Background WavePink WaveYellow Wave

TOM DIXON LIMITED (04828814)

TOM DIXON LIMITED (04828814) is an active UK company. incorporated on 10 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. TOM DIXON LIMITED has been registered for 22 years. Current directors include JONES, Thomas Henry, WILLIAMS, Nicola Rosemary Lucy.

Company Number
04828814
Status
active
Type
ltd
Incorporated
10 July 2003
Age
22 years
Address
The Coal Office 1 Bagley Walk, London, N1C 4PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
JONES, Thomas Henry, WILLIAMS, Nicola Rosemary Lucy
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOM DIXON LIMITED

TOM DIXON LIMITED is an active company incorporated on 10 July 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. TOM DIXON LIMITED was registered 22 years ago.(SIC: 74100)

Status

active

Active since 22 years ago

Company No

04828814

LTD Company

Age

22 Years

Incorporated 10 July 2003

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 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

The Coal Office 1 Bagley Walk Kings Cross London, N1C 4PQ,

Previous Addresses

Wharf Building Portobello Dock 344 Ladbroke Grove London W10 5BU
From: 19 August 2015To: 27 March 2018
21-27 Lamb's Conduit Street London WC1N 3GS
From: 12 September 2013To: 19 August 2015
41 Welbeck Street London W1G 8EA
From: 25 May 2011To: 12 September 2013
Wharf Building Portobello Dock 344 Ladbroke Grove London W10 5BU
From: 30 March 2010To: 25 May 2011
4 Northington Street London WC1N 2JG
From: 10 July 2003To: 30 March 2010
Timeline

17 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JONES, Thomas Henry

Active
1 Bagley Walk, LondonN1C 4PQ
Born October 1961
Director
Appointed 09 Oct 2023

WILLIAMS, Nicola Rosemary Lucy

Active
1 Bagley Walk, LondonN1C 4PQ
Born December 1968
Director
Appointed 27 Jun 2024

BEGG, David Anthony

Resigned
Pollards Park House, Chalfont St. GilesHP8 4SN
Secretary
Appointed 10 Jul 2003
Resigned 15 Jun 2015

BUCK, David Michael

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 31 May 2019
Resigned 17 Aug 2020

TROTMAN, Michael Patrick Mayo

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 17 Aug 2020
Resigned 27 Jun 2024

WHINNEY, Charles Hd

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 11 Apr 2016
Resigned 31 May 2019

AT SECRETARIES LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee secretary
Appointed 10 Jul 2003
Resigned 10 Jul 2003

BEGG, David Anthony

Resigned
Pollards Park House, Chalfont St. GilesHP8 4SN
Born March 1967
Director
Appointed 10 Jul 2003
Resigned 15 Jun 2015

BUCK, David Michael

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born February 1973
Director
Appointed 31 May 2019
Resigned 17 Aug 2020

DIXON, Thomas

Resigned
Montpelier Crescent, BrightonBN1 3JJ
Born May 1959
Director
Appointed 10 Jul 2003
Resigned 17 Aug 2020

HOEGSTEDT, Hans

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born March 1968
Director
Appointed 17 Aug 2020
Resigned 24 Jul 2023

MITCHELL, Jamie Matthew

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born February 1972
Director
Appointed 16 Jun 2015
Resigned 26 Sept 2018

TROTMAN, Michael Patrick Mayo

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born September 1953
Director
Appointed 17 Aug 2020
Resigned 27 Jun 2024

WHINNEY, Charles Humphrey Dickens

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born July 1969
Director
Appointed 11 Apr 2016
Resigned 31 May 2019

AT DIRECTORS LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee director
Appointed 10 Jul 2003
Resigned 10 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 26 Jun 2017
36-38 Wigmore Street, LondonW1U 2LJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2017
36-38 Wigmore Street, LondonW1U 2LJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

104

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Second Filing Of Director Appointment With Name
27 April 2021
RP04AP01RP04AP01
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
6 October 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
6 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Sail Address Company With Old Address
27 September 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Move Registers To Sail Company
28 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 July 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Annual Return Company With Made Up Date
9 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Gazette Notice Compulsary
14 October 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
20 March 2008
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
15 January 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
7 April 2005
287Change of Registered Office
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
88(2)R88(2)R
Legacy
27 February 2004
88(2)R88(2)R
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Incorporation Company
10 July 2003
NEWINCIncorporation