Background WavePink WaveYellow Wave

DUBAR INVESTMENTS LTD (10459239)

DUBAR INVESTMENTS LTD (10459239) is an active UK company. incorporated on 2 November 2016. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DUBAR INVESTMENTS LTD has been registered for 9 years. Current directors include BARTRAM, Matthew.

Company Number
10459239
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
Floor 10 Norfolk Tower, Norwich, NR1 3PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARTRAM, Matthew
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUBAR INVESTMENTS LTD

DUBAR INVESTMENTS LTD is an active company incorporated on 2 November 2016 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DUBAR INVESTMENTS LTD was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10459239

LTD Company

Age

9 Years

Incorporated 2 November 2016

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 15 December 2025 (3 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 1 November 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Floor 10 Norfolk Tower 48-52 Surrey Street Norwich, NR1 3PA,

Previous Addresses

4 Europa Way Harwich Essex CO12 4PT United Kingdom
From: 2 November 2016To: 27 July 2022
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Jul 22
Director Left
Jul 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARTRAM, Matthew

Active
48-52 Surrey Street, NorwichNR1 3PA
Born June 1967
Director
Appointed 02 Nov 2016

DULAI, Sukhjit Singh

Resigned
Europa Way, HarwichCO12 4PT
Born August 1966
Director
Appointed 02 Nov 2016
Resigned 27 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Europa Way, HarwichCO12 4PT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Ceased 27 Jul 2022
Surrey Street, NorwichNR1 3PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2016
NEWINCIncorporation