Background WavePink WaveYellow Wave

DIXONTIMOTHY LIMITED (06534649)

DIXONTIMOTHY LIMITED (06534649) is an active UK company. incorporated on 14 March 2008. with registered office in Rustington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DIXONTIMOTHY LIMITED has been registered for 18 years. Current directors include SMYTH, Maureen.

Company Number
06534649
Status
active
Type
ltd
Incorporated
14 March 2008
Age
18 years
Address
62 The Street, Rustington, BN16 3NR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMYTH, Maureen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIXONTIMOTHY LIMITED

DIXONTIMOTHY LIMITED is an active company incorporated on 14 March 2008 with the registered office located in Rustington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DIXONTIMOTHY LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06534649

LTD Company

Age

18 Years

Incorporated 14 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

62 The Street Rustington, BN16 3NR,

Previous Addresses

2a Guildford Road Worthing West Sussex BN14 7LL
From: 17 May 2012To: 14 March 2022
2a Guildford Road Worthing West Sussex BN14 7LL United Kingdom
From: 17 May 2012To: 17 May 2012
134 Rowlands Road Worthing West Sussex BN11 3LE
From: 14 March 2008To: 17 May 2012
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SMYTH, Maureen

Active
The Street, RustingtonBN16 3NR
Born April 1958
Director
Appointed 14 Mar 2008

SMITH, Maureen

Resigned
Sea Lane, WorthingBN12 4QD
Secretary
Appointed 14 Mar 2008
Resigned 20 Mar 2009

SMYTH, John Lawrence

Resigned
Sea Lane, WorthingBN12 4QD
Secretary
Appointed 14 Mar 2008
Resigned 17 Mar 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate secretary
Appointed 14 Mar 2008
Resigned 14 Mar 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 14 Mar 2008
Resigned 14 Mar 2008

Persons with significant control

1

Mrs Maureen Smyth

Active
RustingtonBN16 3NR
Born April 1958

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
26 March 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Incorporation Company
14 March 2008
NEWINCIncorporation