General information

Name:

Dune Root Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 06804107

Incorporation date: 2009-01-28

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The company is registered in Greater Manchester under the ID 06804107. It was set up in the year 2009. The headquarters of this company is situated at Leonard Curtis House Elms Square Bury New Road Whitefield. The post code for this address is M45 7TA. This firm's Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. Dune Root Limited filed its latest accounts for the financial year up to Thursday 31st January 2019. The firm's latest annual confirmation statement was released on Sunday 24th January 2021.

Financial data based on annual reports

Company staff

Thomas K.

Role: Secretary

Appointed: 28 January 2009

Latest update: 15 December 2023

Thomas K.

Role: Director

Appointed: 28 January 2009

Latest update: 15 December 2023

John K.

Role: Director

Appointed: 28 January 2009

Latest update: 15 December 2023

People with significant control

Thomas K.
Notified on 24 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 07 February 2022
Confirmation statement last made up date 24 January 2021
Annual Accounts 11 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 11 October 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 29 October 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode