Background WavePink WaveYellow Wave

HEDLEY DUNK LIMITED (15802386)

HEDLEY DUNK LIMITED (15802386) is an active UK company. incorporated on 25 June 2024. with registered office in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HEDLEY DUNK LIMITED has been registered for 1 year. Current directors include FRYER, Stephen Mark, MILLER, Ryan Freddy, NELSON, Donald Charles Scott.

Company Number
15802386
Status
active
Type
ltd
Incorporated
25 June 2024
Age
1 years
Address
Trinity House, Dartford, DA1 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FRYER, Stephen Mark, MILLER, Ryan Freddy, NELSON, Donald Charles Scott
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDLEY DUNK LIMITED

HEDLEY DUNK LIMITED is an active company incorporated on 25 June 2024 with the registered office located in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HEDLEY DUNK LIMITED was registered 1 year ago.(SIC: 69201)

Status

active

Active since 1 years ago

Company No

15802386

LTD Company

Age

1 Years

Incorporated 25 June 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to N/A
Submitted on 1 November 2024 (1 year ago)

Next Due

Due by 31 May 2026
Period: 25 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

HEDLEY DUNK HOLD CO LIMITED
From: 25 June 2024To: 22 November 2024
Contact
Address

Trinity House 3 Bullace Lane Dartford, DA1 1BB,

Previous Addresses

53 Milton Road Swanscombe Kent DA10 0LS United Kingdom
From: 25 June 2024To: 30 October 2024
Timeline

6 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Capital Update
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

FRYER, Stephen Mark

Active
Milton Road, SwanscombeDA10 0LS
Born December 1967
Director
Appointed 25 Jun 2024

MILLER, Ryan Freddy

Active
Milton Road, SwanscombeDA10 0LS
Born August 1980
Director
Appointed 25 Jun 2024

NELSON, Donald Charles Scott

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1963
Director
Appointed 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
36 Old Jewry Road, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Ryan Freddy Miller

Ceased
Milton Road, SwanscombeDA10 0LS
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2024
Ceased 29 Oct 2024

Mr Stephen Mark Fryer

Ceased
Milton Road, SwanscombeDA10 0LS
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 November 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Resolution
3 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
1 November 2024
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Resolution
28 October 2024
RESOLUTIONSResolutions
Legacy
28 October 2024
CAP-SSCAP-SS
Legacy
28 October 2024
SH20SH20
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Incorporation Company
25 June 2024
NEWINCIncorporation