Background WavePink WaveYellow Wave

CDP DUNSTABLE LIMITED (04518490)

CDP DUNSTABLE LIMITED (04518490) is an active UK company. incorporated on 23 August 2002. with registered office in 89 Turnmill Street. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CDP DUNSTABLE LIMITED has been registered for 23 years. Current directors include HARRABIN, Brian Charles, HARRABIN, Ian David.

Company Number
04518490
Status
active
Type
ltd
Incorporated
23 August 2002
Age
23 years
Address
89 Turnmill Street, EC1M 5QU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRABIN, Brian Charles, HARRABIN, Ian David
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDP DUNSTABLE LIMITED

CDP DUNSTABLE LIMITED is an active company incorporated on 23 August 2002 with the registered office located in 89 Turnmill Street. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CDP DUNSTABLE LIMITED was registered 23 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 23 years ago

Company No

04518490

LTD Company

Age

23 Years

Incorporated 23 August 2002

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 4 January 2026 (3 months 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

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

89 Turnmill Street London , EC1M 5QU,

Timeline

12 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jun 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRABIN, Brian Charles

Active
119 Beechwood Avenue, CoventryCV5 6FQ
Born April 1956
Director
Appointed 23 Aug 2002

HARRABIN, Ian David

Active
Loft 1 89 Turnmill Street, LondonEC1M 5QU
Born May 1960
Director
Appointed 23 Aug 2002

FREER, David

Resigned
90 Warwick Road, LondonN11 2ST
Secretary
Appointed 20 Mar 2008
Resigned 30 Sept 2011

MOSS, John Julian Charles

Resigned
12 Silverdale Road, LondonE4 9PN
Secretary
Appointed 23 Aug 2002
Resigned 20 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 2002
Resigned 23 Aug 2002

FREER, David

Resigned
90 Warwick Road, LondonN11 2ST
Born March 1962
Director
Appointed 23 Aug 2002
Resigned 30 Sept 2011

MOSS, John Julian Charles

Resigned
12 Silverdale Road, LondonE4 9PN
Born August 1963
Director
Appointed 23 Aug 2002
Resigned 28 Mar 2008

Persons with significant control

1

Turnmill Street, LondonEC1M 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Legacy
23 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
3 August 2010
MG01MG01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Legacy
4 June 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
225Change of Accounting Reference Date
Legacy
26 October 2002
88(2)R88(2)R
Legacy
23 August 2002
288bResignation of Director or Secretary
Incorporation Company
23 August 2002
NEWINCIncorporation