Background WavePink WaveYellow Wave

DUNBRIDGE VENTURES LIMITED (06963615)

DUNBRIDGE VENTURES LIMITED (06963615) is an active UK company. incorporated on 15 July 2009. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNBRIDGE VENTURES LIMITED has been registered for 16 years. Current directors include HUSSAIN, Irfan Javeed, JAKISIC, Marin.

Company Number
06963615
Status
active
Type
ltd
Incorporated
15 July 2009
Age
16 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSAIN, Irfan Javeed, JAKISIC, Marin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNBRIDGE VENTURES LIMITED

DUNBRIDGE VENTURES LIMITED is an active company incorporated on 15 July 2009 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNBRIDGE VENTURES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06963615

LTD Company

Age

16 Years

Incorporated 15 July 2009

Size

N/A

Accounts

ARD: 29/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 29 April 2027
Period: 1 August 2025 - 29 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 15 March 2017To: 4 June 2019
869 High Road London N12 8QA
From: 13 March 2015To: 15 March 2017
Euro House 1394 High Road London N20 9YZ United Kingdom
From: 1 August 2014To: 13 March 2015
5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN
From: 18 June 2012To: 1 August 2014
Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom
From: 15 July 2009To: 18 June 2012
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Apr 10
Funding Round
Jul 10
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
May 14
Director Joined
Jun 14
Loan Secured
Aug 14
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Apr 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
3
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUSSAIN, Irfan Javeed

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 02 Jul 2013

JAKISIC, Marin

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 15 Jul 2009

HUSSAIN, Irfan

Resigned
Premier House, EdgwareHA8 7BJ
Born June 1980
Director
Appointed 15 Jul 2009
Resigned 01 Oct 2009

MANEK, Neil

Resigned
High Road, LondonN12 8QA
Born April 1983
Director
Appointed 15 Jul 2009
Resigned 17 Feb 2015

Persons with significant control

5

2 Active
3 Ceased

Mr Irfan Javeed Hussain

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020

Mr Marin Jakisic

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2020

Mr Marin Jakisic

Ceased
LondonN12 8QA
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Irfan Javeed Hussain

Ceased
LondonN12 8QA
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
8 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 May 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 May 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 May 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
31 May 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Capital Allotment Shares
2 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Legacy
18 June 2010
MG01MG01
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Incorporation Company
15 July 2009
NEWINCIncorporation