DUNNHUMBY LIMITED
Overview
| Company Name | DUNNHUMBY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02388853 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DUNNHUMBY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNN HUMBY ASSOCIATES LIMITED | Jul 20, 1989 | Jul 20, 1989 |
| CLAYMORE SYSTEMS LIMITED | May 24, 1989 | May 24, 1989 |
What are the latest accounts for DUNNHUMBY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for DUNNHUMBY LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for DUNNHUMBY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Jane Mustoe as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Natasha Adams as a director on Oct 17, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2025 | 69 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2024 | 57 pages | AA | ||||||||||
Termination of appointment of Adrian Charles Morris as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 51 pages | AA | ||||||||||
Termination of appointment of Dan Olley as a director on Jul 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Josh Bottomley as a director on Jul 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Robert James Bliss as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 06, 2023 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Group of companies' accounts made up to Feb 28, 2022 | 80 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Termination of appointment of Vincent Paul Toolan as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Dan Olley as a director on Jan 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Alexandra Soper-Lorains as a director on Jan 24, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of DUNNHUMBY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCARTHY, Sarah Anne | Secretary | Shepherds Bush Road W6 7NL London 184 England | 201533370001 | |||||||
| ADAMS, Natasha | Director | Shepherds Bush Road W6 7NL London 184 England | United Kingdom | British | 338101640002 | |||||
| BLISS, Robert James | Director | Shepherds Bush Road W6 7NL London 184 England | United Kingdom | British | 310588190001 | |||||
| BOTTOMLEY, Josh | Director | Shepherds Bush Road W6 7NL London 184 England | United Kingdom | British | 311488200001 | |||||
| MOSS, Julie | Director | Shepherds Bush Road W6 7NL London 184 England | United Kingdom | British | 256118300001 | |||||
| MUSTOE, Jane | Director | Shepherds Bush Road W6 7NL London 184 England | United Kingdom | British | 342700070001 | |||||
| DUNN, Edwina Dalrymple | Secretary | 1 Addison Grove W4 1EP London | British | 12677500003 | ||||||
| HAMILTON, Andrew Jeffers | Secretary | Aurora House 71-75 Uxbridge Road W5 5SL London | 190489160001 | |||||||
| HAMILTON, Andrew Jeffers | Secretary | Aurora House 71-75 Uxbridge Road W5 5SL London | 172009340001 | |||||||
| HANSARD, Oliver Giles | Secretary | 6 Curzon Road Muswell Hill N10 2RA London | British | 89786950002 | ||||||
| JENNINGS, Richard Charles | Secretary | 2 Parkers Cottages Milley Road RG10 0JS Waltham St Lawrence Berkshire | British | 154564240001 | ||||||
| LENON, Tom | Secretary | 41 Castalnau Gardens SW13 8DU London | British | 73549780001 | ||||||
| MCCARTHY, Sarah Anne | Secretary | Aurora House 71-75 Uxbridge Road W5 5SL London | 181589460001 | |||||||
| MCCARTHY, Sarah | Secretary | Aurora House 71-75 Uxbridge Road W5 5SL London | 153610390001 | |||||||
| WALKER, Andrea Jane | Secretary | 88 Gayford Road W12 9BW London | British | 81046510001 | ||||||
| ATKINSON, Matthew Martin | Director | Aurora House 71-75 Uxbridge Road W5 5SL London | England | British | 171993430001 | |||||
| BACUVIER, Guillaume | Director | Shepherds Bush Road W6 7NL London 184 England | England | French | 234382620002 | |||||
| BATCHELOR, Lance Henry | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Hertfordshire | British | 128707230001 | ||||||
| BRADLEY, Carolyn Jane | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire | United Kingdom | British | 132873930001 | |||||
| BRASHER, Richard William Peter | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 70633600002 | |||||
| BROWETT, John Julian | Director | 10 Talbot Road Highgate N6 4QR London | United Kingdom | British | 125764240001 | |||||
| DUNN, Edwina Dalrymple | Director | 1 Addison Grove W4 1EP London | England | British | 12677500003 | |||||
| GRACE, Kevin Paul | Director | Aurora House 71-75 Uxbridge Road W5 5SL London | United Kingdom | British | 170560040001 | |||||
| HAY, Simon | Director | Shepherds Bush Road W6 7NL London 184 England | England | British | 53505430002 | |||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||
| HINDS, Mark Anthony | Director | Shepherds Bush Road W6 7NL London 184 England | England | British Citizen | 159706860001 | |||||
| HUMBY, Clive Robert | Director | 1 Addison Grove W4 1EP London | England | British | 12677510002 | |||||
| JENNINGS, Richard Charles | Director | 2 Parkers Cottages Milley Road RG10 0JS Waltham St Lawrence Berkshire | England | British | 154564240001 | |||||
| KOPPINEN, Markku Henrik | Director | 94 Munster Road TW11 9LW Teddington Middlesex | British | 125952100001 | ||||||
| MCILWEE, Laurence Patrick | Director | 23 Chime Square AL3 5JZ St Albans Hertfordshire | British | 76838220003 | ||||||
| MCMULLEN, William Rodney | Director | Aurora House 71-75 Uxbridge Road W5 5SL London | Usa | American | 168783010001 | |||||
| MOORE, Alistair John | Director | 42a College Road SL6 6AT Maidenhead Berkshire | British | 21959700002 | ||||||
| MORRIS, Adrian Charles | Director | Kestrel Way AL7 1GA Welwyn Garden City Tesco House England | United Kingdom | British | 175988130012 | |||||
| NASH, Wayne Gary | Director | Sherborne Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | 98043340001 | |||||
| OLLEY, Dan | Director | Shepherds Bush Road W6 7NL London 184 England | England | British | 262249080001 |
Who are the persons with significant control of DUNNHUMBY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Holdings Limited | Apr 06, 2016 | Shire Park, Kestrel Way AL7 1GA Welwyn Garden City Tesco House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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