close, NorthamptonNN5 4BJ
Born August 1958
Director
Appointed 30 Mar 2006
Resigned 30 Nov 2013

VESCOVO, Victor Lance

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born February 1966
Director
Appointed 06 Dec 2012
Resigned 05 Feb 2020

WHITE, Benjamin Mathew

Resigned
Oriel Court, AltonGU34 2YT
Born July 1977
Director
Appointed 01 Feb 2007
Resigned 31 Dec 2009

WHITE, Graham Edward

Resigned
Globe House, NorwichNR13 4JS
Born April 1945
Director
Appointed 30 Sept 1999
Resigned 30 Mar 2006

WHITE, June Anita

Resigned
Globe House, NorwichNR13 4JS
Born June 1946
Director
Appointed 01 Oct 2001
Resigned 30 Mar 2006

WILLIAMSON, Eric

Resigned
38 Healds Green, OldhamOL1 2SP
Born October 1939
Director
Appointed N/A
Resigned 30 Sept 2001

Persons with significant control

1

Hellesdon Park Road, Drayton High Road, NorwichNR6 5DR

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
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Memorandum Articles
4 June 2020
MAMA
Resolution
4 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 November 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Resolution
15 February 2013
RESOLUTIONSResolutions
Resolution
15 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Resolution
23 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
26 January 2009
363aAnnual Return
Legacy
21 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
20 April 2006
155(6)a155(6)a
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
23 March 2003
288cChange of Particulars
Legacy
23 March 2003
288cChange of Particulars
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
287Change of Registered Office
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
21 September 1999
403aParticulars of Charge Subject to s859A
Legacy
21 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Legacy
13 January 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
23 June 1993
169169
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Legacy
30 November 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 1992
AUDAUD
Legacy
18 December 1991
403aParticulars of Charge Subject to s859A
Legacy
13 December 1991
363aAnnual Return
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
25 November 1991
169169
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
21 November 1989
363363
Accounts With Accounts Type Small
21 November 1989
AAAnnual Accounts
Legacy
28 July 1989
122122
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Legacy
15 January 1987
363363
Accounts With Accounts Type Small
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
5 March 1986
MISCMISC
Miscellaneous
22 September 1983
MISCMISC