Background WavePink WaveYellow Wave

DUNWILCO (1847) LIMITED (09181033)

DUNWILCO (1847) LIMITED (09181033) is an active UK company. incorporated on 19 August 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DUNWILCO (1847) LIMITED has been registered for 11 years. Current directors include ALHAMMADI, Salma Ahmad, FONTANE, Tareq Michael, RICOTTA, Giuseppe and 1 others.

Company Number
09181033
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
C/O Stephenson Harwood, London, EC2M 7SH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ALHAMMADI, Salma Ahmad, FONTANE, Tareq Michael, RICOTTA, Giuseppe, ZOK, Sarmad
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNWILCO (1847) LIMITED

DUNWILCO (1847) LIMITED is an active company incorporated on 19 August 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DUNWILCO (1847) LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09181033

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

C/O Stephenson Harwood 1 Finsbury Circus London, EC2M 7SH,

Previous Addresses

C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF England
From: 17 November 2020To: 10 February 2026
C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England
From: 1 July 2015To: 17 November 2020
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 19 August 2014To: 1 July 2015
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Loan Secured
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Dec 18
Loan Cleared
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ALHAMMADI, Salma Ahmad

Active
Burj Marina Towers, Doha
Born May 1993
Director
Appointed 22 May 2023

FONTANE, Tareq Michael

Active
1 Finsbury Circus, LondonEC2M 7SH
Born May 1989
Director
Appointed 23 Jul 2021

RICOTTA, Giuseppe

Active
Burj Marina Towers, Doha
Born April 1971
Director
Appointed 12 Jul 2025

ZOK, Sarmad

Active
1 Finsbury Circus, LondonEC2M 7SH
Born August 1968
Director
Appointed 06 Apr 2023

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 19 Aug 2014
Resigned 16 Mar 2018

ACAR, Omer

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1970
Director
Appointed 18 Jul 2019
Resigned 05 Jan 2023

AGUILAR, Juan Bernardo

Resigned
P.O. Box 2977, Doha
Born April 1975
Director
Appointed 05 Jan 2023
Resigned 22 May 2023

BRODERICK, Cristopher Kelly

Resigned
LondonWC2R 0EU
Born February 1976
Director
Appointed 16 Sept 2014
Resigned 12 Aug 2015

CADWELL, Benjamin David

Resigned
Gate Precinct 3, Level 6, Dubai
Born June 1982
Director
Appointed 12 Aug 2015
Resigned 23 Jul 2021

DRAKE, Gordon Alexander Miles

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1970
Director
Appointed 21 Oct 2014
Resigned 09 Jan 2017

FERNANDES, Ashley

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1968
Director
Appointed 21 Oct 2014
Resigned 18 Jul 2019

HARRISON, Sean Piers

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1971
Director
Appointed 09 Jan 2017
Resigned 31 Jan 2023

HEWITT, Alistair James Neil

Resigned
Annickbank, KilmarnockKA3 5QT
Born November 1972
Director
Appointed 16 Sept 2014
Resigned 21 Oct 2014

KANDRAC, Martin

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1971
Director
Appointed 21 Oct 2014
Resigned 12 Jul 2016

KRUGER, Lourie Johannes

Resigned
P.O. Box 2977, Doha
Born February 1976
Director
Appointed 05 Jan 2023
Resigned 05 Sept 2023

RHAZALI, Kamal

Resigned
78 Cannon Street, LondonEC4N 6AF
Born September 1979
Director
Appointed 12 Jul 2016
Resigned 05 Jan 2023

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 19 Aug 2014
Resigned 16 Sept 2014

SAAB, Richard

Resigned
Burj Marina Towers, Doha
Born December 1977
Director
Appointed 28 Oct 2024
Resigned 12 Jul 2025

SHARIEF, Irfan Abdul-Khaliq

Resigned
Marina District, DohaP.O. BOX 2977
Born July 1977
Director
Appointed 05 Sept 2023
Resigned 28 Oct 2024

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 19 Aug 2014
Resigned 16 Sept 2014

D.W. DIRECTOR 1 LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 19 Aug 2014
Resigned 16 Sept 2014

Persons with significant control

1

1 Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
20 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
17 November 2015
AUDAUD
Auditors Resignation Company
17 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Resolution
26 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Incorporation Company
19 August 2014
NEWINCIncorporation