Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNNHUMBY INTERNATIONAL LIMITED
Company Information for

DUNNHUMBY INTERNATIONAL LIMITED

184 Shepherds Bush Road, London, W6 7NL,
Company Registration Number
02490010
Private Limited Company
Active

Company Overview

About Dunnhumby International Ltd
DUNNHUMBY INTERNATIONAL LIMITED was founded on 1990-04-06 and has its registered office in London. The organisation's status is listed as "Active". Dunnhumby International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNNHUMBY INTERNATIONAL LIMITED
 
Legal Registered Office
184 Shepherds Bush Road
London
W6 7NL
Other companies in W5
 
Previous Names
DUNN HUMBY 1990 LIMITED14/04/2008
Filing Information
Company Number 02490010
Company ID Number 02490010
Date formed 1990-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts FULL
Last Datalog update: 2024-04-07 19:01:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNNHUMBY INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNNHUMBY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SARAH MCCARTHY
Company Secretary 2010-02-12
GUILLAUME BACUVIER
Director 2017-06-23
SARAH ANNE MCCARTHY
Director 2011-03-01
ROSEMARY JOANNE WILSON
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HAY
Director 2011-03-01 2017-02-28
CLARE LESTER SWINDELL
Director 2014-07-31 2016-11-10
ANDREW JEFFERS HAMILTON
Director 2014-07-31 2016-07-08
ANDREW MICHAEL PROPHET
Director 2011-03-01 2014-06-22
MICHAEL ARTHUR YATES
Director 2011-03-01 2013-09-13
EDWINA DALRYMPLE DUNN
Director 1992-04-06 2011-03-01
OLIVER GILES HANSARD
Director 2009-06-01 2011-03-01
CLIVE ROBERT HUMBY
Director 1992-04-06 2011-03-01
CYNTHIA KAPOOR
Company Secretary 2009-06-01 2010-02-12
OLIVER GILES HANSARD
Company Secretary 2008-02-06 2009-06-01
WAYNE GARY NASH
Director 2008-02-05 2008-12-16
MARKKU HENRIK KOPPINEN
Director 2008-02-05 2008-08-14
EDWINA DALRYMPLE DUNN
Company Secretary 1992-04-06 2008-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUILLAUME BACUVIER DUNNHUMBY LIMITED Director 2017-06-23 CURRENT 1989-05-24 Active
GUILLAUME BACUVIER DUNNHUMBY OVERSEAS LIMITED Director 2017-06-23 CURRENT 2008-05-23 Active
GUILLAUME BACUVIER DUNNHUMBY TRUSTEES LIMITED Director 2017-06-23 CURRENT 1998-05-18 Active
SARAH ANNE MCCARTHY DUNNHUMBY HOLDING LIMITED Director 2012-05-16 CURRENT 2012-05-16 Liquidation
SARAH ANNE MCCARTHY DUNNHUMBY OVERSEAS LIMITED Director 2011-03-01 CURRENT 2008-05-23 Active
SARAH ANNE MCCARTHY DUNNHUMBY TRUSTEES LIMITED Director 2011-03-01 CURRENT 1998-05-18 Active
ROSEMARY JOANNE WILSON KSS RETAIL LIMITED Director 2017-09-28 CURRENT 2007-05-30 Liquidation
ROSEMARY JOANNE WILSON DUNNHUMBY LIMITED Director 2016-11-10 CURRENT 1989-05-24 Active
ROSEMARY JOANNE WILSON DUNNHUMBY OVERSEAS LIMITED Director 2016-11-10 CURRENT 2008-05-23 Active
ROSEMARY JOANNE WILSON DUNNHUMBY HOLDING LIMITED Director 2016-11-10 CURRENT 2012-05-16 Liquidation
ROSEMARY JOANNE WILSON DUNNHUMBY TRUSTEES LIMITED Director 2016-11-10 CURRENT 1998-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-08-24SECRETARY'S DETAILS CHNAGED FOR MS SARAH MCCARTHY on 2023-08-24
2023-06-26DIRECTOR APPOINTED ROBERT JAMES BLISS
2023-04-20CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-11-15FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-15FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-15AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL TOOLAN
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-20Director's details changed for Mrs Sarah Anne Mccarthy on 2021-10-01
2022-01-20Director's details changed for Mrs Sarah Anne Mccarthy on 2021-10-01
2022-01-20CH01Director's details changed for Mrs Sarah Anne Mccarthy on 2021-10-01
2021-10-26AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-26AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME BACUVIER
2020-11-19AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-04-22CH01Director's details changed for Vincent Paul Toolan on 2020-04-22
2020-01-07AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOANNE WILSON
2019-10-02AP01DIRECTOR APPOINTED VINCENT PAUL TOOLAN
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-11-21AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-04-18PSC05Change of details for Dunnhumby Limited as a person with significant control on 2016-04-06
2017-12-05AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-06-27CH01Director's details changed for Mr Guillaume Bacuvier on 2017-06-23
2017-06-27AP01DIRECTOR APPOINTED MR GUILLAUME BACUVIER
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 71428
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAY
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAY
2016-11-21AP01DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LESTER SWINDELL
2016-11-10AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM Aurora House 71-75 Uxbridge Road London W5 5SL
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFERS HAMILTON
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 71428
2016-05-03AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LESTER SWINDELL / 28/04/2016
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANNE MCCARTHY / 28/04/2016
2016-01-05AUDAUDITOR'S RESIGNATION
2015-12-01AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 71428
2015-05-05AR0106/04/15 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-04AP01DIRECTOR APPOINTED MS CLARE LESTER SWINDELL
2014-07-31CH01Director's details changed for Mr Andrew Jeffers Hamilton on 2014-07-31
2014-07-31AP01DIRECTOR APPOINTED MR ANDREW JEFFERS HAMILTON
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL PROPHET
2014-07-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-06
2014-07-17ANNOTATIONClarification
2014-05-02LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 71428
2014-05-02AR0106/04/14 FULL LIST
2014-05-02AD02SAIL ADDRESS CREATED
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANNE MCCARTHY / 05/04/2014
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YATES
2013-09-11AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-02AR0106/04/13 FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-04-24AR0106/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANNE MCCARTHY / 09/01/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAY / 09/01/2012
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH PERRIN / 09/01/2012
2011-09-09AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-13AR0106/04/11 FULL LIST
2011-03-22AUDAUDITOR'S RESIGNATION
2011-03-17AUDAUDITOR'S RESIGNATION
2011-03-14AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR YATES
2011-03-14AP01DIRECTOR APPOINTED MS SARAH ANNE MCCARTHY
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HUMBY
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HANSARD
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA DUNN
2011-03-11AP01DIRECTOR APPOINTED MR ANDREW MICHAEL PROPHET
2011-03-11AP01DIRECTOR APPOINTED MR SIMON HAY
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-05AR0106/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GILES HANSARD / 06/04/2010
2010-02-15AP03SECRETARY APPOINTED MS SARAH PERRIN
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY CYNTHIA KAPOOR
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-12288aSECRETARY APPOINTED MS CYNTHIA KAPOOR
2009-06-11288aDIRECTOR APPOINTED MR OLIVER GILES HANSARD
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY OLIVER HANSARD
2009-05-01363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR WAYNE NASH
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MARKKU KOPPINEN
2008-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-05-20363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-05-19288cSECRETARY'S CHANGE OF PARTICULARS / OLIVER HANSARD / 19/05/2008
2008-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-09CERTNMCOMPANY NAME CHANGED DUNN HUMBY 1990 LIMITED CERTIFICATE ISSUED ON 14/04/08
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-05-14363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-10363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-29363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-04-27363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-04-01363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DUNNHUMBY INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNNHUMBY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-05-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNNHUMBY INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DUNNHUMBY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNNHUMBY INTERNATIONAL LIMITED
Trademarks
We have not found any records of DUNNHUMBY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNNHUMBY INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DUNNHUMBY INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DUNNHUMBY INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNNHUMBY INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNNHUMBY INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.