Background WavePink WaveYellow Wave

P.L. DUNN LIMITED (06846264)

P.L. DUNN LIMITED (06846264) is an active UK company. incorporated on 13 March 2009. with registered office in Elsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. P.L. DUNN LIMITED has been registered for 17 years. Current directors include DUNN, Philip Lachlan.

Company Number
06846264
Status
active
Type
ltd
Incorporated
13 March 2009
Age
17 years
Address
Village Farm, Elsham, DN20 0NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNN, Philip Lachlan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.L. DUNN LIMITED

P.L. DUNN LIMITED is an active company incorporated on 13 March 2009 with the registered office located in Elsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. P.L. DUNN LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06846264

LTD Company

Age

17 Years

Incorporated 13 March 2009

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 22 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Village Farm Wootton Road Elsham, DN20 0NU,

Previous Addresses

1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS
From: 13 March 2009To: 28 June 2018
Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Feb 23
New Owner
May 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUNN, Sophie

Active
Wootton Road, ElshamDN20 0NU
Secretary
Appointed 01 Apr 2019

DUNN, Philip Lachlan

Active
Wootton Road, ElshamDN20 0NU
Born January 1965
Director
Appointed 13 Mar 2009

ALLEN, Stephen Graham Stafford

Resigned
Summer House Farm, CatfieldNR29 5AF
Secretary
Appointed 13 Mar 2009
Resigned 01 Apr 2019

SPENCER, Claire

Resigned
Alfreton Road, RipleyDE5 9QZ
Secretary
Appointed 13 Mar 2009
Resigned 13 Mar 2009

BATES, Leighann

Resigned
Cranford Gardens, NottinghamNG2 7SE
Born June 1986
Director
Appointed 13 Mar 2009
Resigned 13 Mar 2009

Persons with significant control

2

Mrs Sophie Jane Dunn

Active
Wootton Road, ElshamDN20 0NU
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2023

Mr Philip Lachlan Dunn

Active
Wootton Road, ElshamDN20 0NU
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Incorporation Company
13 March 2009
NEWINCIncorporation