Company NameDunpro Limited
DirectorDesmond Edward McDonald
Company StatusActive
Company Number04554272
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Desmond Edward McDonald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleProcurement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address110a Drakefell Road
London
SE14 5SQ
Secretary NameDarren Brogan
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address110a Drakefell Road
London
SE14 5SQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address110a Drakefell Road
London
SE14 5SQ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

1 at £1Darren Brogan
50.00%
Ordinary
1 at £1Desmond Edward McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,769
Current Liabilities£12,472

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 October 2017Notification of Desmond Mcdonald as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Notification of Desmond Mcdonald as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
23 July 2015Micro company accounts made up to 31 October 2014 (6 pages)
23 July 2015Micro company accounts made up to 31 October 2014 (6 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 March 2014Registered office address changed from 37 Upper Brockley Road Lower Flat London SE4 1SY on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 37 Upper Brockley Road Lower Flat London SE4 1SY on 20 March 2014 (1 page)
29 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
28 November 2013Registered office address changed from 110a Drakefell Road London SE14 5SQ on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 110a Drakefell Road London SE14 5SQ on 28 November 2013 (1 page)
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Desmond Edward Mcdonald on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 37 Upper Brockley Road Lower Flat London SE4 1SY England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 37 Upper Brockley Road Lower Flat London SE4 1SY England on 3 July 2012 (1 page)
3 July 2012Secretary's details changed for Darren Brogan on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Desmond Edward Mcdonald on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Darren Brogan on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Desmond Edward Mcdonald on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 37 Upper Brockley Road Lower Flat London SE4 1SY England on 3 July 2012 (1 page)
3 July 2012Secretary's details changed for Darren Brogan on 3 July 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for Mr Desmond Edward Mcdonald on 4 October 2011 (2 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for Mr Desmond Edward Mcdonald on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Desmond Edward Mcdonald on 4 October 2011 (2 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 February 2011Director's details changed for Mr Desmond Edward Mcdonald on 9 October 2010 (2 pages)
22 February 2011Director's details changed for Mr Desmond Edward Mcdonald on 9 October 2010 (2 pages)
22 February 2011Director's details changed for Mr Desmond Edward Mcdonald on 9 October 2010 (2 pages)
7 December 2010Director's details changed for Desmond Edward Mcdonald on 7 October 2010 (2 pages)
7 December 2010Director's details changed for Desmond Edward Mcdonald on 7 October 2010 (2 pages)
7 December 2010Director's details changed for Desmond Edward Mcdonald on 7 December 2010 (3 pages)
7 December 2010Director's details changed for Desmond Edward Mcdonald on 7 October 2010 (2 pages)
7 December 2010Registered office address changed from 12E Leopold Road Ealing Common London W5 3PB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 12E Leopold Road Ealing Common London W5 3PB on 7 December 2010 (1 page)
7 December 2010Director's details changed for Desmond Edward Mcdonald on 7 December 2010 (3 pages)
7 December 2010Director's details changed for Desmond Edward Mcdonald on 7 December 2010 (3 pages)
7 December 2010Registered office address changed from 12E Leopold Road Ealing Common London W5 3PB on 7 December 2010 (1 page)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Desmond Edward Mcdonald on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Desmond Edward Mcdonald on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Desmond Edward Mcdonald on 4 October 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 March 2008Return made up to 04/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2008Return made up to 04/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 November 2007Registered office changed on 26/11/07 from: 62B lytton road leytonstone london E11 1JH (1 page)
26 November 2007Registered office changed on 26/11/07 from: 62B lytton road leytonstone london E11 1JH (1 page)
8 December 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 July 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 July 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 February 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2006Registered office changed on 24/02/06 from: 37 upper brockley road lower flat brockley london SE4 1SY (1 page)
24 February 2006Return made up to 04/10/04; full list of members (6 pages)
24 February 2006Return made up to 04/10/04; full list of members (6 pages)
24 February 2006Registered office changed on 24/02/06 from: 37 upper brockley road lower flat brockley london SE4 1SY (1 page)
24 February 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 February 2004Return made up to 04/10/03; full list of members (6 pages)
14 February 2004Return made up to 04/10/03; full list of members (6 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 October 2002Registered office changed on 14/10/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
4 October 2002Incorporation (14 pages)
4 October 2002Incorporation (14 pages)