Background WavePink WaveYellow Wave

DYNASTY JEWELS LIMITED (03001033)

DYNASTY JEWELS LIMITED (03001033) is an active UK company. incorporated on 13 December 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. DYNASTY JEWELS LIMITED has been registered for 31 years. Current directors include ARANYA LIECHTI, Mars Shamasundara, ARANYA LIECHTI, Rupa Raghunatha Siva.

Company Number
03001033
Status
active
Type
ltd
Incorporated
13 December 1994
Age
31 years
Address
107 Hatton Garden, London, EC1N 8LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
ARANYA LIECHTI, Mars Shamasundara, ARANYA LIECHTI, Rupa Raghunatha Siva
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNASTY JEWELS LIMITED

DYNASTY JEWELS LIMITED is an active company incorporated on 13 December 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. DYNASTY JEWELS LIMITED was registered 31 years ago.(SIC: 47770)

Status

active

Active since 31 years ago

Company No

03001033

LTD Company

Age

31 Years

Incorporated 13 December 1994

Size

N/A

Accounts

ARD: 29/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

107 Hatton Garden London, EC1N 8LY,

Previous Addresses

109 Hatton Garden London London EC1N 8LY England
From: 26 August 2020To: 25 June 2021
The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
From: 24 November 2015To: 26 August 2020
The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
From: 7 August 2013To: 24 November 2015
158 Hermon Hill South Woodford London E18 1QH
From: 13 December 1994To: 7 August 2013
Timeline

6 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Dec 94
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ARANYA LIECHTI, Mars Shamasundara

Active
Hatton Garden, LondonEC1N 8LY
Born August 1990
Director
Appointed 19 Nov 2020

ARANYA LIECHTI, Rupa Raghunatha Siva

Active
LondonEC1N 8LY
Born September 1992
Director
Appointed 21 Aug 2020

ALEXANDROFF, Harikesha Fernandez

Resigned
LondonEC1N 8LY
Secretary
Appointed 21 Aug 2020
Resigned 10 Dec 2025

JACOBS, Andrea Candice

Resigned
7 Abbotswood Gardens, IlfordIG5 0BG
Secretary
Appointed 13 Dec 1994
Resigned 21 Aug 1996

PERRY, Marilyn

Resigned
LondonEC1N 8LY
Secretary
Appointed 17 Sept 1999
Resigned 21 Aug 2020

PERRY, Stephen

Resigned
4 Hillcrest Avenue, EdgwareHA8 8PA
Secretary
Appointed 21 Aug 1996
Resigned 17 Sept 1999

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 13 Dec 1994
Resigned 13 Dec 1994

JACOBS, David Harvey

Resigned
7 Abbotswood Gardens, IlfordIG5 0BG
Born December 1955
Director
Appointed 13 Dec 1994
Resigned 21 Aug 1996

PERRY, Stephen

Resigned
LondonEC1N 8LY
Born June 1960
Director
Appointed 16 Dec 1994
Resigned 21 Aug 2020

SHOLEM, Allan Danny

Resigned
19 The Ridgeway, Westcliff On SeaSS0 8NS
Born April 1961
Director
Appointed 16 Dec 1994
Resigned 17 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Rupa Raghunatha Siva Aranya Liechti

Active
LondonEC1N 8LY
Born September 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Aug 2020

Mr Stephen Perry

Ceased
LondonEC1N 8LY
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 November 2020
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
24 September 2020
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
27 August 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2017
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
26 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 April 2013
AA01Change of Accounting Reference Date
Legacy
30 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
31 December 2003
287Change of Registered Office
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
21 February 2002
287Change of Registered Office
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
4 September 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
287Change of Registered Office
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
20 April 1995
287Change of Registered Office
Legacy
6 January 1995
88(2)R88(2)R
Legacy
4 January 1995
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Incorporation Company
13 December 1994
NEWINCIncorporation