Background WavePink WaveYellow Wave

DYFORM JENKINS DUNN LTD (14087625)

DYFORM JENKINS DUNN LTD (14087625) is an active UK company. incorporated on 5 May 2022. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). DYFORM JENKINS DUNN LTD has been registered for 3 years. Current directors include BURNETT, Clark Forbes, HASSELL, Barry John, PRIOR, Mark Hector and 2 others.

Company Number
14087625
Status
active
Type
ltd
Incorporated
5 May 2022
Age
3 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
BURNETT, Clark Forbes, HASSELL, Barry John, PRIOR, Mark Hector, RIGBY, Andrew James, WAHL, Tristan James
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYFORM JENKINS DUNN LTD

DYFORM JENKINS DUNN LTD is an active company incorporated on 5 May 2022 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). DYFORM JENKINS DUNN LTD was registered 3 years ago.(SIC: 25500)

Status

active

Active since 3 years ago

Company No

14087625

LTD Company

Age

3 Years

Incorporated 5 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

11G Wilson Road Huyton Industrial Estate Liverpool L36 6AN United Kingdom
From: 5 May 2022To: 4 June 2025
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Sept 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BURNETT, Clark Forbes

Active
Christy Way, BasildonSS15 6TE
Born August 1973
Director
Appointed 13 May 2025

HASSELL, Barry John

Active
Christy Way, BasildonSS15 6TE
Born August 1980
Director
Appointed 13 May 2025

PRIOR, Mark Hector

Active
Christy Way, BasildonSS15 6TE
Born September 1955
Director
Appointed 13 May 2025

RIGBY, Andrew James

Active
Christy Way, BasildonSS15 6TE
Born September 1984
Director
Appointed 13 May 2025

WAHL, Tristan James

Active
Southfields Industrial Park, BasildonSS15 6TE
Born February 1988
Director
Appointed 13 May 2025

SPROSON, Paul William

Resigned
Maple House, LondonW1T 7NF
Born August 1955
Director
Appointed 05 May 2022
Resigned 13 May 2025

Persons with significant control

2

1 Active
1 Ceased
Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2025

Mr Paul William Sproson

Ceased
Maple House, LondonW1T 7NF
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2022
Ceased 13 May 2025
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Incorporation Company
5 May 2022
NEWINCIncorporation