Background WavePink WaveYellow Wave

DNUK OPERATOR LIMITED (10408228)

DNUK OPERATOR LIMITED (10408228) is an active UK company. incorporated on 3 October 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DNUK OPERATOR LIMITED has been registered for 9 years. Current directors include CUMMINGS, James Robert Warren, HASSBERGER, Eric Donald, WEPRIN, Andrew Jay and 1 others.

Company Number
10408228
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CUMMINGS, James Robert Warren, HASSBERGER, Eric Donald, WEPRIN, Andrew Jay, WEPRIN, Benjamin Jason
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNUK OPERATOR LIMITED

DNUK OPERATOR LIMITED is an active company incorporated on 3 October 2016 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. DNUK OPERATOR LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10408228

LTD Company

Age

9 Years

Incorporated 3 October 2016

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 25 June 2025 (10 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

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

DORNOCH HOTEL LIMITED
From: 3 October 2016To: 19 October 2022
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

54 Portland Place London W1B 1DY England
From: 10 October 2022To: 3 September 2025
210 Cygnet Court Centre Park Warrington WA1 1PP England
From: 18 February 2021To: 10 October 2022
5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom
From: 3 October 2016To: 18 February 2021
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Share Issue
Jan 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
Dec 20
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Jun 23
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CSC CLS (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 02 Sept 2025

CUMMINGS, James Robert Warren

Active
5 Churchill Place, LondonE14 5HU
Born December 1979
Director
Appointed 31 Mar 2026

HASSBERGER, Eric Donald

Active
N., Wacker Dr., Chicago, Il60606
Born March 1982
Director
Appointed 23 Sept 2022

WEPRIN, Andrew Jay

Active
N., Wacker Dr., Chicago, Il60606
Born July 1979
Director
Appointed 23 Sept 2022

WEPRIN, Benjamin Jason

Active
N., Wacker Dr., Chicago, Il60606
Born June 1978
Director
Appointed 23 Sept 2022

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 01 Jun 2025
Resigned 02 Sept 2025

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 23 Sept 2022
Resigned 01 Jun 2025

FENTUM, Haydn Herbert James

Resigned
Centre Park, WarringtonWA1 1PP
Born August 1969
Director
Appointed 03 Oct 2016
Resigned 23 Sept 2022

LITTLEFAIR, Stephen Linton

Resigned
Centre Park, WarringtonWA1 1PP
Born April 1965
Director
Appointed 03 Oct 2016
Resigned 23 Sept 2022

PETERSEN, Justin David

Resigned
N., Wacker Dr., Chicago, Il60606
Born May 1983
Director
Appointed 23 Sept 2022
Resigned 31 Mar 2026

Persons with significant control

6

1 Active
5 Ceased
Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022
63 Mody Road, Kowloon

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2020
Ceased 01 Apr 2020

Mr Menoshi Shina

Ceased
Centre Park, WarringtonWA1 1PP
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2016
Ceased 23 Sept 2022

Mr Menoshi Shina

Ceased
Crosfield Street, WarringtonWA1 1UP
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2016
Ceased 01 Apr 2020

Mr Haydn Herbert James Fentum

Ceased
Crosfield Street, WarringtonWA1 1UP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Ceased 21 Dec 2016

Mr Stephen Linton Littlefair

Ceased
Crosfield Street, WarringtonWA1 1UP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Memorandum Articles
20 October 2022
MAMA
Certificate Change Of Name Company
19 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2022
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
7 October 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
13 January 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
3 October 2016
NEWINCIncorporation