Background WavePink WaveYellow Wave

DUFAYLITE GROUP LIMITED (03956026)

DUFAYLITE GROUP LIMITED (03956026) is an active UK company. incorporated on 24 March 2000. with registered office in St. Neots. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). DUFAYLITE GROUP LIMITED has been registered for 26 years. Current directors include MOSCROP, Anthony, MOSCROP, Ashley John.

Company Number
03956026
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
C/O Dufaylite Developments, St. Neots, PE19 1QW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
MOSCROP, Anthony, MOSCROP, Ashley John
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUFAYLITE GROUP LIMITED

DUFAYLITE GROUP LIMITED is an active company incorporated on 24 March 2000 with the registered office located in St. Neots. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). DUFAYLITE GROUP LIMITED was registered 26 years ago.(SIC: 17290)

Status

active

Active since 26 years ago

Company No

03956026

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SILBURY 212 LIMITED
From: 24 March 2000To: 25 May 2007
Contact
Address

C/O Dufaylite Developments Cromwell Road St. Neots, PE19 1QW,

Previous Addresses

C/O Dufaylite Developments Limited Cromwell Road St. Neots Cambridgeshire PE19 1QW
From: 24 March 2000To: 20 March 2023
Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Dec 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Joined
Mar 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Mar 21
Owner Exit
Mar 21
Capital Reduction
Mar 21
Share Buyback
Apr 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MOSCROP, Anthony

Active
Cromwell Road, St. NeotsPE19 1QW
Secretary
Appointed 01 Dec 2013

MOSCROP, Anthony

Active
Cromwell Road, St. NeotsPE19 1QW
Born October 1956
Director
Appointed 05 Jul 2000

MOSCROP, Ashley John

Active
Cromwell Road, St. NeotsPE19 1QW
Born January 1984
Director
Appointed 01 Mar 2015

BURNELL, Michael

Resigned
12 Chamberlain Way, St NeotsPE19 1RE
Secretary
Appointed 05 Jul 2000
Resigned 01 Dec 2013

GREEN, Dawn

Resigned
11 Holywell Place, Milton KeynesMK6 3LP
Secretary
Appointed 24 Mar 2000
Resigned 05 Jul 2000

BURNELL, Michael

Resigned
C/O Dufaylite Developments, St. NeotsPE19 1QW
Born February 1964
Director
Appointed 05 Jul 2000
Resigned 01 Dec 2013

HAMBLETON, Jonathan Lee, Sol

Resigned
Laburnham Cottage, HitchinSG5 4DB
Born February 1964
Director
Appointed 24 Mar 2000
Resigned 05 Jul 2000

WICK, Ande

Resigned
C/O Dufaylite Developments, St. NeotsPE19 1QW
Born March 1951
Director
Appointed 05 Jul 2000
Resigned 02 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Ande Wick

Ceased
C/O Dufaylite Developments, St. NeotsPE19 1QW
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 02 Mar 2021

Mr Ashley John Moscrop

Active
Cromwell Road, St. NeotsPE19 1QW
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016

Mr Anthony Moscrop

Active
Cromwell Road, St. NeotsPE19 1QW
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
29 April 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 March 2021
SH06Cancellation of Shares
Resolution
29 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
19 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
19 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2014
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Group
19 January 2012
AAAnnual Accounts
Resolution
25 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Gazette Filings Brought Up To Date
19 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 January 2011
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
21 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Legacy
8 March 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Memorandum Articles
1 June 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
1 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2004
AAAnnual Accounts
Legacy
2 August 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 March 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 January 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
287Change of Registered Office
Legacy
29 November 2000
225Change of Accounting Reference Date
Legacy
19 July 2000
88(2)R88(2)R
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
123Notice of Increase in Nominal Capital
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Incorporation Company
24 March 2000
NEWINCIncorporation