Background WavePink WaveYellow Wave

DYLON 2 LIMITED (09743064)

DYLON 2 LIMITED (09743064) is an active UK company. incorporated on 21 August 2015. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DYLON 2 LIMITED has been registered for 10 years. Current directors include HUTCHINSON, Iain Catleugh, LOUSADA, Simon Charles, LOUSADA, Susan Jane and 1 others.

Company Number
09743064
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
Estate Office Oakley House, Bedford, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUTCHINSON, Iain Catleugh, LOUSADA, Simon Charles, LOUSADA, Susan Jane, WILSON, Jacqueline Claire
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYLON 2 LIMITED

DYLON 2 LIMITED is an active company incorporated on 21 August 2015 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DYLON 2 LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09743064

LTD Company

Age

10 Years

Incorporated 21 August 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Estate Office Oakley House Oakley Bedford, MK43 7ST,

Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
0
Funding
0
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

4

HUTCHINSON, Iain Catleugh

Active
100 Battersea Church Road, LondonSW11 3YL
Born June 1965
Director
Appointed 21 Aug 2015

LOUSADA, Simon Charles

Active
Oakley House, BedfordMK43 7ST
Born January 1963
Director
Appointed 21 Aug 2015

LOUSADA, Susan Jane

Active
Oakley House, BedfordMK43 7ST
Born October 1960
Director
Appointed 21 Aug 2015

WILSON, Jacqueline Claire

Active
100 Battersea Church Road, LondonSW11 3YL
Born May 1964
Director
Appointed 21 Aug 2015

Persons with significant control

9

1 Active
8 Ceased
Oakley, BedfordMK43 7ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021

Mr Iain Catleugh Hutchinson

Ceased
100 Battersea Church Road, LondonSW11 3YL
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2016
Ceased 13 Aug 2021

Ms Jacqueline Claire Wilson

Ceased
100 Battersea Church Road, LondonSW11 3YL
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2016
Ceased 13 Aug 2021

Mr Simon Charles Lousada

Ceased
OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2016
Ceased 13 Aug 2021

Mrs Susan Jane Lousada

Ceased
OakleyMK43 7ST
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2016
Ceased 13 Aug 2021

Mr Simon Charles Lousada

Ceased
Oakley House, BedfordMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2021

Mrs Susan Jane Lousada

Ceased
Oakley House, BedfordMK43 7ST
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2021

Mr Iain Catleugh Hutchinson

Ceased
Oakley House, BedfordMK43 7ST
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2021

Ms Jacqueline Claire Wilson

Ceased
Oakley House, BedfordMK43 7ST
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
5 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2015
NEWINCIncorporation