Background WavePink WaveYellow Wave

DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED (02413680)

DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED (02413680) is an active UK company. incorporated on 16 August 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED has been registered for 36 years.

Company Number
02413680
Status
active
Type
ltd
Incorporated
16 August 1989
Age
36 years
Address
9th Floor The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED

DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED is an active company incorporated on 16 August 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 70229)

Status

active

Active since 36 years ago

Company No

02413680

LTD Company

Age

36 Years

Incorporated 16 August 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

STANLEY DAVIS GROUP LIMITED
From: 28 March 1994To: 29 October 2024
HALLMARK COMPANY SERVICES LIMITED
From: 1 November 1989To: 28 March 1994
LOMBARD STERLING LIMITED
From: 27 September 1989To: 1 November 1989
GARDALE LIMITED
From: 16 August 1989To: 27 September 1989
Contact
Address

9th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

, Imperium Imperial Way, Reading, Berkshire, RG2 0TD, United Kingdom
From: 13 September 2023To: 30 April 2024
, Lower Ground Floor One George Yard, London, EC3V 9DF, United Kingdom
From: 27 February 2017To: 13 September 2023
, 41 Chalton Street, 1st Floor, London, NW1 1JD
From: 16 August 1989To: 27 February 2017
Timeline

38 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Aug 89
Share Issue
Jul 13
Funding Round
Aug 13
Share Issue
Aug 13
Share Issue
Jan 14
Share Issue
Feb 14
Director Joined
Jul 15
Loan Cleared
Apr 16
Capital Update
Apr 16
Loan Cleared
Oct 19
Capital Update
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Funding Round
Sept 20
Director Left
Nov 20
Director Joined
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

221

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Certificate Change Of Name Company
29 October 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 February 2020
SH19Statement of Capital
Accounts With Accounts Type Group
20 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
26 April 2016
SH19Statement of Capital
Legacy
26 April 2016
SH20SH20
Legacy
26 April 2016
CAP-SSCAP-SS
Resolution
26 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Change Person Director Company
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
29 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
25 July 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Memorandum Articles
20 June 2007
MEM/ARTSMEM/ARTS
Resolution
20 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
24 August 2005
288cChange of Particulars
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
24 August 2004
363aAnnual Return
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
123Notice of Increase in Nominal Capital
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
123Notice of Increase in Nominal Capital
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
287Change of Registered Office
Accounts With Accounts Type Group
1 April 2004
AAAnnual Accounts
Legacy
15 September 2003
363aAnnual Return
Accounts With Accounts Type Group
26 April 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
4 October 2002
363aAnnual Return
Legacy
30 September 2002
88(2)R88(2)R
Legacy
27 September 2002
123Notice of Increase in Nominal Capital
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
288cChange of Particulars
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
16 August 2001
363aAnnual Return
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288cChange of Particulars
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
225Change of Accounting Reference Date
Legacy
24 August 2000
363aAnnual Return
Legacy
2 September 1999
288cChange of Particulars
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363aAnnual Return
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
4 September 1997
363aAnnual Return
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Legacy
7 February 1997
403aParticulars of Charge Subject to s859A
Legacy
7 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 1996
AAAnnual Accounts
Legacy
4 September 1996
363aAnnual Return
Legacy
6 September 1995
363x363x
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
288288
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
23 August 1994
363x363x
Legacy
9 August 1994
287Change of Registered Office
Certificate Change Of Name Company
25 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
4 May 1993
88(2)R88(2)R
Legacy
19 April 1993
288288
Legacy
29 January 1993
88(2)R88(2)R
Legacy
29 January 1993
123Notice of Increase in Nominal Capital
Resolution
29 January 1993
RESOLUTIONSResolutions
Resolution
29 January 1993
RESOLUTIONSResolutions
Legacy
17 January 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Resolution
30 October 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Legacy
30 October 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
25 February 1992
288288
Legacy
5 February 1992
403aParticulars of Charge Subject to s859A
Legacy
9 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363aAnnual Return
Legacy
28 June 1991
363aAnnual Return
Legacy
6 February 1991
395Particulars of Mortgage or Charge
Resolution
30 August 1990
RESOLUTIONSResolutions
Legacy
5 February 1990
224224
Legacy
15 January 1990
288288
Legacy
15 January 1990
123Notice of Increase in Nominal Capital
Legacy
15 January 1990
288288
Legacy
15 January 1990
287Change of Registered Office
Legacy
15 January 1990
88(2)Return of Allotment of Shares
Resolution
15 January 1990
RESOLUTIONSResolutions
Resolution
15 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1989
287Change of Registered Office
Legacy
21 September 1989
288288
Incorporation Company
16 August 1989
NEWINCIncorporation