Background WavePink WaveYellow Wave

HUNTER DUNNING LIMITED (05060722)

HUNTER DUNNING LIMITED (05060722) is an active UK company. incorporated on 2 March 2004. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HUNTER DUNNING LIMITED has been registered for 22 years. Current directors include DUNNING, Jonathan James, DUNNING, Roger William, SYNES, Joseph John Edward.

Company Number
05060722
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
City Gates, Chichester, PO19 8DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DUNNING, Jonathan James, DUNNING, Roger William, SYNES, Joseph John Edward
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER DUNNING LIMITED

HUNTER DUNNING LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HUNTER DUNNING LIMITED was registered 22 years ago.(SIC: 78200)

Status

active

Active since 22 years ago

Company No

05060722

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 10 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

City Gates 2-4 Southgate Chichester, PO19 8DJ,

Previous Addresses

Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS
From: 5 December 2014To: 16 November 2017
Whittington House 64 High Street Fareham Hampshire PO16 7BG
From: 11 March 2010To: 5 December 2014
22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR
From: 2 March 2004To: 11 March 2010
Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Share Issue
May 23
Share Issue
May 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DUNNING, Roger William

Active
2-4 Southgate, ChichesterPO19 8DJ
Secretary
Appointed 02 Mar 2004

DUNNING, Jonathan James

Active
2-4 Southgate, ChichesterPO19 8DJ
Born February 1976
Director
Appointed 02 Mar 2004

DUNNING, Roger William

Active
2-4 Southgate, ChichesterPO19 8DJ
Born January 1978
Director
Appointed 02 Mar 2004

SYNES, Joseph John Edward

Active
2-4 Southgate, ChichesterPO19 8DJ
Born February 1979
Director
Appointed 02 Jan 2005

Persons with significant control

3

Mr Jonathan James Dunning

Active
2-4 Southgate, ChichesterPO19 8DJ
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Roger William Dunning

Active
2-4 Southgate, ChichesterPO19 8DJ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Joseph John Edward Synes

Active
2-4 Southgate, ChichesterPO19 8DJ
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Resolution
18 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Resolution
9 May 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
5 May 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
21 March 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Legacy
28 September 2006
88(2)R88(2)R
Legacy
28 September 2006
88(2)R88(2)R
Legacy
28 September 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
4 October 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation