Background WavePink WaveYellow Wave

ANDREW DIXON (CANNOCK) LTD (03169692)

ANDREW DIXON (CANNOCK) LTD (03169692) is an active UK company. incorporated on 8 March 1996. with registered office in Cannock. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ANDREW DIXON (CANNOCK) LTD has been registered for 30 years. Current directors include COPE, Katharine Mary, DIXON, James Andrew Geoffrey, DIXON, John Nicholas and 1 others.

Company Number
03169692
Status
active
Type
ltd
Incorporated
8 March 1996
Age
30 years
Address
The Woodlands, Cannock, WS11 0AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
COPE, Katharine Mary, DIXON, James Andrew Geoffrey, DIXON, John Nicholas, HOME, Edward Laurence
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW DIXON (CANNOCK) LTD

ANDREW DIXON (CANNOCK) LTD is an active company incorporated on 8 March 1996 with the registered office located in Cannock. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ANDREW DIXON (CANNOCK) LTD was registered 30 years ago.(SIC: 68310)

Status

active

Active since 30 years ago

Company No

03169692

LTD Company

Age

30 Years

Incorporated 8 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 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

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

PLAYPLAN LIMITED
From: 8 March 1996To: 29 May 1996
Contact
Address

The Woodlands 4 Hallcourt Crescent Cannock, WS11 0AB,

Previous Addresses

the Woodlands 4 Hallcourt Crescent Cannock Staffordshire WS11 3AB
From: 8 March 1996To: 11 March 2010
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Mar 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DIXON, James Andrew Geoffrey

Active
Shray Hill House, NewportTF6 6JR
Secretary
Appointed 22 Mar 1996

COPE, Katharine Mary

Active
31 Pool Lane, StaffordST17 0TR
Born October 1967
Director
Appointed 08 Mar 1998

DIXON, James Andrew Geoffrey

Active
Shray Hill House, NewportTF6 6JR
Born September 1956
Director
Appointed 11 Oct 2002

DIXON, John Nicholas

Active
Moreton Mill, ShrewsburySY4 4ES
Born April 1963
Director
Appointed 22 Mar 1996

HOME, Edward Laurence

Active
Thistlegate, NewportTF10 9LE
Born July 1966
Director
Appointed 09 Mar 1996

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 08 Mar 1996
Resigned 22 Mar 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 08 Mar 1996
Resigned 22 Mar 1996

Persons with significant control

1

Mr Edward Laurence Home

Active
Hallcourt Crescent, CannockWS11 0AB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Resolution
18 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
88(2)R88(2)R
Legacy
21 November 2002
123Notice of Increase in Nominal Capital
Resolution
21 November 2002
RESOLUTIONSResolutions
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
88(2)Return of Allotment of Shares
Miscellaneous
31 May 2000
MISCMISC
Legacy
17 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
29 January 1999
287Change of Registered Office
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
88(2)R88(2)R
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
287Change of Registered Office
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Memorandum Articles
17 April 1996
MEM/ARTSMEM/ARTS
Resolution
17 April 1996
RESOLUTIONSResolutions
Incorporation Company
8 March 1996
NEWINCIncorporation