Background WavePink WaveYellow Wave

DYSONS GROUP LIMITED (10394594)

DYSONS GROUP LIMITED (10394594) is an active UK company. incorporated on 26 September 2016. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DYSONS GROUP LIMITED has been registered for 9 years. Current directors include GROSSKOPF, Tzvi.

Company Number
10394594
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
14 The Promenade, Edgware, HA8 7JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSSKOPF, Tzvi
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYSONS GROUP LIMITED

DYSONS GROUP LIMITED is an active company incorporated on 26 September 2016 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DYSONS GROUP LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10394594

LTD Company

Age

9 Years

Incorporated 26 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

14 The Promenade Edgware, HA8 7JZ,

Previous Addresses

8 Spring Villa Road Edgware HA8 7XT England
From: 27 February 2018To: 25 February 2019
Whiteside Accountants 423 Bury New Road Salford M7 4ED United Kingdom
From: 26 September 2016To: 27 February 2018
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Loan Secured
Aug 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSSKOPF, Tzvi

Active
The Promenade, EdgwareHA8 7JZ
Born January 1986
Director
Appointed 12 Feb 2018

SCHLESINGER, Uri

Resigned
Bury New Road, ManchesterM7 4ED
Born February 1987
Director
Appointed 26 Sept 2016
Resigned 12 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Tzvi Grosskopf

Active
The Promenade, EdgwareHA8 7JZ
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 12 Feb 2018

Yeshaya Schlesinger

Ceased
Bury New Road, ManchesterM7 4ED
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Incorporation Company
26 September 2016
NEWINCIncorporation