Background WavePink WaveYellow Wave

DUNDEE HOLDCO 3 LIMITED (05651578)

DUNDEE HOLDCO 3 LIMITED (05651578) is an active UK company. incorporated on 12 December 2005. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DUNDEE HOLDCO 3 LIMITED has been registered for 20 years.

Company Number
05651578
Status
active
Type
ltd
Incorporated
12 December 2005
Age
20 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEE HOLDCO 3 LIMITED

DUNDEE HOLDCO 3 LIMITED is an active company incorporated on 12 December 2005 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DUNDEE HOLDCO 3 LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05651578

LTD Company

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Forge Lane Killamarsh Sheffield S21 1BA England
From: 20 September 2023To: 19 March 2024
Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
From: 12 March 2019To: 20 September 2023
Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England
From: 30 November 2018To: 12 March 2019
Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH
From: 29 October 2010To: 30 November 2018
Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR
From: 12 December 2005To: 29 October 2010
Timeline

43 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Funding Round
May 13
Capital Update
Jun 13
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Oct 17
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Funding Round
Feb 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Jul 22
Loan Secured
Sept 22
Director Left
Jul 23
Director Left
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Jul 24
Capital Update
Dec 24
Funding Round
Jan 25
Loan Secured
Apr 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Funding Round
Dec 25
6
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Resolution
24 June 2025
RESOLUTIONSResolutions
Legacy
20 June 2025
CAP-SSCAP-SS
Second Filing Capital Allotment Shares
19 June 2025
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Resolution
8 January 2025
RESOLUTIONSResolutions
Legacy
19 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
4 April 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
1 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Legacy
7 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 June 2013
SH19Statement of Capital
Legacy
7 June 2013
CAP-SSCAP-SS
Resolution
7 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288cChange of Particulars
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
363aAnnual Return
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
88(2)R88(2)R
Memorandum Articles
26 May 2006
MEM/ARTSMEM/ARTS
Legacy
26 May 2006
122122
Legacy
26 May 2006
122122
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
287Change of Registered Office
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Resolution
20 February 2006
RESOLUTIONSResolutions
Memorandum Articles
20 February 2006
MEM/ARTSMEM/ARTS
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Incorporation Company
12 December 2005
NEWINCIncorporation