Background WavePink WaveYellow Wave

DUNE BRAND LIMITED (13986640)

DUNE BRAND LIMITED (13986640) is an active UK company. incorporated on 18 March 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. DUNE BRAND LIMITED has been registered for 4 years. Current directors include ARNOLD, Alice, DARWIN, Nigel Robert, RUBIN, Daniel Robert.

Company Number
13986640
Status
active
Type
ltd
Incorporated
18 March 2022
Age
4 years
Address
The White Building 4th Floor, London, W11 4AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
ARNOLD, Alice, DARWIN, Nigel Robert, RUBIN, Daniel Robert
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNE BRAND LIMITED

DUNE BRAND LIMITED is an active company incorporated on 18 March 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. DUNE BRAND LIMITED was registered 4 years ago.(SIC: 77400)

Status

active

Active since 4 years ago

Company No

13986640

LTD Company

Age

4 Years

Incorporated 18 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 (4 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

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

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Nov 23
Loan Secured
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 18 Mar 2022

DARWIN, Nigel Robert

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

RUBIN, Daniel Robert

Active
11 Evesham Street, LondonW11 4AJ
Born July 1947
Director
Appointed 18 Mar 2022

EISENBERG, Clara

Resigned
11 Evesham Street, LondonW11 4AJ
Secretary
Appointed 18 Mar 2022
Resigned 30 Nov 2023

EISENBERG, Clara Mary

Resigned
11 Evesham Street, LondonW11 4AJ
Born May 1975
Director
Appointed 31 Mar 2022
Resigned 30 Nov 2023

Persons with significant control

1

11 Evesham Street, LondonW11 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 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
Memorandum Articles
31 March 2022
MAMA
Resolution
28 March 2022
RESOLUTIONSResolutions
Incorporation Company
18 March 2022
NEWINCIncorporation