General information

Name:

Dune Group Ltd

Office Address:

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

Number: 02127866

Incorporation date: 1987-05-05

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Dune Group was registered on Tuesday 5th May 1987 as a Private Limited Company. The company's registered office may be reached at London on The White Building 4th Floor, 11 Evesham Street. Should you want to contact the firm by mail, its zip code is W11 4AJ. The company registration number for Dune Group Limited is 02127866. This company started under the business name Warwick, though for the last 15 years has operated under the business name Dune Group Limited. The company's principal business activity number is 47721, that means Retail sale of footwear in specialised stores. 2023-01-28 is the last time when the accounts were reported.

Dune Group Ltd is a small-sized vehicle operator with the licence number OF1044956. The firm has one transport operating centre in the country. In their subsidiary in Leicester on Elms Depot, 6 machines are available.

In order to meet the requirements of its clients, the following limited company is continually being taken care of by a body of six directors who are, to enumerate a few, Nigel D., Andrew G. and Alice A.. Their joint efforts have been of critical use to this specific limited company for two years. In order to help the directors in their tasks, this particular limited company has been utilizing the expertise of Alice A. as a secretary since 2023.

  • Previous company's names
  • Dune Group Limited 2009-09-14
  • Warwick Limited 1987-05-05

Company staff

Alice A.

Role: Secretary

Appointed: 30 November 2023

Latest update: 22 February 2024

Nigel D.

Role: Director

Appointed: 27 September 2022

Latest update: 22 February 2024

Andrew G.

Role: Director

Appointed: 11 October 2021

Latest update: 22 February 2024

Alice A.

Role: Director

Appointed: 19 May 2016

Latest update: 22 February 2024

Debra B.

Role: Director

Appointed: 20 February 2012

Latest update: 22 February 2024

Anne R.

Role: Director

Appointed: 06 January 1996

Latest update: 22 February 2024

Daniel R.

Role: Director

Appointed: 16 September 1991

Latest update: 22 February 2024

People with significant control

The companies with significant control over this firm include: Dune Topco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Evesham Street, W11 4AJ and was registered as a PSC under the reg no 13980172.

Dune Topco Limited
Address: The White Building, 11 Evesham St, London Evesham Street, London, W11 4AJ, England
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 13980172
Notified on 31 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dune Holdings Limited
Address: 9 Hatton Street, London, NW8 8PL, England
Legal authority Companies Act 1985
Legal form Limited
Country registered Cardiff
Place registered The Registrar Of Companies For England And Wales
Registration number 4150739
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Daniel R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Anne R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 28 January 2023
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023

Company Vehicle Operator Data

The Dune Group

Address

Elms Depot , Cambridge Road , Whetstone

City

Leicester

Postal code

LE8 6LG

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 28th January 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (40 pages)

Search other companies

Services (by SIC Code)

  • 47721 : Retail sale of footwear in specialised stores
36
Company Age

Closest Companies - by postcode