Background WavePink WaveYellow Wave

DUNE INTERNATIONAL LIMITED (03258763)

DUNE INTERNATIONAL LIMITED (03258763) is an active UK company. incorporated on 3 October 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DUNE INTERNATIONAL LIMITED has been registered for 29 years. Current directors include ARNOLD, Alice Jane, DARWIN, Nigel Robert, RUBIN, Daniel Robert.

Company Number
03258763
Status
active
Type
ltd
Incorporated
3 October 1996
Age
29 years
Address
The White Building 4th Floor, London, W11 4AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ARNOLD, Alice Jane, DARWIN, Nigel Robert, RUBIN, Daniel Robert
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNE INTERNATIONAL LIMITED

DUNE INTERNATIONAL LIMITED is an active company incorporated on 3 October 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DUNE INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 46900)

Status

active

Active since 29 years ago

Company No

03258763

LTD Company

Age

29 Years

Incorporated 3 October 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

HATTON SPORTS LIMITED
From: 3 October 1996To: 4 September 2000
Contact
Address

The White Building 4th Floor 11 Evesham Street London, W11 4AJ,

Previous Addresses

9 Hatton Street London NW8 8PL
From: 3 October 1996To: 6 December 2021
Timeline

27 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 14
Director Left
Mar 14
Loan Cleared
Sept 15
Loan Secured
Sept 15
Director Left
Jul 17
Owner Exit
Sept 17
Director Joined
Feb 18
Director Left
May 18
Director Left
May 18
Loan Secured
Jul 18
Loan Secured
Oct 18
Loan Cleared
Aug 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Feb 24
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ARNOLD, Alice

Active
4th Floor, LondonW11 4AJ
Secretary
Appointed 30 Nov 2023

ARNOLD, Alice Jane

Active
4th Floor, LondonW11 4AJ
Born January 1976
Director
Appointed 01 Jun 2020

DARWIN, Nigel Robert

Active
4th Floor, LondonW11 4AJ
Born June 1970
Director
Appointed 27 Sept 2022

RUBIN, Daniel Robert

Active
11 Evesham Street, LondonW11 4AJ
Born July 1947
Director
Appointed 03 Oct 1996

ASHFORTH, Phillip John

Resigned
Woodside 17 Garth Road, SevenoaksTN13 1RT
Secretary
Appointed 06 Apr 1999
Resigned 02 Mar 2001

COX, James Nicholas Marshall

Resigned
Hatton Street, LondonNW8 8PL
Secretary
Appointed 02 Aug 2010
Resigned 09 Jan 2020

EISENBERG, Clara

Resigned
4th Floor, LondonW11 4AJ
Secretary
Appointed 09 Jan 2020
Resigned 30 Nov 2023

GRANGER, James Winston Edward

Resigned
29 Egerton Gardens, LondonW13 8HG
Secretary
Appointed 03 Oct 1996
Resigned 26 Feb 1999

MARSHALL, Barry Robert

Resigned
25 Kings Road, St AlbansAL3 4TQ
Secretary
Appointed 18 Jun 2003
Resigned 19 Sept 2008

MILLER, Duncan Scott

Resigned
5 Belle Baulk, TowcesterNN12 6YH
Secretary
Appointed 02 Mar 2001
Resigned 18 Jun 2003

PEREZ, David

Resigned
Warwick Road, LondonN11 2SP
Secretary
Appointed 30 Apr 2010
Resigned 02 Aug 2010

SHILLCOCK, Robert Leslie

Resigned
St Stephens Road, LondonW13 8HB
Secretary
Appointed 19 Sept 2008
Resigned 30 Apr 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 Oct 1996
Resigned 03 Oct 1996

COX, James Nicholas Marshall

Resigned
Hatton Street, LondonNW8 8PL
Born May 1967
Director
Appointed 02 Aug 2010
Resigned 10 Mar 2020

EGAN, John

Resigned
Hatton Street, LondonNW8 8PL
Born March 1957
Director
Appointed 08 Sept 2008
Resigned 31 Aug 2017

GRANGER, James Winston Edward

Resigned
29 Egerton Gardens, LondonW13 8HG
Born August 1965
Director
Appointed 03 Oct 1996
Resigned 26 Feb 1999

HORTON, Andrew George

Resigned
Hatton Street, LondonNW8 8PL
Born June 1963
Director
Appointed 29 Mar 2010
Resigned 05 Jan 2011

JOBLING, Benjamin Aldred

Resigned
Hatton Street, LondonNW8 8PL
Born June 1972
Director
Appointed 14 Jan 2014
Resigned 30 Jun 2017

KARIA, Nilesh

Resigned
4th Floor, LondonW11 4AJ
Born December 1971
Director
Appointed 01 Jun 2020
Resigned 31 Jan 2024

LOWDEN, Robert John

Resigned
10 Beardsley Road, QuornLE12 8UX
Born April 1960
Director
Appointed 03 Oct 1996
Resigned 30 Oct 1998

MARSHALL, Barry Robert

Resigned
25 Kings Road, St AlbansAL3 4TQ
Born April 1963
Director
Appointed 18 Jun 2003
Resigned 19 Sept 2008

RADFORD, James

Resigned
Hatton Street, LondonNW8 8PL
Born August 1973
Director
Appointed 04 Sept 2017
Resigned 15 May 2020

SHILLCOCK, Robert Leslie

Resigned
St Stephens Road, LondonW13 8HB
Born January 1956
Director
Appointed 21 Nov 2007
Resigned 30 Apr 2010

WHYMAN, Jeremy James

Resigned
Flat 4 15 Crouch Hall Road, LondonN8 8HT
Born November 1960
Director
Appointed 05 Jan 2001
Resigned 09 Mar 2001

YACOOBALI, Mohamediqbal

Resigned
Hatton Street, LondonNW8 8PL
Born April 1974
Director
Appointed 09 May 2011
Resigned 28 Feb 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 Oct 1996
Resigned 03 Oct 1996

Persons with significant control

3

1 Active
2 Ceased
Evesham Street, LondonW11 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2022
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 May 2022

Mr Daniel Robert Rubin

Ceased
Hatton Street, LondonNW8 8PL
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Resolution
13 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Legacy
29 October 2012
MG02MG02
Legacy
29 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Legacy
21 September 2012
MG01MG01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Resolution
29 June 2010
RESOLUTIONSResolutions
Legacy
25 June 2010
MG02MG02
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
287Change of Registered Office
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
287Change of Registered Office
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
287Change of Registered Office
Legacy
15 November 1996
225Change of Accounting Reference Date
Legacy
11 November 1996
88(2)R88(2)R
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
287Change of Registered Office
Incorporation Company
3 October 1996
NEWINCIncorporation