Background WavePink WaveYellow Wave

DUNLOP INTERNATIONAL HOLDINGS LIMITED (03139917)

DUNLOP INTERNATIONAL HOLDINGS LIMITED (03139917) is an active UK company. incorporated on 20 December 1995. with registered office in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUNLOP INTERNATIONAL HOLDINGS LIMITED has been registered for 30 years. Current directors include DOKO, Yasutaka, SAKASHITA, Shingo.

Company Number
03139917
Status
active
Type
ltd
Incorporated
20 December 1995
Age
30 years
Address
Unit C, Network 331 Industrial Park Lysons Avenue, Aldershot, GU12 5QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOKO, Yasutaka, SAKASHITA, Shingo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOP INTERNATIONAL HOLDINGS LIMITED

DUNLOP INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 20 December 1995 with the registered office located in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUNLOP INTERNATIONAL HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03139917

LTD Company

Age

30 Years

Incorporated 20 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DUNLOP SLAZENGER HOLDINGS LIMITED
From: 20 March 1996To: 2 May 2017
TEXTAUTO LIMITED
From: 20 December 1995To: 20 March 1996
Contact
Address

Unit C, Network 331 Industrial Park Lysons Avenue Ash Vale Aldershot, GU12 5QF,

Previous Addresses

Unit 3 Newman Lane Industrial Estate Newman Lane Alton, Hampshire GU34 2QR England
From: 2 August 2021To: 7 March 2023
Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England
From: 2 May 2017To: 2 August 2021
3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England
From: 11 April 2017To: 2 May 2017
Unit a Brook Park East Shirebrook NG20 8RY
From: 20 December 1995To: 11 April 2017
Timeline

15 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jan 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 19
Owner Exit
Oct 19
Director Left
Dec 19
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SHIMIZU, Tetsuo

Active
3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072
Secretary
Appointed 03 Apr 2017

DOKO, Yasutaka

Active
Lysons Avenue, AldershotGU12 5QF
Born August 1970
Director
Appointed 01 Jul 2019

SAKASHITA, Shingo

Active
Wakinohama-Cho, Chuo-Ku, Kobe City
Born October 1968
Director
Appointed 24 Mar 2022

EVELEIGH, David Charles

Resigned
45 Bennerley Road, LondonSW11 6DR
Secretary
Appointed 15 Jan 1996
Resigned 27 Feb 1996

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 30 Jun 2004
Resigned 26 Aug 2008

MOODIE, Gordon Murray

Resigned
1 Forest Lodge, AshteadKT21 1JX
Secretary
Appointed 27 Feb 1996
Resigned 23 Apr 1997

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 03 Apr 2017

RITCHIE, Alistair John, Sol

Resigned
Waterman's Lodge, WeybridgeKT13 8JS
Secretary
Appointed 17 May 1999
Resigned 30 Jun 2004

SIMPSON, Brian Charles

Resigned
15 Langham Way, WargraveRG10 8AX
Secretary
Appointed 23 Apr 1997
Resigned 17 May 1999

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 1995
Resigned 15 Jan 1996

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 03 Apr 2017

ANGELL, Jonathan Charles

Resigned
15 Alba Gardens, LondonNW11 9NS
Born March 1966
Director
Appointed 20 Feb 1996
Resigned 27 Feb 1996

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 30 Jun 2004
Resigned 14 Oct 2016

EVELEIGH, David Charles

Resigned
45 Bennerley Road, LondonSW11 6DR
Born November 1968
Director
Appointed 15 Jan 1996
Resigned 27 Feb 1996

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 30 Jun 2004
Resigned 14 Oct 2016

INABETSU, Takuya

Resigned
3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072
Born April 1967
Director
Appointed 03 Apr 2017
Resigned 17 Dec 2019

JACOBS, David Michael

Resigned
Riverside House, ReadingRG10 8ND
Born March 1944
Director
Appointed 27 Feb 1996
Resigned 05 Mar 1998

LOVELL, Alan Charles

Resigned
The Palace House, Bishops WalthamSO32 1DP
Born November 1953
Director
Appointed 19 Sept 1997
Resigned 30 Sept 2004

MARKS, Joanna

Resigned
29 Tudor Close, LondonNW3 4AG
Born September 1971
Director
Appointed 15 Jan 1996
Resigned 20 Feb 1996

MARNOCH, Alasdair, Mr.

Resigned
Bramble Bottom, RotherwickRG27 9BX
Born March 1963
Director
Appointed 31 Jan 2003
Resigned 02 Aug 2004

MELLORS, Robert Frank

Resigned
ShirebrookNG20 8RY
Born May 1950
Director
Appointed 30 Jun 2004
Resigned 31 Dec 2013

MOODIE, Gordon Murray

Resigned
1 Forest Lodge, AshteadKT21 1JX
Born December 1953
Director
Appointed 27 Feb 1996
Resigned 21 Aug 1997

PARNELL, Philip John

Resigned
The Old Bell House, PennHP10 8LQ
Born May 1952
Director
Appointed 05 Mar 1998
Resigned 17 Aug 2004

RONNIE, Christopher

Resigned
18 Macclesfield Road, WilmslowSK9 2AA
Born March 1962
Director
Appointed 03 Mar 2004
Resigned 01 Nov 2006

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 03 Apr 2017

WATANABE, Yasuo

Resigned
3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072
Born August 1962
Director
Appointed 03 Apr 2017
Resigned 24 Mar 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Dec 1995
Resigned 15 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
Wakinohama-Cho, Kobe

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Thorncroft Drive, LeatherheadKT22 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Resolution
2 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2017
AA01Change of Accounting Reference Date
Resolution
2 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288cChange of Particulars
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
3 March 2006
244244
Legacy
16 August 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
363aAnnual Return
Legacy
23 May 2005
403aParticulars of Charge Subject to s859A
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288cChange of Particulars
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
353353
Legacy
7 July 2004
287Change of Registered Office
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
15 January 2004
288cChange of Particulars
Legacy
6 January 2004
363aAnnual Return
Legacy
2 October 2003
244244
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
353353
Legacy
20 January 2003
287Change of Registered Office
Legacy
15 January 2003
363aAnnual Return
Accounts Amended With Accounts Type Full
12 July 2002
AAMDAAMD
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Auditors Resignation Company
29 October 2001
AUDAUD
Legacy
13 September 2001
244244
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Legacy
6 October 2000
244244
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
21 January 2000
363aAnnual Return
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Legacy
19 October 1999
244244
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
29 September 1998
244244
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363aAnnual Return
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
244244
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
353353
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Legacy
13 February 1997
363aAnnual Return
Legacy
15 January 1997
363aAnnual Return
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
287Change of Registered Office
Legacy
28 March 1996
224224
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1996
155(6)a155(6)a
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
287Change of Registered Office
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
287Change of Registered Office
Incorporation Company
20 December 1995
NEWINCIncorporation