Background WavePink WaveYellow Wave

DULUX LIMITED (02048463)

DULUX LIMITED (02048463) is an active UK company. incorporated on 20 August 1986. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DULUX LIMITED has been registered for 39 years. Current directors include AHUJA, Vaibhav, Mr., RAY, Stephen Bruce.

Company Number
02048463
Status
active
Type
ltd
Incorporated
20 August 1986
Age
39 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHUJA, Vaibhav, Mr., RAY, Stephen Bruce
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULUX LIMITED

DULUX LIMITED is an active company incorporated on 20 August 1986 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DULUX LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02048463

LTD Company

Age

39 Years

Incorporated 20 August 1986

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

TIL LIMITED
From: 15 September 1987To: 19 September 2014
LINDSELL REFRIGERATION LIMITED
From: 20 August 1986To: 15 September 1987
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 20 August 1986To: 1 October 2016
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 10
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

AHUJA, Vaibhav, Mr.

Active
Wexham Road, SloughSL2 5DS
Born August 1992
Director
Appointed 02 Jun 2025

RAY, Stephen Bruce

Active
Wexham Road, SloughSL2 5DS
Born June 1962
Director
Appointed 22 Apr 2015

BUSBY, David John

Resigned
5 Nightingale Square, LondonSW12 8QJ
Secretary
Appointed N/A
Resigned 17 Jun 1999

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 13 Jun 2017
Resigned 31 May 2018

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Secretary
Appointed 17 Jun 1999
Resigned 18 Aug 2000

THORN-DAVIS, Scott Peter

Resigned
5 Latham Road, TwickenhamTW1 1BN
Secretary
Appointed 09 May 2001
Resigned 28 Mar 2003

TURNER, George St John

Resigned
The Manse, BythornPE28 0QR
Secretary
Appointed 28 Mar 2003
Resigned 30 Apr 2008

WHITESIDE, Sonia Jane

Resigned
139 Amhurst Road, LondonE8 2AW
Secretary
Appointed 18 Aug 2000
Resigned 09 May 2001

O.H. SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 30 Apr 2008
Resigned 13 Jun 2017

BLACKWOOD, David Charles

Resigned
7 Mizen Close, CobhamKT11 2RJ
Born March 1959
Director
Appointed 09 May 2001
Resigned 29 Mar 2007

BLOK, Harm

Resigned
Floor, LondonSW1E 5BG
Born May 1969
Director
Appointed 08 Mar 2013
Resigned 31 Dec 2014

BOLLAND, Christopher

Resigned
Bressenden Place, LondonSW1E 5BG
Born January 1955
Director
Appointed 30 Jul 2008
Resigned 15 Jan 2009

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Born August 1953
Director
Appointed 31 Oct 2000
Resigned 09 May 2001

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Born August 1953
Director
Appointed 17 Jun 1999
Resigned 18 Aug 2000

CRIBB, Nigel Rupert Evelyn

Resigned
7 White Friars, SevenoaksTN13 1QG
Born April 1958
Director
Appointed 27 Sept 2004
Resigned 30 Jul 2008

DEVIN, Mark

Resigned
2 The Green, Bishops StortfordCM23 3ER
Born April 1959
Director
Appointed 18 Aug 2000
Resigned 31 Oct 2000

GEE, David John

Resigned
Manchester Square, LondonW1U 3AN
Born November 1947
Director
Appointed 09 May 2001
Resigned 29 Mar 2007

GILLETT, Philip John

Resigned
Cedar House, OxtedRH8 0EJ
Born January 1951
Director
Appointed 09 May 2001
Resigned 30 Apr 2008

GROSSET, Margaret Wilhelmina

Resigned
7 Arnprior Place, AllowayKA7 4PT
Born October 1951
Director
Appointed 17 Jun 1999
Resigned 18 Aug 2000

LADD, Ian Richard

Resigned
Flat 4, 22 Greencroft Gardens, LondonNW6 3LS
Born July 1966
Director
Appointed 29 Mar 2007
Resigned 30 Apr 2008

ROSS, Robert Leonard Gordon Knox

Resigned
Floor, LondonSW1E 5BG
Born July 1958
Director
Appointed 29 Mar 2007
Resigned 18 Dec 2009

SINGH, Brune

Resigned
Floor, LondonSW1E 5BG
Born December 1972
Director
Appointed 15 Jan 2009
Resigned 08 Mar 2013

SMALLEY, Michael

Resigned
Floor Portland House, LondonSW1E 5BG
Born November 1958
Director
Appointed 18 Dec 2009
Resigned 07 May 2024

TURNER, David Allan, Mr.

Resigned
Floor, LondonSW1E 5BG
Born November 1971
Director
Appointed 20 Dec 2010
Resigned 22 Apr 2015

UPTON, David

Resigned
Wexham Road, SloughSL2 5DS
Born October 1989
Director
Appointed 22 May 2024
Resigned 05 Mar 2025

WHITESIDE, Sonia Jane

Resigned
139 Amhurst Road, LondonE8 2AW
Born March 1971
Director
Appointed 18 Aug 2000
Resigned 09 May 2001

O.H. DIRECTOR LIMITED

Resigned
Floor, LondonSW1E 5BG
Corporate director
Appointed 30 Apr 2008
Resigned 25 Feb 2015

TIOXIDE EUROPE LIMITED

Resigned
137/143 Hammersmith Road, LondonW14 0QL
Corporate director
Appointed N/A
Resigned 17 Jun 1999

TIOXIDE GROUP LIMITED

Resigned
137-163 Hammersmith Road, London
Corporate director
Appointed N/A
Resigned 17 Jun 1999

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Resolution
8 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Resolution
6 March 2014
RESOLUTIONSResolutions
Miscellaneous
6 March 2014
MISCMISC
Auditors Resignation Company
6 March 2014
AUDAUD
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Director Company With Name Termination Date
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company
31 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
287Change of Registered Office
Legacy
2 June 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
20 June 2006
288cChange of Particulars
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
2 July 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
363aAnnual Return
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
25 June 2003
363aAnnual Return
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Legacy
19 March 2002
287Change of Registered Office
Resolution
29 October 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
18 October 2001
AAAnnual Accounts
Legacy
6 July 2001
363aAnnual Return
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
88(2)R88(2)R
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
22 September 2000
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363aAnnual Return
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
21 October 1999
287Change of Registered Office
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 1999
AAAnnual Accounts
Accounts With Made Up Date
11 August 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 August 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
26 October 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
287Change of Registered Office
Accounts With Made Up Date
23 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
18 October 1991
288288
Accounts With Made Up Date
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Accounts With Made Up Date
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Made Up Date
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
30 September 1988
288288
Accounts With Made Up Date
16 September 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
14 January 1988
287Change of Registered Office
Legacy
8 December 1987
225(1)225(1)
Accounts With Made Up Date
28 October 1987
AAAnnual Accounts
Resolution
28 October 1987
RESOLUTIONSResolutions
Resolution
12 October 1987
RESOLUTIONSResolutions
Legacy
12 October 1987
287Change of Registered Office
Legacy
12 October 1987
288288
Accounts With Made Up Date
6 October 1987
AAAnnual Accounts
Resolution
6 October 1987
RESOLUTIONSResolutions
Legacy
6 October 1987
363363
Certificate Change Of Name Company
14 September 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
20 August 1986
CERTINCCertificate of Incorporation