Company NameDunnhumby Trustees Limited
DirectorSarah Anne McCarthy
Company StatusActive
Company Number03565371
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Previous NamePassorder Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Sarah Anne McCarthy
StatusCurrent
Appointed01 June 2009(11 years after company formation)
Appointment Duration14 years, 11 months
RoleLegal Counsel
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMrs Sarah Anne McCarthy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(12 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleGlobal General Counsel
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMs Edwina Dalrymple Dunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 01 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Addison Grove
London
W4 1EP
Director NameMr Clive Robert Humby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Grove
London
W4 1EP
Secretary NameMs Edwina Dalrymple Dunn
NationalityBritish
StatusResigned
Appointed08 June 1998(3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 17 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Addison Grove
London
W4 1EP
Secretary NameMr Oliver Giles Hansard
NationalityBritish
StatusResigned
Appointed17 November 2008(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Curzon Road
Muswell Hill
London
N10 2RA
Director NameMr Oliver Giles Hansard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2011)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Curzon Road
Muswell Hill
London
N10 2RA
Director NameMr Andrew Michael Prophet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2014)
RoleGlobal Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMr Simon Hay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Andrew Jeffers Hamilton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2016)
RoleGlobal Head Of Strategic Planning
Country of ResidenceEngland
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMrs Clare Lester Swindell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2016)
RoleGlobal Finance And Operations Development Director
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMs Rosemary Joanne Wilson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Guillaume Bacuvier
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2017(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameVincent Paul Toolan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedunnhunby.com

Location

Registered Address184 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Dunnhumby LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

19 November 2020Full accounts made up to 29 February 2020 (17 pages)
22 April 2020Director's details changed for Mr Guillaume Bacuvier on 22 April 2020 (2 pages)
22 April 2020Director's details changed for Vincent Paul Toolan on 22 April 2020 (2 pages)
22 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
20 November 2019Full accounts made up to 28 February 2019 (18 pages)
2 October 2019Appointment of Vincent Paul Toolan as a director on 21 September 2019 (2 pages)
2 October 2019Termination of appointment of Rosemary Joanne Wilson as a director on 20 September 2019 (1 page)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 28 February 2018 (17 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 April 2018Change of details for Dunnhumby Limited as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Full accounts made up to 28 February 2017 (15 pages)
29 November 2017Full accounts made up to 28 February 2017 (15 pages)
27 June 2017Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages)
27 June 2017Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages)
27 June 2017Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
28 February 2017Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page)
21 November 2016Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page)
21 November 2016Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages)
21 November 2016Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page)
21 November 2016Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages)
10 November 2016Full accounts made up to 29 February 2016 (14 pages)
10 November 2016Full accounts made up to 29 February 2016 (14 pages)
1 August 2016Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016 (1 page)
18 July 2016Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page)
18 July 2016Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(6 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(6 pages)
29 April 2016Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages)
29 April 2016Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages)
29 April 2016Director's details changed for Ms Sarah Anne Mccarthy on 28 April 2016 (2 pages)
29 April 2016Director's details changed for Ms Sarah Anne Mccarthy on 28 April 2016 (2 pages)
5 January 2016Auditor's resignation (1 page)
5 January 2016Auditor's resignation (1 page)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
28 November 2014Full accounts made up to 28 February 2014 (9 pages)
28 November 2014Full accounts made up to 28 February 2014 (9 pages)
4 August 2014Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Andrew Jeffers Hamilton as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Andrew Jeffers Hamilton as a director on 31 July 2014 (2 pages)
30 July 2014Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page)
30 July 2014Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page)
6 May 2014Register(s) moved to registered inspection location (1 page)
6 May 2014Register inspection address has been changed (1 page)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Register inspection address has been changed (1 page)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Register(s) moved to registered inspection location (1 page)
2 May 2014Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages)
2 May 2014Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages)
2 May 2014Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages)
17 September 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
17 September 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption full accounts made up to 29 February 2012 (6 pages)
11 March 2013Total exemption full accounts made up to 29 February 2012 (6 pages)
18 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages)
18 April 2012Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages)
18 April 2012Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages)
8 September 2011Full accounts made up to 28 February 2011 (9 pages)
8 September 2011Full accounts made up to 28 February 2011 (9 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Ms Sarah Perrin on 1 June 2011 (1 page)
6 June 2011Secretary's details changed for Ms Sarah Perrin on 1 June 2011 (1 page)
6 June 2011Secretary's details changed for Ms Sarah Perrin on 1 June 2011 (1 page)
22 March 2011Auditor's resignation (2 pages)
22 March 2011Auditor's resignation (2 pages)
17 March 2011Auditor's resignation (2 pages)
17 March 2011Auditor's resignation (2 pages)
14 March 2011Appointment of Ms Sarah Anne Mccarthy as a director (2 pages)
14 March 2011Appointment of Ms Sarah Anne Mccarthy as a director (2 pages)
11 March 2011Termination of appointment of Oliver Hansard as a director (1 page)
11 March 2011Appointment of Mr Andrew Michael Prophet as a director (2 pages)
11 March 2011Appointment of Mr Simon Hay as a director (2 pages)
11 March 2011Termination of appointment of Edwina Dunn as a director (1 page)
11 March 2011Termination of appointment of Clive Humby as a director (1 page)
11 March 2011Appointment of Mr Simon Hay as a director (2 pages)
11 March 2011Appointment of Mr Andrew Michael Prophet as a director (2 pages)
11 March 2011Termination of appointment of Oliver Hansard as a director (1 page)
11 March 2011Termination of appointment of Edwina Dunn as a director (1 page)
11 March 2011Termination of appointment of Clive Humby as a director (1 page)
25 November 2010Full accounts made up to 28 February 2010 (8 pages)
25 November 2010Full accounts made up to 28 February 2010 (8 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
11 June 2009Director appointed mr oliver giles hansard (1 page)
11 June 2009Secretary appointed ms sarah perrin (1 page)
11 June 2009Director appointed mr oliver giles hansard (1 page)
11 June 2009Secretary appointed ms sarah perrin (1 page)
10 June 2009Appointment terminated secretary oliver hansard (1 page)
10 June 2009Appointment terminated secretary oliver hansard (1 page)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
8 December 2008Full accounts made up to 29 February 2008 (11 pages)
8 December 2008Full accounts made up to 29 February 2008 (11 pages)
18 November 2008Appointment terminated secretary edwina dunn (1 page)
18 November 2008Secretary appointed mr oliver giles hansard (1 page)
18 November 2008Appointment terminated secretary edwina dunn (1 page)
18 November 2008Secretary appointed mr oliver giles hansard (1 page)
16 July 2008Return made up to 18/05/08; full list of members (3 pages)
16 July 2008Return made up to 18/05/08; full list of members (3 pages)
20 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
20 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
1 September 2007Return made up to 18/05/07; full list of members; amend (8 pages)
1 September 2007Return made up to 18/05/07; full list of members; amend (8 pages)
29 June 2007Return made up to 18/05/07; no change of members (8 pages)
29 June 2007Return made up to 18/05/07; no change of members (8 pages)
2 January 2007Full accounts made up to 28 February 2006 (12 pages)
2 January 2007Full accounts made up to 28 February 2006 (12 pages)
20 June 2006Return made up to 18/05/06; full list of members (7 pages)
20 June 2006Return made up to 18/05/06; full list of members (7 pages)
3 January 2006Full accounts made up to 28 February 2005 (10 pages)
3 January 2006Full accounts made up to 28 February 2005 (10 pages)
17 June 2005Return made up to 18/05/05; full list of members (7 pages)
17 June 2005Return made up to 18/05/05; full list of members (7 pages)
15 February 2005Full accounts made up to 29 February 2004 (9 pages)
15 February 2005Full accounts made up to 29 February 2004 (9 pages)
2 June 2004Return made up to 18/05/04; full list of members (7 pages)
2 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 October 2003Full accounts made up to 28 February 2003 (8 pages)
10 October 2003Full accounts made up to 28 February 2003 (8 pages)
23 May 2003Return made up to 18/05/03; full list of members (7 pages)
23 May 2003Return made up to 18/05/03; full list of members (7 pages)
2 January 2003Full accounts made up to 28 February 2002 (8 pages)
2 January 2003Full accounts made up to 28 February 2002 (8 pages)
12 November 2002Resolutions
  • RES13 ‐ Appointment of auditors 08/11/02
(1 page)
12 November 2002Resolutions
  • RES13 ‐ Appointment of auditors 08/11/02
(1 page)
16 June 2002Return made up to 18/05/02; full list of members (7 pages)
16 June 2002Return made up to 18/05/02; full list of members (7 pages)
7 March 2002Full accounts made up to 31 March 2001 (7 pages)
7 March 2002Full accounts made up to 31 March 2001 (7 pages)
4 January 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
4 January 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
11 June 2001Return made up to 18/05/01; full list of members (6 pages)
11 June 2001Return made up to 18/05/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (7 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
10 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
22 September 1998Registered office changed on 22/09/98 from: 7 devonhurst place heathfield terrace chiswick london W4 4JP (1 page)
22 September 1998Registered office changed on 22/09/98 from: 7 devonhurst place heathfield terrace chiswick london W4 4JP (1 page)
11 August 1998Company name changed passorder LIMITED\certificate issued on 12/08/98 (2 pages)
11 August 1998Company name changed passorder LIMITED\certificate issued on 12/08/98 (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
31 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 July 1998Registered office changed on 30/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 May 1998Incorporation (13 pages)
18 May 1998Incorporation (13 pages)