London
W6 7NL
Director Name | Mrs Sarah Anne McCarthy |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Global General Counsel |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Ms Edwina Dalrymple Dunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Addison Grove London W4 1EP |
Director Name | Mr Clive Robert Humby |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Grove London W4 1EP |
Secretary Name | Ms Edwina Dalrymple Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Addison Grove London W4 1EP |
Secretary Name | Mr Oliver Giles Hansard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Curzon Road Muswell Hill London N10 2RA |
Director Name | Mr Oliver Giles Hansard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2011) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Curzon Road Muswell Hill London N10 2RA |
Director Name | Mr Andrew Michael Prophet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2014) |
Role | Global Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Director Name | Mr Simon Hay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Andrew Jeffers Hamilton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2016) |
Role | Global Head Of Strategic Planning |
Country of Residence | England |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Director Name | Mrs Clare Lester Swindell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2016) |
Role | Global Finance And Operations Development Director |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Ms Rosemary Joanne Wilson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Guillaume Bacuvier |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2017(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Vincent Paul Toolan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2019(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dunnhunby.com |
---|
Registered Address | 184 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Dunnhumby LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
19 November 2020 | Full accounts made up to 29 February 2020 (17 pages) |
---|---|
22 April 2020 | Director's details changed for Mr Guillaume Bacuvier on 22 April 2020 (2 pages) |
22 April 2020 | Director's details changed for Vincent Paul Toolan on 22 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 28 February 2019 (18 pages) |
2 October 2019 | Appointment of Vincent Paul Toolan as a director on 21 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Rosemary Joanne Wilson as a director on 20 September 2019 (1 page) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 28 February 2018 (17 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 April 2018 | Change of details for Dunnhumby Limited as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (15 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (15 pages) |
27 June 2017 | Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page) |
21 November 2016 | Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page) |
21 November 2016 | Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page) |
21 November 2016 | Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (14 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (14 pages) |
1 August 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Ms Sarah Anne Mccarthy on 28 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Ms Sarah Anne Mccarthy on 28 April 2016 (2 pages) |
5 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Auditor's resignation (1 page) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 November 2014 | Full accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Full accounts made up to 28 February 2014 (9 pages) |
4 August 2014 | Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Andrew Jeffers Hamilton as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Andrew Jeffers Hamilton as a director on 31 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page) |
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
6 May 2014 | Register inspection address has been changed (1 page) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Register inspection address has been changed (1 page) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
2 May 2014 | Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages) |
17 September 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
17 September 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
11 March 2013 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
18 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages) |
8 September 2011 | Full accounts made up to 28 February 2011 (9 pages) |
8 September 2011 | Full accounts made up to 28 February 2011 (9 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Secretary's details changed for Ms Sarah Perrin on 1 June 2011 (1 page) |
6 June 2011 | Secretary's details changed for Ms Sarah Perrin on 1 June 2011 (1 page) |
6 June 2011 | Secretary's details changed for Ms Sarah Perrin on 1 June 2011 (1 page) |
22 March 2011 | Auditor's resignation (2 pages) |
22 March 2011 | Auditor's resignation (2 pages) |
17 March 2011 | Auditor's resignation (2 pages) |
17 March 2011 | Auditor's resignation (2 pages) |
14 March 2011 | Appointment of Ms Sarah Anne Mccarthy as a director (2 pages) |
14 March 2011 | Appointment of Ms Sarah Anne Mccarthy as a director (2 pages) |
11 March 2011 | Termination of appointment of Oliver Hansard as a director (1 page) |
11 March 2011 | Appointment of Mr Andrew Michael Prophet as a director (2 pages) |
11 March 2011 | Appointment of Mr Simon Hay as a director (2 pages) |
11 March 2011 | Termination of appointment of Edwina Dunn as a director (1 page) |
11 March 2011 | Termination of appointment of Clive Humby as a director (1 page) |
11 March 2011 | Appointment of Mr Simon Hay as a director (2 pages) |
11 March 2011 | Appointment of Mr Andrew Michael Prophet as a director (2 pages) |
11 March 2011 | Termination of appointment of Oliver Hansard as a director (1 page) |
11 March 2011 | Termination of appointment of Edwina Dunn as a director (1 page) |
11 March 2011 | Termination of appointment of Clive Humby as a director (1 page) |
25 November 2010 | Full accounts made up to 28 February 2010 (8 pages) |
25 November 2010 | Full accounts made up to 28 February 2010 (8 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
11 June 2009 | Director appointed mr oliver giles hansard (1 page) |
11 June 2009 | Secretary appointed ms sarah perrin (1 page) |
11 June 2009 | Director appointed mr oliver giles hansard (1 page) |
11 June 2009 | Secretary appointed ms sarah perrin (1 page) |
10 June 2009 | Appointment terminated secretary oliver hansard (1 page) |
10 June 2009 | Appointment terminated secretary oliver hansard (1 page) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 29 February 2008 (11 pages) |
8 December 2008 | Full accounts made up to 29 February 2008 (11 pages) |
18 November 2008 | Appointment terminated secretary edwina dunn (1 page) |
18 November 2008 | Secretary appointed mr oliver giles hansard (1 page) |
18 November 2008 | Appointment terminated secretary edwina dunn (1 page) |
18 November 2008 | Secretary appointed mr oliver giles hansard (1 page) |
16 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
16 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
20 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
1 September 2007 | Return made up to 18/05/07; full list of members; amend (8 pages) |
1 September 2007 | Return made up to 18/05/07; full list of members; amend (8 pages) |
29 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
29 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
15 February 2005 | Full accounts made up to 29 February 2004 (9 pages) |
15 February 2005 | Full accounts made up to 29 February 2004 (9 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 28 February 2003 (8 pages) |
10 October 2003 | Full accounts made up to 28 February 2003 (8 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (8 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (8 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
16 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
7 March 2002 | Full accounts made up to 31 March 2001 (7 pages) |
7 March 2002 | Full accounts made up to 31 March 2001 (7 pages) |
4 January 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
4 January 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
11 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
10 June 1999 | Return made up to 18/05/99; full list of members
|
10 June 1999 | Return made up to 18/05/99; full list of members
|
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 7 devonhurst place heathfield terrace chiswick london W4 4JP (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 7 devonhurst place heathfield terrace chiswick london W4 4JP (1 page) |
11 August 1998 | Company name changed passorder LIMITED\certificate issued on 12/08/98 (2 pages) |
11 August 1998 | Company name changed passorder LIMITED\certificate issued on 12/08/98 (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
31 July 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 May 1998 | Incorporation (13 pages) |
18 May 1998 | Incorporation (13 pages) |