Background WavePink WaveYellow Wave

DUNLIN SECURITIES LIMITED (05692872)

DUNLIN SECURITIES LIMITED (05692872) is an active UK company. incorporated on 31 January 2006. with registered office in Northamptonshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DUNLIN SECURITIES LIMITED has been registered for 20 years. Current directors include RICHMOND-WATSON, Julian Howard.

Company Number
05692872
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Wakefield Lodge Estate, Northamptonshire, NN12 7QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHMOND-WATSON, Julian Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLIN SECURITIES LIMITED

DUNLIN SECURITIES LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Northamptonshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DUNLIN SECURITIES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05692872

LTD Company

Age

20 Years

Incorporated 31 January 2006

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 4 January 2026 (2 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Wakefield Lodge Estate Potterspury Northamptonshire, NN12 7QX,

Timeline

2 key events • 2006 - 2009

Funding Officers Ownership
Company Founded
Jan 06
Share Issue
Dec 09
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RICHMOND-WATSON, Daniel Thomas

Active
Wakefield Lodge Estate, NorthamptonshireNN12 7QX
Secretary
Appointed 19 Oct 2015

RICHMOND-WATSON, Julian Howard

Active
Wakefield Lodge, TowcesterNN12 7QX
Born December 1947
Director
Appointed 31 Jan 2006

DAVIES, Anthony

Resigned
Oakdown, Aspley GuisesMK17 8JP
Secretary
Appointed 31 Jan 2006
Resigned 10 Sept 2007

MORT, Anne

Resigned
75 Reffield Close, TowcesterNN12 6DZ
Secretary
Appointed 10 Sept 2007
Resigned 19 Oct 2015

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 31 Jan 2006
Resigned 31 Jan 2006

DAVIES, Anthony

Resigned
Oakdown, Aspley GuisesMK17 8JP
Born August 1959
Director
Appointed 31 Jan 2006
Resigned 10 Sept 2007

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 31 Jan 2006
Resigned 31 Jan 2006

Persons with significant control

1

Mr Julian Howard Richmond-Watson

Active
Wakefield Lodge Estate, NorthamptonshireNN12 7QX
Born December 1947

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

57

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Resolution
23 December 2009
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 December 2009
SH02Allotment of Shares (prescribed particulars)
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
88(2)R88(2)R
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
287Change of Registered Office
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Incorporation Company
31 January 2006
NEWINCIncorporation