UKBizDB.co.uk

DUCO TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Duco Technology Limited. The company was founded 18 years ago and was given the registration number 05686389. The firm's registered office is in LONDON. You can find them at 29 Clerkenwell Road, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DUCO TECHNOLOGY LIMITED
Company Number:05686389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:29 Clerkenwell Road, London, England, EC1M 5RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Second Floor North, The Buckley Building, 49 Clerkenwell Green, London, England, EC1R 0EB

Director24 January 2006Active
Flat 3 37 Carlton Drive, London, SW15 2BH

Secretary24 January 2006Active
46, Chadwick Place, Long Ditton, Surbiton, United Kingdom, KT6 5RZ

Secretary01 July 2006Active
2, Broadgate, London, England, EC2M 7UR

Director12 May 2014Active
8, Tapestry Building, New Street, London, England, EC2M 4TR

Director12 May 2014Active
2, Broadgate, London, United Kingdom, EC2M 7UR

Director23 November 2012Active
29, Clerkenwell Road, London, England, EC1M 5RN

Director28 December 2020Active
2, Broadgate, London, England, EC2M 7UR

Director22 December 2011Active
68, Canfield Gardens, London, England, NW6 3ED

Director12 November 2018Active
15, St John Street, London, England, EC1M 4AA

Director29 May 2010Active
1114, 6th Ave, New York, United States, 10036

Director19 January 2018Active
2000, California Street, #406, San Francisco, United States, 94109

Director01 October 2020Active
20, S. Wacker Drive, 19th Floor, Chicago, United States, 60606

Director28 March 2019Active

People with Significant Control

Duco Technology Holding Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:Forum 4 C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Fareham, England, PO15 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeff Horing
Notified on:23 January 2018
Status:Active
Date of birth:March 1964
Nationality:American
Country of residence:United States
Address:36th Floor, 1114 Avenue Of The Americas, New York, United States, 10036
Nature of control:
  • Significant influence or control
Nex Optimisation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Marconi
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:1, Constable Walk, London, United Kingdom, SE21 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Christian Nentwich
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:Austrian
Country of residence:United Kingdom
Address:64, College Road, London, United Kingdom, SE21 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type group.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Accounts

Accounts with accounts type group.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-02-07Accounts

Accounts with accounts type group.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2021-08-19Capital

Capital name of class of shares.

Download
2021-08-18Incorporation

Memorandum articles.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-12Capital

Capital allotment shares.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.