ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunstanburgh Holdings Limited

Dunstanburgh Holdings Limited is an active company incorporated on 16 May 2023 with the registered office located in London, Greater London. Dunstanburgh Holdings Limited was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
14871525
Private limited company
Age
2 years 3 months
Incorporated 16 May 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (3 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 16 May31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
6th Floor 17a Curzon Street
London
W1J 5HS
England
Address changed on 12 Jun 2024 (1 year 2 months ago)
Previous address was 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1981
Mr Oliver James Millican
PSC • British • Lives in Scotland • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Windward Re Holdco Limited
Turcan Connell Company Secretaries Limited, Oliver James Millican, and 1 more are mutual people.
Active
Windward Z3B Ltd
Turcan Connell Company Secretaries Limited, Oliver James Millican, and 1 more are mutual people.
Active
Windward ABZ Limited
Turcan Connell Company Secretaries Limited, Oliver James Millican, and 1 more are mutual people.
Active
Windward Kirkton Limited
Turcan Connell Company Secretaries Limited, Oliver James Millican, and 1 more are mutual people.
Active
Windward Global Limited
Oliver James Millican and TC Directors Limited are mutual people.
Active
Windward Re Holdco 2 Limited
Oliver James Millican and TC Directors Limited are mutual people.
Active
Windward Badentoy Limited
Oliver James Millican and TC Directors Limited are mutual people.
Active
Windward Re Project Co 1 Limited
TC Directors Limited and Oliver James Millican are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£10.44M
Total Liabilities
-£9.89M
Net Assets
£544K
Debt Ratio (%)
95%
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Micro Accounts Submitted
6 Months Ago on 15 Feb 2025
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Mr Oliver James Millican (PSC) Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Mr Oliver James Millican Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Mr Oliver James Millican (PSC) Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 10 Jun 2024
Mr Oliver James Millican Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
New Charge Registered
1 Year 5 Months Ago on 14 Mar 2024
Get Credit Report
Discover Dunstanburgh Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 May 2025 with no updates
Submitted on 5 Jun 2025
Micro company accounts made up to 31 May 2024
Submitted on 15 Feb 2025
Change of details for Mr Oliver James Millican as a person with significant control on 10 June 2024
Submitted on 13 Jun 2024
Director's details changed for Mr Oliver James Millican on 10 June 2024
Submitted on 12 Jun 2024
Registered office address changed from 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 12 June 2024
Submitted on 12 Jun 2024
Director's details changed for Mr Oliver James Millican on 10 June 2024
Submitted on 10 Jun 2024
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street Edinburgh W1J 5HS on 10 June 2024
Submitted on 10 Jun 2024
Change of details for Mr Oliver James Millican as a person with significant control on 10 June 2024
Submitted on 10 Jun 2024
Confirmation statement made on 15 May 2024 with updates
Submitted on 20 May 2024
Registration of charge 148715250001, created on 14 March 2024
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year