About

Registered Number: 06164128
Date of Incorporation: 15/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Dyson Limited, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP

 

Having been setup in 2007, Dyson Finance Ltd are based in Wiltshire, it's status is listed as "Active". Cranfield, Nicholas Hughes, Bowen, Martin William, Conze, Maximilian Walter are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONZE, Maximilian Walter 17 March 2017 06 November 2017 1
Secretary Name Appointed Resigned Total Appointments
CRANFIELD, Nicholas Hughes 09 May 2019 - 1
BOWEN, Martin William 27 June 2013 09 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 20 March 2020
RP04CS01 - N/A 16 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
AP03 - Appointment of secretary 13 May 2019
AP01 - Appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 28 March 2018
SH01 - Return of Allotment of shares 27 March 2018
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 30 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 22 March 2016
MR04 - N/A 22 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 26 September 2013
AP03 - Appointment of secretary 28 June 2013
TM02 - Termination of appointment of secretary 27 June 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 24 May 2013
MISC - Miscellaneous document 04 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 01 October 2010
RESOLUTIONS - N/A 13 September 2010
RESOLUTIONS - N/A 17 August 2010
CC04 - Statement of companies objects 17 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
123 - Notice of increase in nominal capital 05 June 2008
363a - Annual Return 23 April 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
225 - Change of Accounting Reference Date 22 October 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 25 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.