Background WavePink WaveYellow Wave

DUNBAR (UK) LIMITED (05962023)

DUNBAR (UK) LIMITED (05962023) is an active UK company. incorporated on 10 October 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUNBAR (UK) LIMITED has been registered for 19 years. Current directors include GRAHAM, Simon, MCGALL, Nicola Claire, Ms., O'NEILL, Paul Emmanuel and 1 others.

Company Number
05962023
Status
active
Type
ltd
Incorporated
10 October 2006
Age
19 years
Address
4th Floor 46 James Street, London, W1U 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAHAM, Simon, MCGALL, Nicola Claire, Ms., O'NEILL, Paul Emmanuel, SERMON, James Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNBAR (UK) LIMITED

DUNBAR (UK) LIMITED is an active company incorporated on 10 October 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUNBAR (UK) LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05962023

LTD Company

Age

19 Years

Incorporated 10 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

4th Floor 46 James Street London, W1U 1EZ,

Previous Addresses

Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU
From: 9 January 2014To: 11 November 2022
Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL
From: 10 October 2006To: 9 January 2014
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jun 22
Director Joined
Nov 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

NSM SERVICES LIMITED

Active
Les Echelons, GuernseyGY1 1AR
Corporate secretary
Appointed 27 Oct 2023

GRAHAM, Simon

Active
46 James Street, LondonW1U 1EZ
Born January 1970
Director
Appointed 12 Sept 2017

MCGALL, Nicola Claire, Ms.

Active
46 James Street, LondonW1U 1EZ
Born January 1973
Director
Appointed 12 Sept 2017

O'NEILL, Paul Emmanuel

Active
46 James Street, LondonW1U 1EZ
Born November 1978
Director
Appointed 18 Jan 2018

SERMON, James Michael

Active
46 James Street, LondonW1U 1EZ
Born January 1991
Director
Appointed 19 Nov 2025

GOODWOOD SERVICES LIMITED

Resigned
Fort Charles, Charlestown
Corporate secretary
Appointed 16 Sept 2014
Resigned 27 Oct 2023

GOODWOOD SERVICES LIMITED

Resigned
Fort Charles, Charlestown
Corporate secretary
Appointed 16 Sept 2014
Resigned 16 Sept 2014

WEIGHBRIDGE TRUST ADMINISTRATION LIMITED

Resigned
Forest Lane, GuernseyGY1 4HL
Corporate secretary
Appointed 10 Oct 2006
Resigned 16 Jun 2017

CAIRNS, William Stephen

Resigned
Key West Doyle Road, GuernseyGY1 1RG
Born January 1949
Director
Appointed 10 Oct 2006
Resigned 16 Sept 2014

CONWAY, Paul

Resigned
Charel Les Osmonds Lane, St SampsonsGY2 4GG
Born January 1958
Director
Appointed 10 Oct 2006
Resigned 06 Jun 2013

CURRIE, Bruce Mark, Mr.

Resigned
The Sanctuary, SurbitonKT6 6DU
Born September 1967
Director
Appointed 16 Sept 2014
Resigned 18 Jan 2018

CURRIE, Bruce Mark, Mr.

Resigned
The Sanctuary, SurbitonKT6 6DU
Born September 1967
Director
Appointed 06 Jun 2013
Resigned 10 Jul 2014

LE NOURY, Jacqueline Marguerite

Resigned
The Sanctuary, SurbitonKT6 6DU
Born January 1971
Director
Appointed 16 Sept 2014
Resigned 30 Jun 2017

RELPH, Adrian, Mr.

Resigned
The Sanctuary, SurbitonKT6 6DU
Born October 1967
Director
Appointed 30 Jun 2017
Resigned 29 Jun 2022

ROWLINSON, David Alan

Resigned
The Sanctuary, SurbitonKT6 6DU
Born September 1962
Director
Appointed 18 Oct 2016
Resigned 30 Jun 2017

WT DIRECTORS LIMITED

Resigned
Forest Lane, GuernseyGY1 2NF
Corporate director
Appointed 10 Jul 2014
Resigned 16 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Klaas Johannes Zwart

Active
46 James Street, LondonW1U 1EZ
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 11 Sept 2017

Mr Martin Peter Fekkes

Ceased
The Sanctuary, SurbitonKT6 6DU
Born June 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 November 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 October 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 July 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Resolution
15 September 2009
RESOLUTIONSResolutions
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
4 June 2007
287Change of Registered Office
Legacy
21 December 2006
225Change of Accounting Reference Date
Incorporation Company
10 October 2006
NEWINCIncorporation