Background WavePink WaveYellow Wave

DWYER (UK FRANCHISING) LIMITED (07984653)

DWYER (UK FRANCHISING) LIMITED (07984653) is an active UK company. incorporated on 9 March 2012. with registered office in Brackley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DWYER (UK FRANCHISING) LIMITED has been registered for 14 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
07984653
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWYER (UK FRANCHISING) LIMITED

DWYER (UK FRANCHISING) LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Brackley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DWYER (UK FRANCHISING) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07984653

LTD Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

MR ELECTRIC (UK FRANCHISING) LIMITED
From: 9 March 2012To: 23 May 2012
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

12 New Fetter Lane London EC4A 1JP United Kingdom
From: 14 December 2017To: 13 July 2021
Packington House 3-4 Horse Fair Banbury Oxfordshire OX16 0AA England
From: 18 November 2017To: 14 December 2017
Packington House Packington House Banbury OX16 0AA England
From: 18 November 2017To: 18 November 2017
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 9 September 2016To: 18 November 2017
C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ
From: 16 January 2015To: 9 September 2016
2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
From: 21 June 2013To: 16 January 2015
35 Vine Street London EC3N 2AA United Kingdom
From: 24 May 2012To: 21 June 2013
14-18 City Road Cardiff CF24 3DL United Kingdom
From: 9 March 2012To: 24 May 2012
Timeline

39 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Mar 12
Company Founded
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Mar 19
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
1
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 12 Apr 2023

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 09 Dec 2024

CARR, Philip James

Active
Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

FULTON, Jason

Resigned
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 23 May 2016
Resigned 31 May 2018

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 31 May 2018
Resigned 12 Apr 2023

PHING, Meranee

Resigned
Fetter Lane, LondonEC4A 1EQ
Secretary
Appointed 15 Aug 2014
Resigned 23 May 2016

BIDWELL, Michael Bruce

Resigned
N. University Parks Drive, WacoTX 76707
Born April 1958
Director
Appointed 09 Mar 2012
Resigned 15 Aug 2014

FULTON, Jason Francis

Resigned
New Fetter Lane, LondonEC4A 1JP
Born September 1985
Director
Appointed 23 May 2016
Resigned 31 May 2018

JAMES, Doyle

Resigned
N. University Parks Drive, WacoTX 76707
Born August 1962
Director
Appointed 23 May 2012
Resigned 15 Aug 2014

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 09 Mar 2012
Resigned 09 Mar 2012

MEYERS, Jeffrey Scott

Resigned
New Fetter Lane, LondonEC4A 1JP
Born March 1964
Director
Appointed 07 Nov 2014
Resigned 15 Feb 2019

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 07 Nov 2014
Resigned 12 Apr 2023

MEYERS, Jeffrey Scott

Resigned
N. University Parks Drive, WacoTX 76707
Born March 1964
Director
Appointed 23 May 2012
Resigned 15 Aug 2014

PHING, Meranee

Resigned
New Fetter Lane, LondonEC4A 1JP
Born November 1975
Director
Appointed 14 Sept 2017
Resigned 08 Jun 2018

PHING, Meranee

Resigned
Fetter Lane, LondonEC4A 1EQ
Born November 1975
Director
Appointed 15 Aug 2014
Resigned 23 May 2016

PIERI, Parker

Resigned
Fetter Lane, LondonEC4A 1EQ
Born April 1962
Director
Appointed 07 Nov 2014
Resigned 01 Oct 2015

PIERI, Parker

Resigned
N. University Parks Drive, WacoTX 76707
Born April 1962
Director
Appointed 23 May 2012
Resigned 15 Aug 2014

ROBERTSON, Heather

Resigned
Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

ROTH, Sarah

Resigned
New Fetter Lane, LondonEC4A 1JP
Born May 1976
Director
Appointed 15 Aug 2014
Resigned 14 Sept 2017

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 01 Oct 2015
Resigned 09 Dec 2024

WALLAGE, Benjamin James

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1980
Director
Appointed 23 May 2017
Resigned 15 Feb 2019

WRIGHT-HOOD, Deborah

Resigned
N. University Parks Drive, WacoTX 76707
Born May 1961
Director
Appointed 23 May 2012
Resigned 15 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
Building 4 Brackley Campus, BrackleyNN13 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016

Mr Stewart Kohl

Ceased
New Fetter Lane, LondonEC4A 1JP
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Bela Szigethy

Ceased
New Fetter Lane, LondonEC4A 1JP
Born September 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
24 February 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
21 April 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 April 2021
RP04AP01RP04AP01
Change Person Director Company
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Resolution
27 March 2019
RESOLUTIONSResolutions
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Confirmation Statement
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
16 January 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Move Registers To Sail Company
25 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Incorporation Company
9 March 2012
NEWINCIncorporation