Background WavePink WaveYellow Wave

DIXY GROUP HOLDINGS LIMITED (05753701)

DIXY GROUP HOLDINGS LIMITED (05753701) is an active UK company. incorporated on 23 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. DIXY GROUP HOLDINGS LIMITED has been registered for 20 years. Current directors include BHATTI, Mohammed Ali.

Company Number
05753701
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
Ceme Business Campus, London, RM13 8EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHATTI, Mohammed Ali
SIC Codes
68100, 70100, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIXY GROUP HOLDINGS LIMITED

DIXY GROUP HOLDINGS LIMITED is an active company incorporated on 23 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. DIXY GROUP HOLDINGS LIMITED was registered 20 years ago.(SIC: 68100, 70100, 77400)

Status

active

Active since 20 years ago

Company No

05753701

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

GOLDSTAR LIMITED
From: 23 March 2006To: 17 May 2024
Contact
Address

Ceme Business Campus Marsh Way London, RM13 8EU,

Previous Addresses

Regent House 320a Stratford Road Solihull B90 3DN United Kingdom
From: 14 May 2024To: 10 February 2026
, Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
From: 16 March 2024To: 14 May 2024
, 19 Leyden Street, London, E1 7LE, England
From: 8 October 2015To: 16 March 2024
, Global House 5a Sandy's Row, London, E1 7HW
From: 23 March 2006To: 8 October 2015
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 11
Director Left
Mar 11
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Mar 24
Director Left
Mar 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BHATTI, Mohammed Ali

Active
320a Stratford Road, SolihullB90 3DN
Secretary
Appointed 09 May 2024

BHATTI, Mohammed Ali

Active
320a Stratford Road, SolihullB90 3DN
Born December 1974
Director
Appointed 09 May 2024

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 23 Mar 2006
Resigned 15 Mar 2024

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 01 Oct 2009
Resigned 13 Nov 2018

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 09 May 2024

YOUNG, Lisa Mary

Resigned
43 Owston Road, DoncasterDN6 8DA
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

CHALFEN NOMINEES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate nominee director
Appointed 23 Mar 2006
Resigned 01 Oct 2009

Persons with significant control

6

1 Active
5 Ceased

Mr Mohammed Ali Bhatti

Active
320a Stratford Road, SolihullB90 3DN
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 09 May 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 09 May 2024
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
17 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
2 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Sail Address Company
19 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
190190
Legacy
28 April 2009
353353
Legacy
28 April 2009
287Change of Registered Office
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
6 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Incorporation Company
23 March 2006
NEWINCIncorporation