Background WavePink WaveYellow Wave

THOMAS DUDLEY HOLDINGS LIMITED (15221922)

THOMAS DUDLEY HOLDINGS LIMITED (15221922) is an active UK company. incorporated on 19 October 2023. with registered office in Dudley. The company operates in the Manufacturing sector, engaged in unknown sic code (22230) and 3 other business activities. THOMAS DUDLEY HOLDINGS LIMITED has been registered for 2 years. Current directors include BENNETT, Paul Richard, DAVIES, Peter James, DUDLEY, Martin John and 2 others.

Company Number
15221922
Status
active
Type
ltd
Incorporated
19 October 2023
Age
2 years
Address
Dauntless Works, Dudley, DY1 4SJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
BENNETT, Paul Richard, DAVIES, Peter James, DUDLEY, Martin John, PARKER, Jason James, POWLES, Anthony
SIC Codes
22230, 24510, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS DUDLEY HOLDINGS LIMITED

THOMAS DUDLEY HOLDINGS LIMITED is an active company incorporated on 19 October 2023 with the registered office located in Dudley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230) and 3 other business activities. THOMAS DUDLEY HOLDINGS LIMITED was registered 2 years ago.(SIC: 22230, 24510, 68209, 70100)

Status

active

Active since 2 years ago

Company No

15221922

LTD Company

Age

2 Years

Incorporated 19 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (11 months ago)
Period: 19 October 2023 - 31 December 2024(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 February 2026 (3 months ago)
Submitted on 17 March 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Dauntless Works 295 Birmingham New Road Dudley, DY1 4SJ,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Apr 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

BENNETT, Paul Richard

Active
295 Birmingham New Road, DudleyDY1 4SJ
Born March 1973
Director
Appointed 27 Mar 2025

DAVIES, Peter James

Active
295 Birmingham New Road, DudleyDY1 4SJ
Born April 1953
Director
Appointed 19 Oct 2023

DUDLEY, Martin John

Active
295 Birmingham New Road, DudleyDY1 4SJ
Born January 1969
Director
Appointed 19 Oct 2023

PARKER, Jason James

Active
295 Birmingham New Road, DudleyDY1 4SJ
Born April 1971
Director
Appointed 19 Oct 2023

POWLES, Anthony

Active
295 Birmingham New Road, DudleyDY1 4SJ
Born August 1948
Director
Appointed 19 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Powles

Ceased
295 Birmingham New Road, DudleyDY1 4SJ
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2024
Ceased 24 Oct 2024

Mr Peter James Davies

Ceased
295 Birmingham New Road, DudleyDY1 4SJ
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2024
Ceased 24 Oct 2024

Martin John Dudley

Active
295 Birmingham New Road, DudleyDY1 4SJ
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Legacy
11 March 2026
RPCH01RPCH01
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Resolution
11 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Resolution
21 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Capital Name Of Class Of Shares
19 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 September 2024
SH10Notice of Particulars of Variation
Incorporation Company
19 October 2023
NEWINCIncorporation