UKBizDB.co.uk

DUNCAN WILLIAMS LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 73120 - Media representation services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
94 New Bond Street, Mayfair, London, England, W1S 1SJ

Corporate Secretary10 July 2020Active
34, Market Court, Market Street, Launceston, United Kingdom, PL15 8XA

Director05 May 2022Active
94 New Bond Street, Mayfair, London, England, W1S 1SJ

Corporate Director10 July 2020Active
78, Junction Road, Andover, Uk, SP10 3QX

Secretary01 November 2011Active
23 Osborne Road, Southville, Bristol, BS3 1PR

Secretary-Active
41c, Edith Grove, London, England, SW10 0LB

Secretary04 November 2013Active
34, Market Court, Market Street, Launceston, United Kingdom, PL15 8XA

Director29 March 2019Active
78 Junction Road, Andover, SP10 3QX

Director-Active
23 Osborne Road, Southville, Bristol, BS3 1PR

Director-Active
41c, Edith Grove, London, England, SW10 0LB

Director04 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Capital

Capital allotment shares.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Officers

Appoint corporate director company with name date.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Officers

Appoint corporate secretary company with name date.

Download
2020-07-13Officers

Termination secretary company with name termination date.

Download
2020-03-12Address

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

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-05-09Address

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

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.