Background WavePink WaveYellow Wave

DYE & DURHAM (UK) HOLDINGS LIMITED (11844231)

DYE & DURHAM (UK) HOLDINGS LIMITED (11844231) is an active UK company. incorporated on 25 February 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DYE & DURHAM (UK) HOLDINGS LIMITED has been registered for 7 years. Current directors include BOHANNA, Colin Peter, HORN, Samantha Jane.

Company Number
11844231
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
9th Floor The Point, London, W2 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOHANNA, Colin Peter, HORN, Samantha Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYE & DURHAM (UK) HOLDINGS LIMITED

DYE & DURHAM (UK) HOLDINGS LIMITED is an active company incorporated on 25 February 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DYE & DURHAM (UK) HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11844231

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

DYE & DURHAM (UK) LIMITED
From: 25 February 2019To: 31 January 2023
Contact
Address

9th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom
From: 1 February 2023To: 30 April 2024
Imperium Imperium Way Reading Berkshire RG2 0TD United Kingdom
From: 31 January 2023To: 1 February 2023
Courtyard House the Square Lightwater Surrey GU18 5SS United Kingdom
From: 25 February 2019To: 31 January 2023
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
May 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Loan Cleared
Oct 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
May 22
Director Left
Apr 24
Loan Secured
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Cleared
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOHANNA, Colin Peter

Active
The Point, LondonW2 1AF
Born July 1974
Director
Appointed 06 Jan 2026

HORN, Samantha Jane

Active
The Point, LondonW2 1AF
Born November 1982
Director
Appointed 02 Jun 2025

DI LISO, Frank

Resigned
The Point, LondonW2 1AF
Born January 1975
Director
Appointed 24 Dec 2024
Resigned 02 Jun 2025

DURBIN ST GEORGE, Tom

Resigned
The Point, LondonW2 1AF
Born September 1976
Director
Appointed 25 Feb 2019
Resigned 02 Jun 2025

KAMBOJ, Avjitpal Singh

Resigned
The Point, LondonW2 1AF
Born October 1984
Director
Appointed 02 Jun 2025
Resigned 28 Jul 2025

MACCREADY, Charlie

Resigned
Imperial Way, ReadingRG2 0TD
Born August 1965
Director
Appointed 25 Feb 2019
Resigned 12 Apr 2024

PROUD, Matthew Warren

Resigned
The Point, LondonW2 1AF
Born September 1981
Director
Appointed 25 Feb 2019
Resigned 24 Dec 2024

TSIVIN, George

Resigned
The Point, LondonW2 1AF
Born January 1989
Director
Appointed 28 Jul 2025
Resigned 06 Jan 2026

DYE & DURHAM CORPORATION

Resigned
25 York Street, Toronto
Corporate director
Appointed 25 Feb 2019
Resigned 02 Jun 2025

Persons with significant control

1

25 York Street, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change Corporate Director Company With Change Date
4 November 2024
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Legacy
22 March 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
29 September 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
29 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
22 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Memorandum Articles
21 May 2019
MAMA
Resolution
21 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Incorporation Company
25 February 2019
NEWINCIncorporation