Background WavePink WaveYellow Wave

DUNSWORTH MANAGEMENT LIMITED (07666503)

DUNSWORTH MANAGEMENT LIMITED (07666503) is an active UK company. incorporated on 13 June 2011. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUNSWORTH MANAGEMENT LIMITED has been registered for 14 years. Current directors include SIDHU, Raminder Singh.

Company Number
07666503
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 years
Address
First Floor, Woburn Court 2 Railton Road,, Bedford, MK42 7PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SIDHU, Raminder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSWORTH MANAGEMENT LIMITED

DUNSWORTH MANAGEMENT LIMITED is an active company incorporated on 13 June 2011 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUNSWORTH MANAGEMENT LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07666503

LTD Company

Age

14 Years

Incorporated 13 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford, MK42 7PN,

Previous Addresses

136-140 Bedford Road Kempston Bedfordshire MK42 8BH
From: 15 November 2012To: 2 July 2015
C/O I Hassain and Co 11 George Street West Luton Bedfordshire LU1 2BJ England
From: 23 April 2012To: 15 November 2012
the Terrace Terrace Road North Binfield Berkshire RG42 5JA United Kingdom
From: 13 June 2011To: 23 April 2012
Timeline

16 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Mar 13
Funding Round
Oct 17
Funding Round
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SIDHU, Raminder Singh

Active
2 Railton Road,, BedfordMK42 7PN
Born February 1956
Director
Appointed 28 Mar 2012

GILL, Suckjit Singh

Resigned
Terrace Road North, BinfieldRG42 5JA
Born August 1981
Director
Appointed 05 Apr 2012
Resigned 05 Apr 2012

GILL, Sukhjit Singh

Resigned
George Street West, LutonLU1 2BJ
Born August 1981
Director
Appointed 28 Mar 2012
Resigned 24 Oct 2012

LIDDER, Bhupinder Singh

Resigned
Burford Close, LutonLU3 4DS
Born April 1966
Director
Appointed 06 Nov 2012
Resigned 20 Mar 2013

WOOD, Derek Graham Richard

Resigned
Terrace Road North, BinfieldRG42 5JA
Born June 1960
Director
Appointed 13 Jun 2011
Resigned 28 Mar 2012

Persons with significant control

4

1 Active
3 Ceased
2 Railton Road, BedfordMK42 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2018

Mrs Paramjit Kaur Sidhu

Ceased
LutonLU2 7HP
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 25 Mar 2018

Mr Raminder Singh Sidhu

Ceased
LutonLU2 7HP
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 25 Mar 2018

Mr Raminder Singh Sidhu

Ceased
LutonLU2 7HP
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2012
AP01Appointment of Director
Incorporation Company
13 June 2011
NEWINCIncorporation