Background WavePink WaveYellow Wave

TOM DIXON HOLDING LIMITED (09593554)

TOM DIXON HOLDING LIMITED (09593554) is an active UK company. incorporated on 15 May 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOM DIXON HOLDING LIMITED has been registered for 10 years. Current directors include BELHASSEN, David, HANOUNA, Eytan, JONES, Thomas Henry and 2 others.

Company Number
09593554
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
The Coal Office 1 Bagley Walk, London, N1C 4PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELHASSEN, David, HANOUNA, Eytan, JONES, Thomas Henry, MITCHELL, Jamie Matthew, TOLEDANO, Ralph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOM DIXON HOLDING LIMITED

TOM DIXON HOLDING LIMITED is an active company incorporated on 15 May 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOM DIXON HOLDING LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09593554

LTD Company

Age

10 Years

Incorporated 15 May 2015

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 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

The Coal Office 1 Bagley Walk Kings Cross London, N1C 4PQ,

Previous Addresses

Wharf Building Portobello Dock 344 Ladbroke Grove London W10 5BU
From: 29 July 2015To: 27 March 2018
, 36-38 Wigmore Street, London, W1U 2LJ, United Kingdom
From: 15 May 2015To: 29 July 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
May 17
Director Left
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jan 19
Funding Round
Mar 19
Loan Secured
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 22
Funding Round
Oct 23
Director Joined
Jul 24
Funding Round
Apr 25
4
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WILLIAMS, Nicola Rosemary Lucy

Active
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 27 Jun 2024

BELHASSEN, David

Active
Wigmore Street, LondonW1U 2LJ
Born May 1970
Director
Appointed 16 Jun 2015

HANOUNA, Eytan

Active
Wigmore Street, LondonWIU 2LJ
Born September 1972
Director
Appointed 16 Jun 2015

JONES, Thomas Henry

Active
1 Bagley Walk, LondonN1C 4PQ
Born October 1961
Director
Appointed 25 Jul 2024

MITCHELL, Jamie Matthew

Active
1 Bagley Walk, LondonN1C 4PQ
Born February 1972
Director
Appointed 06 Sept 2022

TOLEDANO, Ralph

Active
1 Bagley Walk, LondonN1C 4PQ
Born September 1951
Director
Appointed 17 Aug 2020

BUCK, David Michael

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 31 May 2019
Resigned 17 Aug 2020

TROTMAN, Michael Patrick Mayo

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 15 Sept 2020
Resigned 27 Jun 2024

WHINNEY, Charles Hd

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 11 Apr 2016
Resigned 31 May 2019

CHEVALIER, Cecile

Resigned
36-38 Wigmore Street, LondonW1U 2LJ
Born September 1993
Director
Appointed 31 Oct 2019
Resigned 17 Aug 2020

DIXON, Thomas

Resigned
Montpelier Crescent, BrightonBN1 3JJ
Born May 1959
Director
Appointed 16 Jun 2015
Resigned 17 Aug 2020

FERRERO, Sara

Resigned
Wigmore Street, LondonW1U 2LJ
Born November 1969
Director
Appointed 16 Jun 2015
Resigned 17 May 2017

HUGGETT, Tracey Lee

Resigned
Wigmore Street, LondonW1U 2LJ
Born February 1971
Director
Appointed 15 May 2015
Resigned 31 Oct 2019

LEADER, Melissa Anne

Resigned
36-38 Wigmore Street, LondonW1U 2LJ
Born August 1979
Director
Appointed 17 May 2017
Resigned 17 Aug 2020

MAGYAR, Peter Miklos Edmund

Resigned
Wigmore Street, LondonW1U 2LJ
Born December 1962
Director
Appointed 16 Jun 2015
Resigned 02 Mar 2020

MITCHELL, Jamie Matthew

Resigned
Wigmore Street, LondonW1U 2LJ
Born February 1972
Director
Appointed 16 Jun 2015
Resigned 26 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 26 Jun 2017
36-38 Wigmore Street, LondonW1U 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017
36-38 Wigmore Street, LondonW1U 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

76

Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Memorandum Articles
8 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2024
AAAnnual Accounts
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Memorandum Articles
12 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
3 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
17 February 2017
RP04AR01RP04AR01
Accounts With Accounts Type Group
17 January 2017
AAAnnual Accounts
Annual Return Company
1 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
18 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2015
NEWINCIncorporation