Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dunnhumby Holding Limited
Dunnhumby Holding Limited is a dissolved company incorporated on 16 May 2012 with the registered office located in London, Greater London. Dunnhumby Holding Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 January 2025
(10 months ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
08071909
Private limited company
Age
13 years
Incorporated
16 May 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 April 2020
(5 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dunnhumby Holding Limited
Contact
Update Details
Address
1 More London Place
London
SE1 2AF
Same address for the past
4 years
Companies in SE1 2AF
Telephone
02088329222
Email
Available in Endole App
Website
Dunnhumby.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Sarah Anne McCarthy
Director • Global General Counsel • British • Lives in England • Born in Sep 1977
Dunnhumby Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dunnhumby International Limited
Sarah Anne McCarthy is a mutual person.
Active
Dunnhumby Trustees Limited
Sarah Anne McCarthy is a mutual person.
Active
Dunnhumby Overseas Limited
Sarah Anne McCarthy is a mutual person.
Active
Reefknot Technology Limited
Sarah Anne McCarthy is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
29 Feb 2020
For period
1 Mar
⟶
29 Feb 2020
Traded for
12 months
Cash in Bank
£343K
Decreased by £116K (-25%)
Turnover
£38K
Decreased by £1.16M (-97%)
Employees
Unreported
Same as previous period
Total Assets
£343K
Decreased by £959K (-74%)
Total Liabilities
-£240K
Decreased by £250K (-51%)
Net Assets
£103K
Decreased by £709K (-87%)
Debt Ratio (%)
70%
Increased by 32.34% (+86%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Months Ago on 3 Jan 2025
Vincent Paul Toolan Resigned
3 Years Ago on 22 Jul 2022
Inspection Address Changed
4 Years Ago on 24 Mar 2021
Registers Moved To Inspection Address
4 Years Ago on 23 Mar 2021
Voluntary Liquidator Appointed
4 Years Ago on 19 Mar 2021
Declaration of Solvency
4 Years Ago on 19 Mar 2021
Registered Address Changed
4 Years Ago on 19 Mar 2021
Full Accounts Submitted
4 Years Ago on 19 Nov 2020
Vincent Paul Toolan Details Changed
5 Years Ago on 22 Apr 2020
Confirmation Submitted
5 Years Ago on 22 Apr 2020
Get Alerts
Get Credit Report
Discover Dunnhumby Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Jan 2025
Return of final meeting in a members' voluntary winding up
Submitted on 3 Oct 2024
Liquidators' statement of receipts and payments to 23 February 2024
Submitted on 9 Apr 2024
Liquidators' statement of receipts and payments to 23 February 2023
Submitted on 27 Mar 2023
Termination of appointment of Vincent Paul Toolan as a director on 22 July 2022
Submitted on 27 Jul 2022
Liquidators' statement of receipts and payments to 23 February 2022
Submitted on 19 Apr 2022
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 184 Shepherds Bush Road London W6 7NL
Submitted on 24 Mar 2021
Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE
Submitted on 23 Mar 2021
Registered office address changed from , 184 Shepherds Bush Road, London, W6 7NL, England to 1 More London Place London SE1 2AF on 19 March 2021
Submitted on 19 Mar 2021
Declaration of solvency
Submitted on 19 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs