Background WavePink WaveYellow Wave

DUNE TOPCO LIMITED (13980172)

DUNE TOPCO LIMITED (13980172) is an active UK company. incorporated on 16 March 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUNE TOPCO LIMITED has been registered for 4 years. Current directors include ARNOLD, Alice, COX, James Nicholas Marshall, DARWIN, Nigel Robert and 6 others.

Company Number
13980172
Status
active
Type
ltd
Incorporated
16 March 2022
Age
4 years
Address
The White Building 4th Floor, London, W11 4AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARNOLD, Alice, COX, James Nicholas Marshall, DARWIN, Nigel Robert, EGAN, John, KAYE, Olivia Rebecca, MCEVOY, Matthew, RUBIN, Anne, RUBIN, Daniel Robert, RUBIN, Edward Louis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNE TOPCO LIMITED

DUNE TOPCO LIMITED is an active company incorporated on 16 March 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUNE TOPCO LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13980172

LTD Company

Age

4 Years

Incorporated 16 March 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

The White Building 4th Floor 11 Evesham Street London, W11 4AJ,

Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
New Owner
Apr 22
Funding Round
Apr 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Funding Round
Sept 22
Director Joined
Oct 22
Funding Round
Jan 23
Share Issue
Feb 23
Share Buyback
Sept 24
Capital Reduction
Oct 24
Loan Secured
Jul 25
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

ARNOLD, Alice

Active
11 Evesham Street, LondonW11 4AJ
Secretary
Appointed 30 Nov 2023

ARNOLD, Alice

Active
11 Evesham Street, LondonW11 4AJ
Born January 1976
Director
Appointed 16 Mar 2022

COX, James Nicholas Marshall

Active
11 Evesham Street, LondonW11 4AJ
Born May 1967
Director
Appointed 31 Mar 2022

DARWIN, Nigel Robert

Active
11 Evesham Street, LondonW11 4AJ
Born June 1970
Director
Appointed 27 Sept 2022

EGAN, John

Active
11 Evesham Street, LondonW11 4AJ
Born March 1957
Director
Appointed 31 Mar 2022

KAYE, Olivia Rebecca

Active
11 Evesham Street, LondonW11 4AJ
Born November 1981
Director
Appointed 31 Mar 2022

MCEVOY, Matthew

Active
11 Evesham Street, LondonW11 4AJ
Born December 1961
Director
Appointed 31 Mar 2022

RUBIN, Anne

Active
11 Evesham Street, LondonW11 4AJ
Born April 1952
Director
Appointed 31 Mar 2022

RUBIN, Daniel Robert

Active
11 Evesham Street, LondonW11 4AJ
Born July 1947
Director
Appointed 16 Mar 2022

RUBIN, Edward Louis

Active
11 Evesham Street, LondonW11 4AJ
Born June 1978
Director
Appointed 31 Mar 2022

EISENBERG, Clara

Resigned
11 Evesham Street, LondonW11 4AJ
Secretary
Appointed 16 Mar 2022
Resigned 30 Nov 2023

Persons with significant control

2

Mrs Anne Rubin

Active
11 Evesham Street, LondonW11 4AJ
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022

Mr Daniel Robert Rubin

Active
11 Evesham Street, LondonW11 4AJ
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Capital Cancellation Shares
16 October 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Resolution
10 September 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Confirmation Statement
25 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 February 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2023
RESOLUTIONSResolutions
Memorandum Articles
21 February 2023
MAMA
Capital Variation Of Rights Attached To Shares
21 February 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Incorporation Company
16 March 2022
NEWINCIncorporation