Background WavePink WaveYellow Wave

DYE & DURHAM (UK) LIMITED (06029390)

DYE & DURHAM (UK) LIMITED (06029390) is an active UK company. incorporated on 14 December 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DYE & DURHAM (UK) LIMITED has been registered for 19 years. Current directors include BOHANNA, Colin Peter, HORN, Samantha Jane.

Company Number
06029390
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
9th Floor The Point, London, W2 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOHANNA, Colin Peter, HORN, Samantha Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYE & DURHAM (UK) LIMITED

DYE & DURHAM (UK) LIMITED is an active company incorporated on 14 December 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DYE & DURHAM (UK) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06029390

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PROPERTY INFORMATION EXCHANGE LIMITED
From: 14 December 2006To: 1 February 2023
Contact
Address

9th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom
From: 1 February 2023To: 30 April 2024
Imperium Imperium Way Reading Berkshire RG2 0TD United Kingdom
From: 1 February 2023To: 1 February 2023
Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 13 April 2021To: 1 February 2023
1 London Street Reading RG1 4PN England
From: 13 April 2018To: 13 April 2021
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 9 November 2009To: 13 April 2018
58 Westfield Lane South Milford Nr Leeds North Yorkshire LS25 5AW
From: 14 December 2006To: 9 November 2009
Timeline

49 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jul 11
Share Issue
Feb 15
Funding Round
Feb 15
Loan Secured
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Joined
Apr 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Oct 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Feb 20
Loan Secured
Mar 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Feb 22
Loan Secured
May 22
Owner Exit
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BOHANNA, Colin Peter

Active
The Point, LondonW2 1AF
Born July 1974
Director
Appointed 06 Jan 2026

HORN, Samantha Jane

Active
The Point, LondonW2 1AF
Born November 1982
Director
Appointed 02 Jun 2025

BROWN, David Alistair

Resigned
London Street, ReadingRG1 4PN
Secretary
Appointed 14 Dec 2006
Resigned 23 Sept 2020

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 13 Apr 2018
Resigned 23 Sept 2020

BROWN, Alix Katrina

Resigned
London Street, ReadingRG1 4PN
Born November 1968
Director
Appointed 30 Jun 2017
Resigned 23 Sept 2020

BROWN, David Alistair

Resigned
London Street, ReadingRG1 4PN
Born January 1968
Director
Appointed 14 Dec 2006
Resigned 23 Sept 2020

BRYCE, Greg James

Resigned
London Street, ReadingRG1 4PN
Born June 1967
Director
Appointed 29 Oct 2018
Resigned 31 Jan 2020

DI LISO, Frank

Resigned
The Point, LondonW2 1AF
Born January 1975
Director
Appointed 01 May 2023
Resigned 02 Jun 2025

DURBIN ST GEORGE, Tom

Resigned
The Point, LondonW2 1AF
Born September 1976
Director
Appointed 23 Sept 2020
Resigned 02 Jun 2025

HASTINGS, Roy

Resigned
London Street, ReadingRG1 4PN
Born July 1971
Director
Appointed 13 Apr 2018
Resigned 23 Nov 2020

KAMBOJ, Avjitpal Singh

Resigned
The Point, LondonW2 1AF
Born October 1984
Director
Appointed 02 Jun 2025
Resigned 28 Jul 2025

MACCREADY, Charlie

Resigned
Imperial Way, ReadingRG2 0TD
Born August 1965
Director
Appointed 23 Sept 2020
Resigned 01 May 2023

MAYERS, Richard Daniel

Resigned
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born August 1975
Director
Appointed 30 Jun 2017
Resigned 17 Sept 2018

PHILLIPSON, Rob

Resigned
London Street, ReadingRG1 4PN
Born May 1981
Director
Appointed 29 Oct 2018
Resigned 02 Apr 2019

POLLARD, Marc Steven

Resigned
24-32 London Road, NewburyRG14 1JX
Born August 1973
Director
Appointed 14 Dec 2006
Resigned 15 Dec 2009

PROUD, Matthew Warren

Resigned
One George Yard, LondonEC3V 9DF
Born September 1981
Director
Appointed 23 Sept 2020
Resigned 07 Feb 2022

TSIVIN, George

Resigned
The Point, LondonW2 1AF
Born January 1989
Director
Appointed 28 Jul 2025
Resigned 06 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
The Point, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2017
Ceased 31 Mar 2023

Mrs Alix Katrina Brown

Ceased
MarlowSL7 1QN
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2017

Mr David Alistair Brown

Ceased
MarlowSL7 1QN
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Resolution
11 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2020
AR01AR01
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Statement Of Companys Objects
23 November 2020
CC04CC04
Change Account Reference Date Company Current Extended
6 November 2020
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
28 October 2020
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Legacy
13 November 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
13 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Resolution
20 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Resolution
21 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
3 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Resolution
3 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Legacy
29 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
10 October 2008
287Change of Registered Office
Legacy
9 January 2008
363aAnnual Return
Incorporation Company
14 December 2006
NEWINCIncorporation