Background WavePink WaveYellow Wave

CARSDUN LTD (08134859)

CARSDUN LTD (08134859) is an active UK company. incorporated on 9 July 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CARSDUN LTD has been registered for 13 years. Current directors include DUNLEAVY, Adrian James.

Company Number
08134859
Status
active
Type
ltd
Incorporated
9 July 2012
Age
13 years
Address
C/O Christian Douglass Accountants Limited 2 Jordan Street, Manchester, M15 4PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUNLEAVY, Adrian James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARSDUN LTD

CARSDUN LTD is an active company incorporated on 9 July 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CARSDUN LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08134859

LTD Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

BROUSSA MANAGEMENT LIMITED
From: 9 July 2012To: 8 October 2013
Contact
Address

C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester, M15 4PY,

Previous Addresses

Grange House 47a Stamford Road Bowdon Altrincham Cheshire WA14 2JN United Kingdom
From: 11 July 2017To: 7 December 2023
Grange House 47a Stamford Road Bowden Altrincham Cheshire WA14 2JN United Kingdom
From: 27 August 2015To: 11 July 2017
27 Warwick Road Hale Altrincham Cheshire WA15 9NP
From: 9 July 2012To: 27 August 2015
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jul 12
Director Left
May 14
Director Joined
May 14
Funding Round
May 17
New Owner
Jul 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUNLEAVY, Adrian James

Active
2 Jordan Street, ManchesterM15 4PY
Born September 1964
Director
Appointed 09 May 2014

DUNLEAVY, Susan Elizabeth

Resigned
Warwick Road, AltrinchamWA15 9NP
Born February 1967
Director
Appointed 09 Jul 2012
Resigned 09 May 2014

Persons with significant control

2

Mr Adrian James Dunleavy

Active
2 Jordan Street, ManchesterM15 4PY
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017

Mrs Susan Elizabeth Dunleavy

Active
2 Jordan Street, ManchesterM15 4PY
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 August 2018
AAMDAAMD
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Incorporation Company
9 July 2012
NEWINCIncorporation