Background WavePink WaveYellow Wave

5 DUNSMURE ROAD LTD (08417323)

5 DUNSMURE ROAD LTD (08417323) is an active UK company. incorporated on 25 February 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 5 DUNSMURE ROAD LTD has been registered for 13 years. Current directors include KLEPNER, Nachman, TANKARD, Clive Philip Herbert, UNALKAT, Shailen.

Company Number
08417323
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2013
Age
13 years
Address
Suite 57, Millmead Business Centre, London, N17 9QU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KLEPNER, Nachman, TANKARD, Clive Philip Herbert, UNALKAT, Shailen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 DUNSMURE ROAD LTD

5 DUNSMURE ROAD LTD is an active company incorporated on 25 February 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 5 DUNSMURE ROAD LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08417323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Suite 57, Millmead Business Centre Mill Mead Road London, N17 9QU,

Previous Addresses

Millmead Business Centre, 57 Mill Mead Road London N17 9QU United Kingdom
From: 29 November 2022To: 24 October 2023
Millmead Business Centre Millmead Business Centre, 57 Mill Mead Road London N17 9QU United Kingdom
From: 29 November 2022To: 29 November 2022
5 Firwood Close Cardiff CF14 2AW Wales
From: 12 June 2020To: 29 November 2022
49 Ardwyn Pantmawr Cardiff CF14 7HB Wales
From: 5 March 2020To: 12 June 2020
10 Westbourne Crescent Cardiff CF14 2BL Wales
From: 14 March 2016To: 5 March 2020
10 10 Westbourne Crescent Cardiff CF14 2BL
From: 15 October 2014To: 14 March 2016
5 Dunsmure Road London N16 5PU
From: 25 February 2013To: 15 October 2014
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 16
Director Left
Aug 22
Director Joined
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KLEPNER, Nachman

Active
Kyverdale Road, LondonN16 6PU
Born March 1984
Director
Appointed 28 Nov 2022

TANKARD, Clive Philip Herbert

Active
Stoke Newington, LondonN16 0AR
Born September 1960
Director
Appointed 15 Feb 2016

UNALKAT, Shailen

Active
Dunsmure Road, LondonN16 5PU
Born May 1976
Director
Appointed 22 Oct 2014

JONES, Gillian Elfyn

Resigned
Westbourne Crescent, CardiffCF14 2BL
Secretary
Appointed 08 Sept 2014
Resigned 04 Aug 2022

MORBY, Grainne Mary

Resigned
5 Dunsmure Road, LondonN16 5PU
Secretary
Appointed 25 Feb 2013
Resigned 06 Aug 2014

COLLINS, James William

Resigned
5 Dunsmure Road, Stoke Newington, LondonN16 5PU
Born August 1980
Director
Appointed 25 Feb 2013
Resigned 30 Jul 2014

JONES, Gillian Elfyn

Resigned
Westbourne Crescent, CardiffCF14 2BL
Born November 1953
Director
Appointed 25 Feb 2013
Resigned 04 Aug 2022

MORBY, Grainne Mary

Resigned
5 Dunsmure Road, LondonN16 5PU
Born June 1951
Director
Appointed 25 Feb 2013
Resigned 07 Aug 2014
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
1 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Incorporation Company
25 February 2013
NEWINCIncorporation