Background WavePink WaveYellow Wave

DUNNS STAPLE FITZPAINE LIMITED (09482659)

DUNNS STAPLE FITZPAINE LIMITED (09482659) is an active UK company. incorporated on 10 March 2015. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUNNS STAPLE FITZPAINE LIMITED has been registered for 11 years. Current directors include DUNN, Harry James Bligh.

Company Number
09482659
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNN, Harry James Bligh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNNS STAPLE FITZPAINE LIMITED

DUNNS STAPLE FITZPAINE LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUNNS STAPLE FITZPAINE LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09482659

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

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

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

Unit 8a Ilton Business Park Ilminster Somerset England TA19 9DU England
From: 10 March 2015To: 11 May 2018
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 15
Funding Round
Nov 18
Owner Exit
May 21
New Owner
May 21
Director Joined
Sept 23
Director Left
Oct 23
Owner Exit
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Funding Round
Mar 24
Funding Round
Jun 25
Owner Exit
Jun 25
Loan Secured
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jul 25
Share Issue
Apr 26
Share Issue
Apr 26
8
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUNN, Harry James Bligh

Active
Ilton Business Park, IlminsterTA19 9DU
Born January 1984
Director
Appointed 15 Sept 2023

DUNN, Christopher James

Resigned
Ilton Business Park, IlminsterTA19 9DU
Born June 1949
Director
Appointed 10 Mar 2015
Resigned 22 Oct 2023

Persons with significant control

5

1 Active
4 Ceased

Heather Rosalind Dunn

Ceased
Ilton Business Park, IlminsterTA19 9DU
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Oct 2023
Ceased 09 Jun 2025

Mr Harry James Bligh Dunn

Active
Ilton Business Park, IlminsterTA19 9DU
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 26 Feb 2021
Ilton Business Park, IlminsterTA19 9DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2023

Mr Christopher James Dunn

Ceased
Staple Fitzpaine, TauntonTA3 5SW
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021

Executor Of The Estate Of Mrs Mary Dunn

Ceased
Higher Hillcommon, TauntonTA4 1DZ
Born March 1921

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

60

Memorandum Articles
13 April 2026
MAMA
Resolution
13 April 2026
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
13 April 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 April 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 July 2025
SH03Return of Purchase of Own Shares
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
16 June 2025
MAMA
Capital Cancellation Shares
13 June 2025
SH06Cancellation of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Capital Allotment Shares
29 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Resolution
6 February 2020
RESOLUTIONSResolutions
Resolution
23 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Resolution
6 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2015
NEWINCIncorporation