Company Information for DUNNHUMBY HOLDING LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
08071909
Private Limited Company
Liquidation |
Company Name | |
---|---|
DUNNHUMBY HOLDING LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in W5 | |
Company Number | 08071909 | |
---|---|---|
Company ID Number | 08071909 | |
Date formed | 2012-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-04-17 23:29:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH ANNE MCCARTHY |
||
ROSEMARY JOANNE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE LESTER SWINDELL |
Director | ||
ANDREW JEFFERS HAMILTON |
Director | ||
ANDREW MICHAEL PROPHET |
Director | ||
MICHAEL ARTHUR YATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNNHUMBY INTERNATIONAL LIMITED | Director | 2011-03-01 | CURRENT | 1990-04-06 | Active | |
DUNNHUMBY OVERSEAS LIMITED | Director | 2011-03-01 | CURRENT | 2008-05-23 | Active | |
DUNNHUMBY TRUSTEES LIMITED | Director | 2011-03-01 | CURRENT | 1998-05-18 | Active | |
KSS RETAIL LIMITED | Director | 2017-09-28 | CURRENT | 2007-05-30 | Liquidation | |
DUNNHUMBY LIMITED | Director | 2016-11-10 | CURRENT | 1989-05-24 | Active | |
DUNNHUMBY INTERNATIONAL LIMITED | Director | 2016-11-10 | CURRENT | 1990-04-06 | Active | |
DUNNHUMBY OVERSEAS LIMITED | Director | 2016-11-10 | CURRENT | 2008-05-23 | Active | |
DUNNHUMBY TRUSTEES LIMITED | Director | 2016-11-10 | CURRENT | 1998-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-23 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-23 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-23 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL TOOLAN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-23 | |
AD02 | Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 184 Shepherds Bush Road London W6 7NL | |
AD03 | Registers moved to registered inspection location of 400 Capability Green Luton Bedfordshire LU1 3AE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM , 184 Shepherds Bush Road, London, W6 7NL, England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Vincent Paul Toolan on 2020-04-22 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOANNE WILSON | |
AP01 | DIRECTOR APPOINTED VINCENT PAUL TOOLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
PSC05 | Change of details for Dunnhumby Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE LESTER SWINDELL | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM , Aurora House 71-75 Uxbridge Road, London, W5 5SL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFERS HAMILTON | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANNE MCCARTHY / 28/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LESTER SWINDELL / 28/04/2016 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JEFFERS HAMILTON | |
AP01 | DIRECTOR APPOINTED MS CLARE LESTER SWINDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL PROPHET | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Ms Sarah Anne Mccarthy on 2014-04-05 | |
AD03 | Register(s) moved to registered inspection location | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AA01 | CURRSHO FROM 31/05/2014 TO 28/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL YATES | |
AR01 | 06/04/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2021-03-10 |
Resolutions for Winding-up | 2021-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
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 HOLDING LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DUNNHUMBY HOLDING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DUNNHUMBY HOLDING LIMITED | Event Date | 2021-03-10 |
Name of Company: DUNNHUMBY HOLDING LIMITED Company Number: 08071909 Nature of Business: Activities of other holding companies n.e.c. Registered office: 1 More London Place, London SE1 2AF Type of Liqu… | |||
Initiating party | Event Type | Resolution | |
Defending party | DUNNHUMBY HOLDING LIMITED | Event Date | 2021-03-10 |
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. |