Dunderry Limited LONDON


Dunderry started in year 1997 as Private Limited Company with registration number 03358280. The Dunderry company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at C/o Isabel Gallardo. Postal code: SW11 6AA.

There is a single director in the company at the moment - Miguel G., appointed on 30 May 1997. In addition, a secretary was appointed - Javier N., appointed on 1 May 2013. As of 12 July 2025, there was 1 ex secretary - Debra G.. There were no ex directors.

Dunderry Limited Address / Contact

Office Address C/o Isabel Gallardo
Office Address2 22 Amner Road
Town London
Post code SW11 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03358280
Date of Incorporation Wed, 23rd Apr 1997
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (468 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Javier N.

Position: Secretary

Appointed: 01 May 2013

Miguel G.

Position: Director

Appointed: 30 May 1997

Debra G.

Position: Secretary

Appointed: 30 May 1997

Resigned: 01 May 2013

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1997

Resigned: 30 May 1997

Lea Yeat Limited

Position: Corporate Nominee Director

Appointed: 23 April 1997

Resigned: 30 May 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Miguel G. This PSC and has 75,01-100% shares.

Miguel G.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth84 04071 07663 72666 011     
Balance Sheet
Cash Bank In Hand23 57325 75424 67421 222     
Cash Bank On Hand   21 22232 80634 96934 96934 96934 969
Net Assets Liabilities   66 01168 704    
Net Assets Liabilities Including Pension Asset Liability84 04071 07663 72666 011     
Property Plant Equipment   262 72178 64276 51774 39274 39274 392
Tangible Fixed Assets283 271276 421269 571262 721     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve84 03871 07463 72466 009     
Shareholder Funds84 04071 07663 72666 011     
Other
Accrued Liabilities      480480480
Accumulated Depreciation Impairment Property Plant Equipment   80 98728 82430 94933 07433 07433 074
Average Number Employees During Period    2    
Bank Borrowings Overdrafts   167 105     
Creditors   167 10542 74445 14345 62345 62345 623
Creditors Due After One Year167 105167 105167 105167 105     
Creditors Due Within One Year55 69963 99463 41450 827     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    54 288    
Disposals Property Plant Equipment    236 242    
Increase From Depreciation Charge For Year Property Plant Equipment    2 1252 1252 125  
Net Current Assets Liabilities-32 126-38 240-38 740-29 605-9 938-10 174-10 654-10 654-10 654
Number Shares Allotted 222     
Number Shares Issued Fully Paid      222
Other Creditors   50 19741 55845 14345 14345 14345 143
Other Taxation Social Security Payable   6301 186    
Par Value Share 111  111
Profit Loss   2 2852 693    
Property Plant Equipment Gross Cost   343 708107 466107 466107 466107 466107 466
Share Capital Allotted Called Up Paid2222     
Tangible Fixed Assets Cost Or Valuation343 708343 708343 708      
Tangible Fixed Assets Depreciation60 43767 28774 13780 987     
Tangible Fixed Assets Depreciation Charged In Period 6 8506 8506 850     
Total Assets Less Current Liabilities251 145238 181230 831233 11668 70466 34363 73863 73863 738

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to Sunday 30th June 2024
filed on: 12th, March 2025
Free Download (6 pages)

Company search