Background WavePink WaveYellow Wave

DUNROMAN LIMITED (10690132)

DUNROMAN LIMITED (10690132) is a liquidation UK company. incorporated on 24 March 2017. with registered office in Banbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUNROMAN LIMITED has been registered for 9 years. Current directors include RICHARDS, David Pender, RICHARDS, Karen.

Company Number
10690132
Status
liquidation
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
Prodrive Headquarters, Banbury, OX16 4XD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RICHARDS, David Pender, RICHARDS, Karen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNROMAN LIMITED

DUNROMAN LIMITED is an liquidation company incorporated on 24 March 2017 with the registered office located in Banbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUNROMAN LIMITED was registered 9 years ago.(SIC: 64209)

Status

liquidation

Active since 9 years ago

Company No

10690132

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 9 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 18 June 2024 (1 year ago)
Submitted on 24 June 2024 (1 year ago)

Next Due

Due by 2 July 2025
For period ending 18 June 2025

Previous Company Names

PRODRIVE GROUP LIMITED
From: 24 March 2017To: 4 July 2024
Contact
Address

Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Director Joined
Jun 19
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Aug 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RICHARDS, David Pender

Active
Chalker Way, BanburyOX16 4XD
Born June 1952
Director
Appointed 24 Mar 2017

RICHARDS, Karen

Active
Chalker Way, BanburyOX16 4XD
Born December 1953
Director
Appointed 10 Jun 2019

COLCHESTER, Tim Mark

Resigned
Chalker Way, BanburyOX16 4XD
Born May 1971
Director
Appointed 24 Mar 2017
Resigned 28 Aug 2024

Persons with significant control

2

Chalker Way, BanburyOX16 4XD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2017

Mr David Pender Richards

Active
Chalker Way, BanburyOX16 4XD
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 November 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
9 October 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 October 2024
600600
Resolution
9 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
21 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 March 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
12 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Incorporation Company
24 March 2017
NEWINCIncorporation