Background WavePink WaveYellow Wave

DUNSMURE LTD (06455988)

DUNSMURE LTD (06455988) is an active UK company. incorporated on 18 December 2007. with registered office in 103 Dunsmure Road. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. DUNSMURE LTD has been registered for 18 years. Current directors include ENGEL, Aron.

Company Number
06455988
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
103 Dunsmure Road, N16 5HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
ENGEL, Aron
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSMURE LTD

DUNSMURE LTD is an active company incorporated on 18 December 2007 with the registered office located in 103 Dunsmure Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. DUNSMURE LTD was registered 18 years ago.(SIC: 47721)

Status

active

Active since 18 years ago

Company No

06455988

LTD Company

Age

18 Years

Incorporated 18 December 2007

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 24 September 2026
Period: 1 January 2025 - 24 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

DUNSMURE DRYCLEANERS LTD
From: 18 December 2007To: 11 March 2014
Contact
Address

103 Dunsmure Road London , N16 5HT,

Timeline

4 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 14
Director Left
Mar 14
New Owner
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FINK, Shlomo

Active
103 Dunsmure RoadN16 5HT
Secretary
Appointed 29 Jan 2014

ENGEL, Aron

Active
103 Dunsmure RoadN16 5HT
Born April 1987
Director
Appointed 29 Jan 2014

STERN, Leah

Resigned
Colberg Place, LondonN16 5RA
Secretary
Appointed 18 Dec 2007
Resigned 29 Jan 2014

STERN, Boruch

Resigned
Colberg Place, LondonN16 5RA
Born August 1971
Director
Appointed 18 Dec 2007
Resigned 29 Jan 2014

Persons with significant control

1

Mr Aron Engel

Active
103 Dunsmure RoadN16 5HT
Born April 1987

Nature of Control

Significant influence or control
Notified 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 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
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Certificate Change Of Name Company
11 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2009
AR01AR01
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Incorporation Company
18 December 2007
NEWINCIncorporation