Background WavePink WaveYellow Wave

DUNE FOOTWEAR LIMITED (04763323)

DUNE FOOTWEAR LIMITED (04763323) is an active UK company. incorporated on 13 May 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. DUNE FOOTWEAR LIMITED has been registered for 22 years. Current directors include RUBIN, Daniel Robert.

Company Number
04763323
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
4th Floor, The White Building, London, W11 4AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
RUBIN, Daniel Robert
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNE FOOTWEAR LIMITED

DUNE FOOTWEAR LIMITED is an active company incorporated on 13 May 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. DUNE FOOTWEAR LIMITED was registered 22 years ago.(SIC: 47721)

Status

active

Active since 22 years ago

Company No

04763323

LTD Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

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

Previous Addresses

9 Hatton Street London NW8 8PL
From: 13 May 2003To: 20 July 2022
Timeline

2 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Sept 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ARNOLD, Alice

Active
Evesham Street, LondonW11 4AJ
Secretary
Appointed 30 Nov 2023

RUBIN, Daniel Robert

Active
Hatton Street, LondonNW8 8PL
Born July 1947
Director
Appointed 13 May 2003

COX, James Nicholas Marshall

Resigned
Hatton Street, LondonNW8 8PL
Secretary
Appointed 30 May 2014
Resigned 09 Jan 2020

EISENBERG, Clara

Resigned
Evesham Street, LondonW11 4AJ
Secretary
Appointed 09 Jan 2020
Resigned 30 Nov 2023

MARSHALL, Barry Robert

Resigned
25 Kings Road, St AlbansAL3 4TQ
Secretary
Appointed 13 May 2003
Resigned 19 Sept 2008

PEREZ, David

Resigned
Warwick Road, LondonN11 2SP
Secretary
Appointed 30 Apr 2010
Resigned 30 May 2014

SHILLCOCK, Robert Leslie

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 May 2003
Resigned 13 May 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 May 2003
Resigned 13 May 2003

Persons with significant control

1

Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
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 Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Legacy
21 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
21 July 2011
RP04RP04
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
19 June 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
20 June 2008
363aAnnual Return
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
6 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
363(353)363(353)
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
88(2)R88(2)R
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
225Change of Accounting Reference Date
Incorporation Company
13 May 2003
NEWINCIncorporation