UKBizDB.co.uk

DURAN DURAN LIMITED

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

This company is commonly known as Duran Duran Limited. The company was founded 22 years ago and was given the registration number 04459567. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DURAN DURAN LIMITED
Company Number:04459567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary12 June 2002Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director12 June 2002Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director12 June 2002Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director12 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 June 2002Active

People with Significant Control

Mr Nicholas James Bates
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Charles Le Bon
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-06-19Address

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

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person secretary company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type dormant.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.