Background WavePink WaveYellow Wave

DYSON UK GROUP LIMITED (07086916)

DYSON UK GROUP LIMITED (07086916) is an active UK company. incorporated on 25 November 2009. with registered office in Malmesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (27510) and 1 other business activities. DYSON UK GROUP LIMITED has been registered for 16 years. Current directors include DUCKETT, Andrew James, Mr., SEVIER, George Edmund, Mr..

Company Number
07086916
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
Malmesbury, SN16 0RP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
DUCKETT, Andrew James, Mr., SEVIER, George Edmund, Mr.
SIC Codes
27510, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYSON UK GROUP LIMITED

DYSON UK GROUP LIMITED is an active company incorporated on 25 November 2009 with the registered office located in Malmesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510) and 1 other business activity. DYSON UK GROUP LIMITED was registered 16 years ago.(SIC: 27510, 70100)

Status

active

Active since 16 years ago

Company No

07086916

LTD Company

Age

16 Years

Incorporated 25 November 2009

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

DYSON JAMES GROUP LIMITED
From: 25 November 2009To: 7 July 2023
Contact
Address

Tetbury Hill Malmesbury, SN16 0RP,

Previous Addresses

, 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom
From: 25 November 2009To: 8 January 2010
Timeline

60 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Jan 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Mar 18
Capital Update
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
May 19
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Left
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
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
53
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

DUCKETT, Andrew James, Mr.

Active
Tetbury Hill, MalmesburySN16 0RP
Born June 1974
Director
Appointed 12 Feb 2025

SEVIER, George Edmund, Mr.

Active
Tetbury Hill, MalmesburySN16 0RP
Born July 1982
Director
Appointed 05 Feb 2026

BOWEN, Martin William

Resigned
Tetbury Hill, MalmesburySN16 0RP
Secretary
Appointed 23 Apr 2010
Resigned 09 May 2019

BRIGGS, Alan Stewart

Resigned
Tetbury Hill, MalmesburySN16 0RP
Secretary
Appointed 26 Nov 2009
Resigned 23 Apr 2010

CRANFIELD, Nicholas Hughes

Resigned
Tetbury Hill, MalmesburySN16 0RP
Secretary
Appointed 09 May 2019
Resigned 05 May 2021

AYLING, Robert John

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born August 1946
Director
Appointed 26 Nov 2009
Resigned 17 Jul 2012

BEVAN, Richard John

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

BOWEN, Martin William, Mr.

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

CLARE, John Charles

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born August 1950
Director
Appointed 23 Apr 2010
Resigned 29 Nov 2011

CONZE, Maximilian Walter

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born November 1969
Director
Appointed 29 Nov 2011
Resigned 06 Nov 2017

CRANFIELD, Nicholas Hughes

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born July 1979
Director
Appointed 09 May 2019
Resigned 05 May 2021

DOWNES, Oliver Thomas Andrew, Mr.

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born March 1981
Director
Appointed 12 Dec 2023
Resigned 17 Jan 2025

DYSON, Jacob

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born October 1972
Director
Appointed 01 Mar 2013
Resigned 08 May 2019

DYSON, James, Sir

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born May 1947
Director
Appointed 26 Nov 2009
Resigned 08 May 2019

DYSON, Samuel

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born January 1978
Director
Appointed 01 Mar 2013
Resigned 08 May 2019

EAST, David Warren Arthur

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born October 1961
Director
Appointed 01 Jul 2013
Resigned 20 Mar 2019

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 25 Nov 2009
Resigned 26 Nov 2009

FORRESTER, Simon, Mr.

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born December 1977
Director
Appointed 17 Feb 2025
Resigned 05 Feb 2026

HOBSON, Anthony

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born July 1947
Director
Appointed 29 Nov 2011
Resigned 09 May 2019

HOPKINS, Ruth Jane

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born July 1966
Director
Appointed 09 May 2019
Resigned 05 Feb 2021

IOAKIMIDES, Michael

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born February 1965
Director
Appointed 03 Feb 2012
Resigned 17 Jul 2012

JENSEN, Jorn Peter

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born January 1964
Director
Appointed 13 Sept 2017
Resigned 09 May 2019

MCCOURT, Martin

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born December 1956
Director
Appointed 23 Apr 2010
Resigned 03 Feb 2012

MULLEN, James Alexander

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born November 1970
Director
Appointed 09 May 2019
Resigned 20 Jul 2020

NEEDHAM, Richard Francis, Sir

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born January 1942
Director
Appointed 23 Apr 2010
Resigned 03 Feb 2012

O'NEAL, Rodney

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born August 1953
Director
Appointed 09 May 2016
Resigned 20 Mar 2019

RICHARDSON, Peter Roby

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born April 1963
Director
Appointed 23 Apr 2010
Resigned 11 Jul 2012

ROBERTSON, Ian Stuart

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born June 1958
Director
Appointed 22 Mar 2018
Resigned 09 May 2019

ROBERTSON, Ian Stuart

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born June 1958
Director
Appointed 17 Jul 2012
Resigned 31 Dec 2015

ROWAN, James

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born October 1965
Director
Appointed 18 Oct 2012
Resigned 09 May 2019

SHIPSEY, John Francis

Resigned
Tetbury Hill, MalmesburySN16 0RP
Born August 1964
Director
Appointed 26 Nov 2009
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Sir James Dyson

Active
Malmesbury, WiltshireSN16 0RP
Born May 1947

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 2019
Montague Close, LondonSE1 9BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

113

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
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
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
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 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
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
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
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Sail Address Company With New Address
26 March 2019
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
15 March 2019
RP04SH01RP04SH01
Legacy
4 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2019
SH19Statement of Capital
Legacy
4 March 2019
CAP-SSCAP-SS
Resolution
4 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Resolution
13 September 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Capital Allotment Shares
6 March 2010
SH01Allotment of Shares
Capital Allotment Shares
5 March 2010
SH01Allotment of Shares
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2009
NEWINCIncorporation