Dunamis Development Limited

General information

Name:

Dunamis Development Ltd

Office Address:

38 Zermatt Road Zermatt Road CR7 7BD Thornton Heath

Number: 06544251

Incorporation date: 2008-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06544251 - registration number for Dunamis Development Limited. This company was registered as a Private Limited Company on 26th March 2008. This company has been active in this business for 16 years. The company could be contacted at 38 Zermatt Road Zermatt Road in Thornton Heath. The head office's postal code assigned is CR7 7BD. This company's SIC and NACE codes are 41100 and has the NACE code: Development of building projects. Its latest financial reports describe the period up to Wednesday 30th March 2022 and the most recent annual confirmation statement was filed on Friday 23rd June 2023.

Duyile A. is this particular company's individual director, that was assigned to lead the company in 2017. This business had been guided by Rachel A. till August 2017. What is more a different director, including Duyile A. resigned in 2017. Additionally, the director's assignments are often helped with by a secretary - Rachel A., who was chosen by this business in January 2012.

Financial data based on annual reports

Company staff

Duyile A.

Role: Director

Appointed: 27 September 2017

Latest update: 22 March 2024

Rachel A.

Role: Secretary

Appointed: 18 January 2012

Latest update: 22 March 2024

People with significant control

Duyile A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Duyile A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 17 April 2014
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 January 2016
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 38 Zermatt Road Zermatt Road Thornton Heath CR7 7BD. Change occurred on 2023-05-25. Company's previous address: 9 st Dunstans Road South Norwood London SE25 6EU. (AD01)
filed on: 25th, May 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Square Root Business Centre 102-116 Windmill Road

Post code:

CR0 2XG

City / Town:

Croydon

HQ address,
2013

Address:

9 St Dunstans Road

Post code:

SE25 6EU

City / Town:

South Norwood

HQ address,
2014

Address:

9 St Dunstans Road

Post code:

SE25 6EU

City / Town:

South Norwood

HQ address,
2015

Address:

9 St Dunstans Road

Post code:

SE25 6EU

City / Town:

South Norwood

HQ address,
2016

Address:

9 St Dunstans Road

Post code:

SE25 6EU

City / Town:

South Norwood

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 42990 : Construction of other civil engineering projects n.e.c.
  • 71111 : Architectural activities
16
Company Age

Closest Companies - by postcode