Background WavePink WaveYellow Wave

DUNSTONE GLOBAL LIMITED (10547544)

DUNSTONE GLOBAL LIMITED (10547544) is an active UK company. incorporated on 4 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DUNSTONE GLOBAL LIMITED has been registered for 9 years. Current directors include DUNNER, Esther Lillian, DUNNER, Gershon Aryeh James Edward, DUNNER, Nechama and 1 others.

Company Number
10547544
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
Basement - The Curve, London, NW4 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUNNER, Esther Lillian, DUNNER, Gershon Aryeh James Edward, DUNNER, Nechama, POSEN, David Eliezer
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTONE GLOBAL LIMITED

DUNSTONE GLOBAL LIMITED is an active company incorporated on 4 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DUNSTONE GLOBAL LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10547544

LTD Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Basement - The Curve 2-4 Victoria Road London, NW4 2AF,

Previous Addresses

Basement - the Curve 2-4 Victoria Road London NW4 2BE England
From: 26 March 2020To: 26 May 2020
Suite 50, Churchill House Brent Street London NW4 4DJ United Kingdom
From: 4 January 2017To: 26 March 2020
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Joined
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Oct 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DUNNER, Esther Lillian

Active
2-4 Victoria Road, LondonNW4 2AF
Born August 1966
Director
Appointed 25 Oct 2021

DUNNER, Gershon Aryeh James Edward

Active
2-4 Victoria Road, LondonNW4 2AF
Born March 1989
Director
Appointed 18 Oct 2017

DUNNER, Nechama

Active
2-4 Victoria Road, LondonNW4 2AF
Born September 1992
Director
Appointed 14 Jan 2019

POSEN, David Eliezer

Active
2-4 Victoria Road, LondonNW4 2AF
Born May 1981
Director
Appointed 16 Mar 2020

BERNSTEIN, Sara

Resigned
Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 04 Jan 2017
Resigned 25 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gershon Aryeh James Edward Dunner

Active
2-4 Victoria Road, LondonNW4 2AF
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2020

Ms Sara Bernstein

Ceased
2-4 Victoria Road, LondonNW4 2BE
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2017
Ceased 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Incorporation Company
4 January 2017
NEWINCIncorporation