DUNNHUMBY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUNNHUMBY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02388853
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUNNHUMBY LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is DUNNHUMBY LIMITED located?

    Registered Office Address
    184 Shepherds Bush Road
    W6 7NL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNNHUMBY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNN HUMBY ASSOCIATES LIMITEDJul 20, 1989Jul 20, 1989
    CLAYMORE SYSTEMS LIMITEDMay 24, 1989May 24, 1989

    What are the latest accounts for DUNNHUMBY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for DUNNHUMBY LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for DUNNHUMBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Jane Mustoe as a director on Nov 14, 2025

    2 pagesAP01

    Appointment of Natasha Adams as a director on Oct 17, 2025

    2 pagesAP01

    Full accounts made up to Feb 28, 2025

    69 pagesAA

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2024

    57 pagesAA

    Termination of appointment of Adrian Charles Morris as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2023

    51 pagesAA

    Termination of appointment of Dan Olley as a director on Jul 15, 2023

    1 pagesTM01

    Appointment of Josh Bottomley as a director on Jul 15, 2023

    2 pagesAP01

    Appointment of Robert James Bliss as a director on Jun 12, 2023

    2 pagesAP01

    Confirmation statement made on Apr 06, 2023 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Feb 28, 2022

    80 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Vincent Paul Toolan as a director on Jul 22, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Dan Olley as a director on Jan 24, 2022

    2 pagesAP01

    Termination of appointment of Claire Alexandra Soper-Lorains as a director on Jan 24, 2022

    1 pagesTM01

    Who are the officers of DUNNHUMBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Sarah Anne
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Secretary
    Shepherds Bush Road
    W6 7NL London
    184
    England
    201533370001
    ADAMS, Natasha
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    United KingdomBritish338101640002
    BLISS, Robert James
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    United KingdomBritish310588190001
    BOTTOMLEY, Josh
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    United KingdomBritish311488200001
    MOSS, Julie
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    United KingdomBritish256118300001
    MUSTOE, Jane
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    United KingdomBritish342700070001
    DUNN, Edwina Dalrymple
    1 Addison Grove
    W4 1EP London
    Secretary
    1 Addison Grove
    W4 1EP London
    British12677500003
    HAMILTON, Andrew Jeffers
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    Secretary
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    190489160001
    HAMILTON, Andrew Jeffers
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    Secretary
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    172009340001
    HANSARD, Oliver Giles
    6 Curzon Road
    Muswell Hill
    N10 2RA London
    Secretary
    6 Curzon Road
    Muswell Hill
    N10 2RA London
    British89786950002
    JENNINGS, Richard Charles
    2 Parkers Cottages
    Milley Road
    RG10 0JS Waltham St Lawrence
    Berkshire
    Secretary
    2 Parkers Cottages
    Milley Road
    RG10 0JS Waltham St Lawrence
    Berkshire
    British154564240001
    LENON, Tom
    41 Castalnau Gardens
    SW13 8DU London
    Secretary
    41 Castalnau Gardens
    SW13 8DU London
    British73549780001
    MCCARTHY, Sarah Anne
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    Secretary
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    181589460001
    MCCARTHY, Sarah
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    Secretary
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    153610390001
    WALKER, Andrea Jane
    88 Gayford Road
    W12 9BW London
    Secretary
    88 Gayford Road
    W12 9BW London
    British81046510001
    ATKINSON, Matthew Martin
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    Director
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    EnglandBritish171993430001
    BACUVIER, Guillaume
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    EnglandFrench234382620002
    BATCHELOR, Lance Henry
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    British128707230001
    BRADLEY, Carolyn Jane
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United KingdomBritish132873930001
    BRASHER, Richard William Peter
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish70633600002
    BROWETT, John Julian
    10 Talbot Road
    Highgate
    N6 4QR London
    Director
    10 Talbot Road
    Highgate
    N6 4QR London
    United KingdomBritish125764240001
    DUNN, Edwina Dalrymple
    1 Addison Grove
    W4 1EP London
    Director
    1 Addison Grove
    W4 1EP London
    EnglandBritish12677500003
    GRACE, Kevin Paul
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    Director
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    United KingdomBritish170560040001
    HAY, Simon
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    EnglandBritish53505430002
    HIGGINSON, Andrew Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    EnglandBritish57637410003
    HINDS, Mark Anthony
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    EnglandBritish Citizen159706860001
    HUMBY, Clive Robert
    1 Addison Grove
    W4 1EP London
    Director
    1 Addison Grove
    W4 1EP London
    EnglandBritish12677510002
    JENNINGS, Richard Charles
    2 Parkers Cottages
    Milley Road
    RG10 0JS Waltham St Lawrence
    Berkshire
    Director
    2 Parkers Cottages
    Milley Road
    RG10 0JS Waltham St Lawrence
    Berkshire
    EnglandBritish154564240001
    KOPPINEN, Markku Henrik
    94 Munster Road
    TW11 9LW Teddington
    Middlesex
    Director
    94 Munster Road
    TW11 9LW Teddington
    Middlesex
    British125952100001
    MCILWEE, Laurence Patrick
    23 Chime Square
    AL3 5JZ St Albans
    Hertfordshire
    Director
    23 Chime Square
    AL3 5JZ St Albans
    Hertfordshire
    British76838220003
    MCMULLEN, William Rodney
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    Director
    Aurora House
    71-75 Uxbridge Road
    W5 5SL London
    UsaAmerican168783010001
    MOORE, Alistair John
    42a College Road
    SL6 6AT Maidenhead
    Berkshire
    Director
    42a College Road
    SL6 6AT Maidenhead
    Berkshire
    British21959700002
    MORRIS, Adrian Charles
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    England
    Director
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    England
    United KingdomBritish175988130012
    NASH, Wayne Gary
    Sherborne
    Manor Close Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Director
    Sherborne
    Manor Close Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    United KingdomBritish98043340001
    OLLEY, Dan
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    EnglandBritish262249080001

    Who are the persons with significant control of DUNNHUMBY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park, Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    England
    Apr 06, 2016
    Shire Park, Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00243011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0