DUALCOM HOLDINGS LIMITED
Overview
Company Name | DUALCOM HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05758908 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUALCOM HOLDINGS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is DUALCOM HOLDINGS LIMITED located?
Registered Office Address | Building 4, Croxley Park Hatters Lane WD18 8YF Watford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUALCOM HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GLASSYELLOW LIMITED | Mar 28, 2006 | Mar 28, 2006 |
What are the latest accounts for DUALCOM HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DUALCOM HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2025 |
---|---|
Next Confirmation Statement Due | Apr 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2024 |
Overdue | No |
What are the latest filings for DUALCOM HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 10 pages | AA | ||
Termination of appointment of Philip Stevenson Hollett as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 057589080016, created on Oct 13, 2022 | 58 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||
Registered office address changed from Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on Apr 27, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Termination of appointment of Vistra Cosec Limited as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Registration of charge 057589080015, created on Sep 24, 2020 | 57 pages | MR01 | ||
Satisfaction of charge 057589080014 in full | 1 pages | MR04 | ||
Satisfaction of charge 057589080012 in full | 1 pages | MR04 | ||
Satisfaction of charge 057589080013 in full | 1 pages | MR04 | ||
Registration of charge 057589080014, created on Jul 30, 2020 | 16 pages | MR01 | ||
Confirmation statement made on Mar 28, 2020 with updates | 5 pages | CS01 | ||
Registration of charge 057589080013, created on Sep 27, 2019 | 59 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||
Director's details changed for Mr Philip Hollett on Aug 14, 2019 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD03 | ||
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||
Secretary's details changed for Jordan Cosec Limited on Apr 05, 2019 | 1 pages | CH04 | ||
Who are the officers of DUALCOM HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANKS, Simon James | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | United Kingdom | British | Director | 50494840002 | ||||||||
HEALE, Edward Christopher Fairfax | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | United Kingdom | British | Director | 212723740001 | ||||||||
LEIGH, Thomas William Elliott | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex United Kingdom | England | British | Director | 263289450001 | ||||||||
BANKS, Simon James | Secretary | The Coach House West Street BA22 8NL Ilchester Somerset | British | Director | 50494840002 | |||||||||
DOBLE, David John | Secretary | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | British | Accountant | 86978140001 | |||||||||
HEALE, Edward | Secretary | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | 248645360001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
BERGIN, Joseph Damien | Director | Springwood House Davey Lane SK9 7NZ Alderley Edge Cheshire | United Kingdom | British | Fund Manager | 113935400001 | ||||||||
BREW, Alistair Jeremy | Director | 16 Stott Close Wandsworth SW18 2TG London | United Kingdom | British | Venture Capitalist | 90710450001 | ||||||||
DOBLE, David John | Director | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | England | British | Accountant | 86978140001 | ||||||||
FAURE, Didier Joseph Andre | Director | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | England | British | Director | 87482730002 | ||||||||
HOLLETT, Philip Stevenson | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | England | British | Director | 107810650008 | ||||||||
SMITH, Ross Stephen | Director | 60 Greytowers Drive TS7 0LT Nunthorpe Teeside | England | British | Director | 188957800001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DUALCOM HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Csl Dualcom Group Ltd | Apr 06, 2016 | Park Lane UB9 6NZ Harefield Salamander Quay West Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0