UKBizDB.co.uk

UNSHACKLE DUMAR LTD

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

This company is commonly known as Unshackle Dumar Ltd. The company was founded 3 years ago and was given the registration number 12914331. The firm's registered office is in LONDON. You can find them at Balman House, Flat 41 Rotherhithe New Road, London, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:UNSHACKLE DUMAR LTD
Company Number:12914331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Balman House, Flat 41 Rotherhithe New Road, London, London, United Kingdom, SE16 2AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Cressingham Grove, Sutton, England, SM1 4DS

Secretary10 November 2023Active
Flat 5 Craigside, 32 Old Lodge Lane, Purley, England, CR8 4DF

Secretary02 January 2023Active
Flat 4, 125 Peckham Park Road, London, England, SE15 6SX

Secretary02 January 2023Active
Flat 4, 125 Peckham Park Road, London, England, SE15 6SX

Director09 February 2024Active
129, Lower Road, London, England, SE16 2XL

Secretary30 September 2020Active
11, Concorde Way, London, England, SE16 2PZ

Secretary30 September 2020Active
129, Lower Road, London, England, SE16 2XL

Director23 July 2022Active
The Ade Salter Room, Cherry Garden Tra Hall, 210 Jamaica Road, London, England, SE16 4RT

Director02 January 2023Active
Balman House, Flat 41, Rotherhithe New Road, London, London, United Kingdom, SE16 2AF

Director30 September 2020Active

People with Significant Control

Mrs Naima Hussein Ali
Notified on:26 May 2023
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Ada Salter Room, Cherry Garden Tra Hall, 210 Jamaica Road, London, England, SE16 4RT
Nature of control:
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Ms Saida Abdi
Notified on:01 August 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:129, Lower Road, London, England, SE16 2XL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Naima Hussein Ali
Notified on:30 September 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Balman House, Flat 41, Rotherhithe New Road, London, United Kingdom, SE16 2AF
Nature of control:
  • Voting rights 75 to 100 percent

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
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Address

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

Download
2023-11-16Address

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

Download
2023-11-16Officers

Appoint person secretary company with name date.

Download
2023-11-16Address

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

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Address

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

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Address

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

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.