Background WavePink WaveYellow Wave

DNUK OWNER LTD (14102566)

DNUK OWNER LTD (14102566) is an active UK company. incorporated on 12 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DNUK OWNER LTD has been registered for 3 years. Current directors include CUMMINGS, James Robert Warren, HASSBERGER, Eric Donald, WEPRIN, Andrew Jay and 1 others.

Company Number
14102566
Status
active
Type
ltd
Incorporated
12 May 2022
Age
3 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUMMINGS, James Robert Warren, HASSBERGER, Eric Donald, WEPRIN, Andrew Jay, WEPRIN, Benjamin Jason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNUK OWNER LTD

DNUK OWNER LTD is an active company incorporated on 12 May 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DNUK OWNER LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14102566

LTD Company

Age

3 Years

Incorporated 12 May 2022

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 25 June 2025 (10 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

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

54 Portland Place London W1B 1DY United Kingdom
From: 12 May 2022To: 2 March 2026
Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Funding Round
Oct 22
Loan Secured
May 23
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 02 Mar 2026

CUMMINGS, James Robert Warren

Active
5 Churchill Place, LondonE14 5HU
Born December 1979
Director
Appointed 31 Mar 2026

HASSBERGER, Eric Donald

Active
N. Wacker Dr., Chicago60606
Born March 1982
Director
Appointed 12 May 2022

WEPRIN, Andrew Jay

Active
N. Wacker Dr., Chicago60606
Born July 1979
Director
Appointed 12 May 2022

WEPRIN, Benjamin Jason

Active
4th Floor, Chicago
Born June 1978
Director
Appointed 12 May 2022

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 01 Jun 2025
Resigned 02 Mar 2026

BROUGHTON SECRETARIES LIMITED

Resigned
LondonW1B 1DY
Corporate secretary
Appointed 12 May 2022
Resigned 01 Jun 2025

PETERSEN, Justin David

Resigned
N. Wacker Dr., Chicago60606
Born May 1983
Director
Appointed 12 May 2022
Resigned 31 Mar 2026

Persons with significant control

1

Mr Benjamin Jason Weprin

Active
N. Wacker Dr., Chicago60606
Born June 1978

Nature of Control

Significant influence or control
Notified 12 May 2022
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2022
NEWINCIncorporation