Background WavePink WaveYellow Wave

DUNTSHILL LTD (08319646)

DUNTSHILL LTD (08319646) is an active UK company. incorporated on 5 December 2012. with registered office in Hungerford. The company operates in the Construction sector, engaged in construction of domestic buildings. DUNTSHILL LTD has been registered for 13 years. Current directors include FRANKLIN, David George.

Company Number
08319646
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
The Vicarage, Hungerford, RG17 0TF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FRANKLIN, David George
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNTSHILL LTD

DUNTSHILL LTD is an active company incorporated on 5 December 2012 with the registered office located in Hungerford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DUNTSHILL LTD was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08319646

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

The Vicarage Chilton Foliat Hungerford, RG17 0TF,

Previous Addresses

320 Garratt Lane Earlsfield London SW18 4EJ
From: 5 December 2012To: 7 August 2020
Timeline

6 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Sept 13
Director Joined
Nov 15
Director Left
Oct 17
Owner Exit
Jan 20
Director Left
Jul 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRANKLIN, David George

Active
Chilton Foliat, HungerfordRG17 0TF
Born March 1957
Director
Appointed 12 Nov 2015

ELLIOT, Tara Louise Winifred

Resigned
Chilton Foliat, HungerfordRG17 0TF
Born September 1943
Director
Appointed 18 Sept 2013
Resigned 30 Jul 2021

FRANKLIN, Andrew James

Resigned
Elmfield Road, BalhamSW17 8AG
Born September 1958
Director
Appointed 05 Dec 2012
Resigned 20 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew James Franklin

Ceased
Garratt Lane, LondonSW18 4EJ
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2016
Ceased 06 Jan 2020

Mr David George Franklin

Active
Chilton Foliat, HungerfordRG17 0TF
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Incorporation Company
5 December 2012
NEWINCIncorporation