Background WavePink WaveYellow Wave

ESTANTE 032 LIMITED (10818987)

ESTANTE 032 LIMITED (10818987) is an active UK company. incorporated on 14 June 2017. with registered office in Christchurch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ESTANTE 032 LIMITED has been registered for 8 years. Current directors include DUNNE, Simon Jonathan, PROCTOR, Anthony Philip.

Company Number
10818987
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
4 Brackley Close, Christchurch, BH23 6SE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNNE, Simon Jonathan, PROCTOR, Anthony Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTANTE 032 LIMITED

ESTANTE 032 LIMITED is an active company incorporated on 14 June 2017 with the registered office located in Christchurch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ESTANTE 032 LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10818987

LTD Company

Age

8 Years

Incorporated 14 June 2017

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 6 August 2025 (8 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

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

4 Brackley Close Bournemouth International Airport Christchurch, BH23 6SE,

Previous Addresses

Grosvenor House, 70 Broadwater Avenue Poole BH14 8QH England
From: 13 December 2017To: 20 September 2019
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 14 June 2017To: 13 December 2017
Timeline

10 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Loan Secured
Sept 18
Loan Secured
Sept 18
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNNE, Simon Jonathan

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born May 1956
Director
Appointed 13 Dec 2017

PROCTOR, Anthony Philip

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born March 1955
Director
Appointed 13 Dec 2017

COWAN, Susan Edwina

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1959
Director
Appointed 14 Jun 2017
Resigned 13 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Jonathan Dunne

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2017

Mr Anthony Philip Proctor

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2017
Oxford Road, BournemouthBH8 8EX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Jun 2017
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Miscellaneous
13 December 2017
MISCMISC
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Incorporation Company
14 June 2017
NEWINCIncorporation