Background WavePink WaveYellow Wave

DYNASTY (UK) LIMITED (03450921)

DYNASTY (UK) LIMITED (03450921) is an active UK company. incorporated on 16 October 1997. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. DYNASTY (UK) LIMITED has been registered for 28 years. Current directors include SHAH, Bhavin, SHAH, Hiten.

Company Number
03450921
Status
active
Type
ltd
Incorporated
16 October 1997
Age
28 years
Address
Moda Center, Borehamwood, WD6 2BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
SHAH, Bhavin, SHAH, Hiten
SIC Codes
46420, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNASTY (UK) LIMITED

DYNASTY (UK) LIMITED is an active company incorporated on 16 October 1997 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. DYNASTY (UK) LIMITED was registered 28 years ago.(SIC: 46420, 47910)

Status

active

Active since 28 years ago

Company No

03450921

LTD Company

Age

28 Years

Incorporated 16 October 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

DRESS TO IMPRESS LIMITED
From: 16 October 1997To: 5 March 1998
Contact
Address

Moda Center Stirling Way Borehamwood, WD6 2BW,

Timeline

4 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Oct 09
Funding Round
Nov 10
Loan Secured
Nov 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHAH, Sharad

Active
Stirling Way, BorehamwoodWD6 2BW
Secretary
Appointed 31 Jan 1998

SHAH, Bhavin

Active
Stirling Way, BorehamwoodWD6 2BW
Born June 1974
Director
Appointed 31 Jan 1998

SHAH, Hiten

Active
Stirling Way, BorehamwoodWD6 2BW
Born July 1981
Director
Appointed 05 Oct 2009

SHAH, Bhavin

Resigned
105 Stag Lane, EdgwareHA8 5LJ
Secretary
Appointed 16 Oct 1997
Resigned 31 Jan 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Oct 1997
Resigned 16 Oct 1997

SHAH, Sharad

Resigned
105 Stag Lane, EdgwareHA8 5LJ
Born June 1948
Director
Appointed 16 Oct 1997
Resigned 31 Jan 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Oct 1997
Resigned 16 Oct 1997

Persons with significant control

2

Mr Hiten Shah

Active
Stirling Way, BorehamwoodWD6 2BW
Born July 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Bhavin Shah

Active
Stirling Way, BorehamwoodWD6 2BW
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Capital Allotment Shares
5 November 2010
SH01Allotment of Shares
Resolution
5 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
122122
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
23 April 1999
225Change of Accounting Reference Date
Legacy
16 November 1998
363sAnnual Return (shuttle)
Memorandum Articles
6 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Incorporation Company
16 October 1997
NEWINCIncorporation