This company is commonly known as Duncan Williams Limited. The company was founded 41 years ago and was given the registration number 01709684. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DUNCAN WILLIAMS LIMITED |
---|---|---|
Company Number | : | 01709684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94 New Bond Street, Mayfair, London, England, W1S 1SJ | Corporate Secretary | 10 July 2020 | Active |
34, Market Court, Market Street, Launceston, United Kingdom, PL15 8XA | Director | 05 May 2022 | Active |
94 New Bond Street, Mayfair, London, England, W1S 1SJ | Corporate Director | 10 July 2020 | Active |
78, Junction Road, Andover, Uk, SP10 3QX | Secretary | 01 November 2011 | Active |
23 Osborne Road, Southville, Bristol, BS3 1PR | Secretary | - | Active |
41c, Edith Grove, London, England, SW10 0LB | Secretary | 04 November 2013 | Active |
34, Market Court, Market Street, Launceston, United Kingdom, PL15 8XA | Director | 29 March 2019 | Active |
78 Junction Road, Andover, SP10 3QX | Director | - | Active |
23 Osborne Road, Southville, Bristol, BS3 1PR | Director | - | Active |
41c, Edith Grove, London, England, SW10 0LB | Director | 04 November 2013 | Active |
Independent News Limited | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 94 New Bond Street, Mayfair, London, England, W1S 1SJ |
Nature of control | : |
|
Vibe Marketing Limited | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, West Quay Road, Poole, England, BH15 1HX |
Nature of control | : |
|
Mr. David Duncan Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Forum House, Stirling Road, Chichester, United Kingdom, PO19 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Capital | Capital allotment shares. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-18 | Officers | Appoint corporate director company with name date. | Download |
2020-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-13 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-13 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.