Background WavePink WaveYellow Wave

DUNIT GROUP LIMITED (13219644)

DUNIT GROUP LIMITED (13219644) is an active UK company. incorporated on 23 February 2021. with registered office in Weybridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. DUNIT GROUP LIMITED has been registered for 5 years. Current directors include SOUTER, Robin Adam Andreas.

Company Number
13219644
Status
active
Type
ltd
Incorporated
23 February 2021
Age
5 years
Address
Yaffle Hill, Weybridge, KT13 0QF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SOUTER, Robin Adam Andreas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNIT GROUP LIMITED

DUNIT GROUP LIMITED is an active company incorporated on 23 February 2021 with the registered office located in Weybridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DUNIT GROUP LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13219644

LTD Company

Age

5 Years

Incorporated 23 February 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Yaffle Hill Yaffle Road Weybridge, KT13 0QF,

Previous Addresses

52 Alderney Street London SW1V 4EX England
From: 5 March 2021To: 2 February 2022
1st Floor Unit F Damsel House Dragonfly Place London SE4 2FN United Kingdom
From: 23 February 2021To: 5 March 2021
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Feb 21
Director Left
Feb 21
New Owner
Feb 21
Director Left
Mar 21
Director Left
Feb 22
Director Left
Feb 22
Share Issue
Sept 22
New Owner
Jan 24
Owner Exit
Apr 24
Owner Exit
Apr 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SOUTER, Robin Adam Andreas

Active
Yaffle Road, WeybridgeKT13 0QF
Born May 1973
Director
Appointed 23 Feb 2021

FINDLAY CLARK LLP

Resigned
Alderney Street, LondonSW1V 4EX
Corporate secretary
Appointed 05 Mar 2021
Resigned 02 Feb 2022

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 23 Feb 2021
Resigned 23 Feb 2021

FRAHER, Joseph Peter

Resigned
Alderney Street, LondonSW1V 4EX
Born December 1980
Director
Appointed 23 Feb 2021
Resigned 02 Feb 2022

ROBERTSON, James Findlay

Resigned
New Street Square, LondonEC4A 3TW
Born August 1960
Director
Appointed 23 Feb 2021
Resigned 02 Feb 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Feb 2021
Resigned 23 Feb 2021

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Feb 2021
Resigned 23 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Yaffle Road, WeybridgeKT13 0QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mrs Emma Souter

Ceased
Yaffle Road, WeybridgeKT13 0QF
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jan 2024
Ceased 01 Apr 2024

Mr Robin Adam Andreas Souter

Ceased
Yaffle Road, WeybridgeKT13 0QF
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2021
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Resolution
15 September 2022
RESOLUTIONSResolutions
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 September 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 March 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2021
PSC09Update to PSC Statements
Incorporation Company
23 February 2021
NEWINCIncorporation