Background WavePink WaveYellow Wave

DYWAJ LTD (10026500)

DYWAJ LTD (10026500) is an active UK company. incorporated on 25 February 2016. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DYWAJ LTD has been registered for 10 years. Current directors include DIAMOND, Darren Simon, DAVKA GROUP LTD.

Company Number
10026500
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
280-282 Church Road, Birmingham, B26 3YH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIAMOND, Darren Simon, DAVKA GROUP LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYWAJ LTD

DYWAJ LTD is an active company incorporated on 25 February 2016 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DYWAJ LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10026500

LTD Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

280-282 Church Road Birmingham, B26 3YH,

Previous Addresses

449 Brays Road Birmingham B26 2RR England
From: 29 September 2023To: 27 January 2025
262 High Road Harrow Middlesex HA3 7BB United Kingdom
From: 25 February 2016To: 29 September 2023
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 20
Director Joined
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIAMOND, Darren Simon

Active
Church Road, BirminghamB26 3YH
Born April 1979
Director
Appointed 25 Feb 2016

DAVKA GROUP LTD

Active
Church Road, BirminghamB26 3YH
Corporate director
Appointed 27 Feb 2025

HAWKSBY-ROBINSON, Samuel

Resigned
High Road, MiddlesexHA3 7BB
Born November 1984
Director
Appointed 25 Feb 2016
Resigned 03 Feb 2020

Persons with significant control

2

Church Road, BirminghamB26 3YH

Nature of Control

Significant influence or control
Notified 27 Feb 2025

Mr Darren Simon Diamond

Active
Church Road, BirminghamB26 3YH
Born April 1979

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
27 February 2025
AP02Appointment of Corporate Director
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Incorporation Company
25 February 2016
NEWINCIncorporation