Background WavePink WaveYellow Wave

DUNDEE GROUP (NI) LTD. (07075906)

DUNDEE GROUP (NI) LTD. (07075906) is an active UK company. incorporated on 13 November 2009. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUNDEE GROUP (NI) LTD. has been registered for 16 years. Current directors include DUNDEE, Darran Charles.

Company Number
07075906
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
Level One, Basecamp Liverpool, Liverpool, L1 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNDEE, Darran Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEE GROUP (NI) LTD.

DUNDEE GROUP (NI) LTD. is an active company incorporated on 13 November 2009 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUNDEE GROUP (NI) LTD. was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07075906

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CITYWIDE CONSULTANCY LTD
From: 13 November 2009To: 7 June 2013
Contact
Address

Level One, Basecamp Liverpool 49 Jamaica Street Liverpool, L1 0AH,

Previous Addresses

PO Box 4385 07075906 - Companies House Default Address Cardiff CF14 8LH
From: 9 February 2017To: 23 October 2025
222 Quadrangle Tower, Cambridge Square London W2 2PJ
From: 15 January 2010To: 9 February 2017
Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England
From: 16 November 2009To: 15 January 2010
Suite B, 29 Harley Street London W1G 9QR England
From: 13 November 2009To: 16 November 2009
Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Sept 10
New Owner
Nov 18
Owner Exit
Nov 18
Funding Round
Jan 20
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DUNDEE, Darran Charles

Active
Millbank Road, AntrimBT39 0AS
Born September 1975
Director
Appointed 18 Jan 2010

HAGIN, William

Resigned
Gordon Street, BelfastBT1 2LG
Secretary
Appointed 15 Jan 2010
Resigned 18 Jan 2010

NOMINEE SECRETARY LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate secretary
Appointed 13 Nov 2009
Resigned 15 Jan 2010

COALES, Edwina

Resigned
Harley Street, LondonW1G 9QR
Born April 1935
Director
Appointed 13 Nov 2009
Resigned 15 Jan 2010

SWAIL, Peter

Resigned
Gordon Street, BelfastBT1 2LG
Born June 1984
Director
Appointed 15 Jan 2010
Resigned 18 Jan 2010

NOMINEE DIRECTOR LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate director
Appointed 13 Nov 2009
Resigned 15 Jan 2010

Persons with significant control

5

1 Active
4 Ceased
Millbank Road, BallyclareBT39 0AS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Nov 2021
Ceased 13 Nov 2021
Millbank Road, BallyclareBT39 0AS

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 31 Dec 2018
Ceased 13 Nov 2021
Gordon Street, BelfastBT1 2LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2018
Ceased 13 Nov 2021

Darran Charles Dundee

Active
49 Jamaica Street, LiverpoolL1 0AH
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2018

Mr Darran Charles Dundee

Ceased
Bealey Industrial Estate, Dumers Lane, ManchesterM26 2BD
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Default Companies House Registered Office Address Applied
1 September 2025
RP05RP05
Default Companies House Service Address Applied Psc
1 September 2025
RP10RP10
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2013
CONNOTConfirmation Statement Notification
Resolution
11 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Termination Secretary Company With Name
30 January 2010
TM02Termination of Secretary
Resolution
26 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Incorporation Company
13 November 2009
NEWINCIncorporation