UKBizDB.co.uk

DUEDIL LIMITED

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

This company is commonly known as Duedil Limited. The company was founded 14 years ago and was given the registration number 06999618. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUEDIL LIMITED
Company Number:06999618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Winnersh Fields, Gazelle Close, Winnersh, Wokingham, England, RG41 5QS

Director31 July 2021Active
2 Winnersh Fields, Gazelle Close, Winnersh, Wokingham, England, RG41 5QS

Director31 July 2021Active
2 Winnersh Fields, Gazelle Close, Winnersh, Wokingham, England, RG41 5QS

Director22 April 2014Active
2 Winnersh Fields, Gazelle Close, Winnersh, Wokingham, England, RG41 5QS

Director31 July 2021Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Secretary25 August 2009Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director01 May 2017Active
2nd, Floor, White Bear Yard 144a Clerkenwell Road, London, United Kingdom, EC1R 5DF

Director20 July 2011Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director02 March 2015Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director01 September 2019Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director01 January 2015Active
Oak Investment Partners, 3 Pickwick Plaza Suite 302, Greenwich, United States,

Director17 February 2014Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director25 August 2009Active
Augmentum, 5-23 Old Street, London, United Kingdom, EC1V 9HL

Director08 May 2019Active
91, Wimpole Street, London, United Kingdom, W1G 0EF

Director11 February 2021Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director01 March 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director09 April 2013Active

People with Significant Control

Artesian Solutions Limited
Notified on:31 July 2021
Status:Active
Country of residence:United Kingdom
Address:2, Winnersh Fields, Gazelle Close, Wokingham, United Kingdom, RG41 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Oak Investment Partners Xiii, L.P.
Notified on:01 February 2017
Status:Active
Country of residence:United States
Address:901 Main Avenue, Suite 600, Norwalk, United States, CT 06851
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Damian Kimmelman
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:American
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-09Capital

Second filing capital allotment shares.

Download
2022-09-30Confirmation statement

Confirmation statement.

Download
2022-09-27Address

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

Download
2022-09-27Address

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

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Capital

Capital alter shares redemption statement of capital.

Download
2021-11-29Capital

Capital allotment shares.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-05Capital

Capital name of class of shares.

Download
2021-09-05Capital

Capital name of class of shares.

Download
2021-09-05Capital

Capital name of class of shares.

Download
2021-09-05Capital

Capital name of class of shares.

Download
2021-09-05Capital

Capital name of class of shares.

Download
2021-09-05Capital

Capital name of class of shares.

Download
2021-09-05Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.