Company NameDunefront Limited
DirectorPhilip Wassouf
Company StatusActive
Company Number08193680
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Philip Wassouf
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address338 City Road
Ec1 Offices
London
EC1V 2PY

Contact

Websitedunefront.com

Location

Registered Address43 Palace Mansions
Earsby Street
London
W14 8QW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

50 at £1Philip Wassouf
50.00%
Ordinary A
50 at £1Philip Wassouf
50.00%
Ordinary B

Financials

Year2014
Net Worth-£32,335
Cash£28,034
Current Liabilities£116,922

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 February 2019Change of details for Mr Philip Wassouf as a person with significant control on 19 February 2019 (2 pages)
20 February 2019Director's details changed for Mr Philip Wassouf on 19 February 2019 (2 pages)
19 February 2019Director's details changed for Mr Philip Wassouf on 15 February 2019 (2 pages)
19 February 2019Change of details for Mr Philip Wassouf as a person with significant control on 15 February 2019 (2 pages)
10 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Notification of Samyak Jain as a person with significant control on 1 October 2016 (2 pages)
7 July 2017Notification of Samyak Jain as a person with significant control on 1 October 2016 (2 pages)
7 July 2017Change of details for Mr Philip Wassouf as a person with significant control on 1 October 2016 (2 pages)
7 July 2017Change of details for Mr Philip Wassouf as a person with significant control on 1 October 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 125
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 200
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 200
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 125
(3 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
14 July 2015Register inspection address has been changed from C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 37 Warren Street London W1T 6AD (1 page)
14 July 2015Register inspection address has been changed from C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 37 Warren Street London W1T 6AD (1 page)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
22 May 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
19 September 2012Register inspection address has been changed (2 pages)
19 September 2012Register inspection address has been changed (2 pages)
19 September 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
19 September 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
29 August 2012Incorporation (37 pages)
29 August 2012Incorporation (37 pages)