Background WavePink WaveYellow Wave

DYSON ESTATES LIMITED (05141577)

DYSON ESTATES LIMITED (05141577) is an active UK company. incorporated on 1 June 2004. with registered office in Wiltshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DYSON ESTATES LIMITED has been registered for 21 years. Current directors include DUCKETT, Andrew James, Mr., SEVIER, George Edmund, Mr..

Company Number
05141577
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
Tetbury Hill, Wiltshire, SN16 0RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUCKETT, Andrew James, Mr., SEVIER, George Edmund, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYSON ESTATES LIMITED

DYSON ESTATES LIMITED is an active company incorporated on 1 June 2004 with the registered office located in Wiltshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DYSON ESTATES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05141577

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

EARTHNOTE LIMITED
From: 1 June 2004To: 20 July 2004
Contact
Address

Tetbury Hill Malmesbury Wiltshire, SN16 0RP,

Timeline

28 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Jul 10
Director Joined
Feb 12
Director Left
Feb 12
Loan Cleared
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Left
May 21
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
May 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DUCKETT, Andrew James, Mr.

Active
Tetbury Hill, WiltshireSN16 0RP
Born June 1974
Director
Appointed 12 Feb 2025

SEVIER, George Edmund, Mr.

Active
Tetbury Hill, WiltshireSN16 0RP
Born July 1982
Director
Appointed 05 Feb 2026

BOWEN, Martin William

Resigned
Tetbury Hill, WiltshireSN16 0RP
Secretary
Appointed 27 Jun 2013
Resigned 09 May 2019

BRIGGS, Alan Stewart

Resigned
52 Church Street, BathBA1 7RR
Secretary
Appointed 05 Jul 2004
Resigned 27 Jun 2013

CRANFIELD, Nicholas Hughes

Resigned
Tetbury Hill, WiltshireSN16 0RP
Secretary
Appointed 09 May 2019
Resigned 05 May 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 05 Jul 2004

BEVAN, Richard John

Resigned
Malmesbury, WiltshireSN16 0RP
Born July 1977
Director
Appointed 01 Aug 2020
Resigned 12 Dec 2023

BOWEN, Martin William

Resigned
Malmesbury, WiltshireSN16 0RP
Born December 1968
Director
Appointed 01 Feb 2021
Resigned 17 Feb 2025

BOWEN, Martin William

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born December 1968
Director
Appointed 29 Mar 2017
Resigned 09 May 2019

CONZE, Maximilian Walter

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born November 1969
Director
Appointed 03 Feb 2012
Resigned 06 Nov 2017

CRANFIELD, Nicholas Hughes

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born July 1979
Director
Appointed 09 May 2019
Resigned 05 May 2021

DOWNES, Oliver Thomas Andrew, Mr.

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born March 1981
Director
Appointed 12 Dec 2023
Resigned 17 Jan 2025

DYSON, James, Sir

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born May 1947
Director
Appointed 05 Jul 2004
Resigned 18 Jun 2010

FORRESTER, Simon, Mr.

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born December 1977
Director
Appointed 17 Feb 2025
Resigned 05 Feb 2026

JENSEN, Jørn Peter

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born January 1964
Director
Appointed 13 Sept 2017
Resigned 09 May 2019

MCCOURT, Martin

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born December 1956
Director
Appointed 19 Jun 2006
Resigned 03 Feb 2012

MULLEN, James Alexander

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born November 1970
Director
Appointed 09 May 2019
Resigned 20 Jul 2020

ROWAN, James

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born October 1965
Director
Appointed 06 Nov 2017
Resigned 09 May 2019

SHIPSEY, John Francis

Resigned
Tetbury Hill, WiltshireSN16 0RP
Born August 1964
Director
Appointed 19 Jun 2006
Resigned 31 Mar 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jun 2004
Resigned 05 Jul 2004

Persons with significant control

1

Malmesbury, WiltshireSN16 0RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Legacy
16 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Change Sail Address Company With New Address
26 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Miscellaneous
4 October 2012
MISCMISC
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Resolution
17 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 August 2010
CC04CC04
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
155(6)a155(6)a
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
155(6)a155(6)a
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
155(6)a155(6)a
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
155(6)a155(6)a
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
155(6)a155(6)a
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
225Change of Accounting Reference Date
Memorandum Articles
28 July 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation