Background WavePink WaveYellow Wave

DUNLOP INTERNATIONAL LIMITED (04825179)

DUNLOP INTERNATIONAL LIMITED (04825179) is an active UK company. incorporated on 8 July 2003. with registered office in Aldershot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DUNLOP INTERNATIONAL LIMITED has been registered for 22 years. Current directors include DOKO, Yasutaka, SAKASHITA, Shingo.

Company Number
04825179
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
Unit C, Network 331 Industrial Park Lysons Avenue, Aldershot, GU12 5QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOKO, Yasutaka, SAKASHITA, Shingo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOP INTERNATIONAL LIMITED

DUNLOP INTERNATIONAL LIMITED is an active company incorporated on 8 July 2003 with the registered office located in Aldershot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DUNLOP INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04825179

LTD Company

Age

22 Years

Incorporated 8 July 2003

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

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
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: 3 August 2021To: 7 March 2023
Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England
From: 2 May 2017To: 3 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: 8 July 2003To: 11 April 2017
Timeline

19 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Aug 11
Director Left
Jan 14
Director Left
Dec 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Joined
Apr 18
Funding Round
Jun 19
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Nov 22
Director Left
Jan 23
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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 20 Mar 2018

SAKASHITA, Shingo

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

BAXTER, Alan Douglas

Resigned
17 Syringa Place, Amanzimtoti4125
Secretary
Appointed 08 Jul 2003
Resigned 04 Aug 2006

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 04 Aug 2006
Resigned 26 Aug 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 30 Jan 2014

OLSEN, Cameron John

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

TYLEE-BIRDSALL, Rebecca Louise

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

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate nominee secretary
Appointed 08 Jul 2003
Resigned 08 Jul 2003

ADEGOKE, Adedotun Ademola

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

ASAHINO, Masahiro

Resigned
Newman Lane, Alton, HampshireGU34 2QR
Born June 1963
Director
Appointed 07 Sept 2017
Resigned 19 Jan 2023

BARNES, Justin Douglas William

Resigned
4 Pinetops, HorshamRH12 4HL
Born March 1965
Director
Appointed 01 Aug 2006
Resigned 02 Sept 2008

BRAITHWAITE, Robin Kevin

Resigned
21 Glenart Road, 3601 South Africa
Born March 1955
Director
Appointed 08 Jul 2003
Resigned 04 Aug 2006

DREYER, Pierre Johan

Resigned
90 Everton Road, Everton 3610
Born June 1949
Director
Appointed 08 Jul 2003
Resigned 04 Aug 2006

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 18 Oct 2009
Resigned 14 Oct 2016

HANKINSON, Michael John

Resigned
2 Umvemve Lodge 22 Umvemve Road, Kwazulu Natal3601
Born May 1949
Director
Appointed 08 Jul 2003
Resigned 04 Aug 2006

LEACH, Barry John

Resigned
Haigh Road, WiganWN2 1LB
Born February 1966
Director
Appointed 25 Aug 2011
Resigned 27 Oct 2014

MELLORS, Robert Frank

Resigned
ShirebrookNG20 8RY
Born May 1950
Director
Appointed 04 Aug 2006
Resigned 31 Dec 2013

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

MCS INCORPORATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate nominee director
Appointed 08 Jul 2003
Resigned 08 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Dunlop International Europe Limited

Active
3 Newman Lane, AltonGU34 2QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2020
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 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
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Resolution
2 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 May 2017
AA01Change of Accounting Reference Date
Memorandum Articles
8 May 2017
MAMA
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Resolution
21 April 2017
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
28 November 2016
AAMDAAMD
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
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
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
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
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
5 February 2008
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Legacy
12 July 2007
225Change of Accounting Reference Date
Legacy
3 February 2007
287Change of Registered Office
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
7 September 2005
287Change of Registered Office
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
17 June 2005
88(2)R88(2)R
Legacy
15 September 2004
363aAnnual Return
Legacy
3 September 2004
287Change of Registered Office
Legacy
25 August 2004
353353
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
287Change of Registered Office
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Incorporation Company
8 July 2003
NEWINCIncorporation