UKBizDB.co.uk

DUNFOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dunfold Limited. The company was founded 26 years ago and was given the registration number 03594894. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:DUNFOLD LIMITED
Company Number:03594894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, England, EC1V 2NX

Director11 May 2018Active
Lower Gables, Main Road, Orpington, BR5 3ET

Secretary08 July 1998Active
24 Mill Road, Wellingborough, NN8 1PE

Secretary18 September 2000Active
5 Lays Road, Wellingborough, NN8 1PN

Secretary06 February 2003Active
108 Beverstone Road, Thornton Heath, CR7 7LD

Secretary01 April 1999Active
8 Mungo Park Way, Orpington, BR5 4EF

Director08 July 1998Active
2 Jersey Close, Wellingborough, NN8 4UA

Director09 July 2001Active
Room No.10 New Rangari Chawl, Jari-Mari-Mandir Marg, Bandra West, India,

Director19 March 2007Active
24 Mill Road, Wellingborough, NN8 1PE

Director13 September 2000Active
24, Mill Road, Wellingborough, England, NN8 1PE

Director19 January 2012Active
7, Paxford Close, Wellingborough, United Kingdom, NN8 2LH

Director01 February 2011Active
15 Thomas Street, Wellingborough, NN8 1DX

Director14 February 2001Active
73 Lyndhurst Road, Thornton Heath, CR7 7PZ

Director01 April 1999Active

People with Significant Control

Mr Sachin Patel
Notified on:10 May 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:C/O Oakbridge Accountancy, Wellington House, Solihull, England, B37 7HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jayanaben Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:24, Mill Road, Wellingborough, England, NN8 1PE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Change account reference date company previous extended.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Address

Change registered office address company with date old address new address.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-11Address

Change registered office address company with date old address new address.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.