Background WavePink WaveYellow Wave

MS DUNNETT LTD (06437621)

MS DUNNETT LTD (06437621) is an active UK company. incorporated on 26 November 2007. with registered office in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MS DUNNETT LTD has been registered for 18 years. Current directors include DUNNETT, Miles George Sutherland, DUNNETT, Sarah Jane.

Company Number
06437621
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
19 Upper Welland Terrace, Spalding, PE11 2TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUNNETT, Miles George Sutherland, DUNNETT, Sarah Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MS DUNNETT LTD

MS DUNNETT LTD is an active company incorporated on 26 November 2007 with the registered office located in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MS DUNNETT LTD was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06437621

LTD Company

Age

18 Years

Incorporated 26 November 2007

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 1 December 2025 (4 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

19 Upper Welland Terrace London Road Spalding, PE11 2TA,

Timeline

4 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Jun 20
New Owner
Jun 20
Director Joined
Oct 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUNNETT, Miles George Sutherland

Active
Upper Welland Terrace, SpaldingPE11 2TA
Secretary
Appointed 05 Dec 2007

DUNNETT, Miles George Sutherland

Active
Upper Welland Terrace, SpaldingPE11 2TA
Born April 1969
Director
Appointed 16 Oct 2020

DUNNETT, Sarah Jane

Active
Upper Welland Terrace, SpaldingPE11 2TA
Born July 1969
Director
Appointed 05 Dec 2007

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 26 Nov 2007
Resigned 27 Nov 2007

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 26 Nov 2007
Resigned 27 Nov 2007

Persons with significant control

2

Mr Miles George Sutherland Dunnett

Active
Upper Welland Terrace, SpaldingPE11 2TA
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2020

Mrs Sarah Jane Dunnett

Active
Upper Welland Terrace, SpaldingPE11 2TA
Born July 1969

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

49

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
5 June 2008
287Change of Registered Office
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation