DUEDIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameDUEDIL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06999618
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DUEDIL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DUEDIL LIMITED located?

    Registered Office Address
    1 New Street Square
    EC4A 3HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of DUEDIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANTR LTD.Aug 25, 2009Aug 25, 2009

    What are the latest accounts for DUEDIL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DUEDIL LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for DUEDIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 2 Winnersh Fields Gazelle Close Winnersh Wokingham Berkshire RG41 5QS England to 1 New Street Square London EC4A 3HQ on Oct 28, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 21, 2025

    LRESSP

    Confirmation statement made on Jul 28, 2025 with updates

    4 pagesCS01

    Statement of capital on Jun 27, 2025

    • Capital: GBP 0.00001
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 27/06/2025
    RES13

    Previous accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Satisfaction of charge 069996180006 in full

    1 pagesMR04

    Appointment of Mrs April Rieger as a director on Nov 05, 2024

    2 pagesAP01

    Appointment of Gregory Orenstein as a director on Nov 05, 2024

    2 pagesAP01

    Appointment of Pierre Naude as a director on Nov 05, 2024

    2 pagesAP01

    Termination of appointment of Andrew Peter George Yates as a director on Nov 05, 2024

    1 pagesTM01

    Termination of appointment of Michael Blackadder as a director on Nov 05, 2024

    1 pagesTM01

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Steven Borthwick as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Registration of charge 069996180006, created on Jul 10, 2024

    48 pagesMR01

    Satisfaction of charge 069996180005 in full

    1 pagesMR04

    Termination of appointment of Justin William Fitzpatrick as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Who are the officers of DUEDIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAUDE, Pierre
    Parker Farm Drive
    28405 Wilmington
    6770
    North Carolina
    United States
    Director
    Parker Farm Drive
    28405 Wilmington
    6770
    North Carolina
    United States
    United StatesAmerican329061100001
    ORENSTEIN, Gregory
    Parker Farm Drive
    28405 Wilmington
    6770
    North Carolina
    United States
    Director
    Parker Farm Drive
    28405 Wilmington
    6770
    North Carolina
    United States
    United StatesAmerican329061350001
    RIEGER, April
    Parker Farm Drive
    28405 Wilmington
    6770
    North Carolina
    United States
    Director
    Parker Farm Drive
    28405 Wilmington
    6770
    North Carolina
    United States
    United StatesAmerican290116650001
    KIMMELMAN, Peter Damian
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    American140392090001
    BENTLEY, Scanes Charles
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandBritish128972890001
    BLACKADDER, Michael
    Gazelle Close
    Winnersh
    RG41 5QS Wokingham
    2 Winnersh Fields
    Berkshire
    England
    Director
    Gazelle Close
    Winnersh
    RG41 5QS Wokingham
    2 Winnersh Fields
    Berkshire
    England
    EnglandBritish109866140001
    BORTHWICK, Steven
    Gazelle Close
    Winnersh
    RG41 5QS Wokingham
    2 Winnersh Fields
    Berkshire
    England
    Director
    Gazelle Close
    Winnersh
    RG41 5QS Wokingham
    2 Winnersh Fields
    Berkshire
    England
    EnglandBritish114002700001
    BURBIDGE, Eileen
    Floor
    White Bear Yard 144a Clerkenwell Road
    EC1R 5DF London
    2nd
    United Kingdom
    Director
    Floor
    White Bear Yard 144a Clerkenwell Road
    EC1R 5DF London
    2nd
    United Kingdom
    United KingdomBritish164502760001
    FENWICK, Alexius John Benedict
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United StatesBritish197196860001
    FITZPATRICK, Justin William
    Gazelle Close
    Winnersh
    RG41 5QS Wokingham
    2 Winnersh Fields
    Berkshire
    England
    Director
    Gazelle Close
    Winnersh
    RG41 5QS Wokingham
    2 Winnersh Fields
    Berkshire
    England
    EnglandAmerican188658380001
    GALE, Jonathan David
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish160456530001
    HELLER, Michael
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United StatesUnited States194738030001
    KEMP, Patricia
    Oak Investment Partners
    3 Pickwick Plaza Suite 302
    Greenwich
    Connecticut 06830
    United States
    Director
    Oak Investment Partners
    3 Pickwick Plaza Suite 302
    Greenwich
    Connecticut 06830
    United States
    Usa/ConnecticutAmerican259964510001
    KIMMELMAN, Peter Damian
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomAmerican140392090003
    MATTHEWS, Richard Michael
    5-23 Old Street
    EC1V 9HL London
    Augmentum
    United Kingdom
    Director
    5-23 Old Street
    EC1V 9HL London
    Augmentum
    United Kingdom
    United KingdomBritish211593000001
    MILBOURN, Ian Leathley, Me
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    Director
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    EnglandEnglish142782550007
    MILLARD, Alan
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish235500730001
    TOTTMAN, Christopher Edward
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandBritish59503720005
    YATES, Andrew Peter George
    Gazelle Close
    Winnersh
    RG41 5QS Wokingham
    2 Winnersh Fields
    Berkshire
    England
    Director
    Gazelle Close
    Winnersh
    RG41 5QS Wokingham
    2 Winnersh Fields
    Berkshire
    England
    United KingdomBritish273245160001

    Who are the persons with significant control of DUEDIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winnersh Fields, Gazelle Close
    Winnersh
    RG41 5QS Wokingham
    2
    Berkshire
    United Kingdom
    Jul 31, 2021
    Winnersh Fields, Gazelle Close
    Winnersh
    RG41 5QS Wokingham
    2
    Berkshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number05667880
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Oak Investment Partners Xiii, L.P.
    Suite 600
    CT 06851 Norwalk
    901 Main Avenue
    Connecticut
    United States
    Feb 01, 2017
    Suite 600
    CT 06851 Norwalk
    901 Main Avenue
    Connecticut
    United States
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited States Of America
    Legal AuthorityDelaware Limited Liability Company Act
    Place RegisteredDelaware
    Registration Number4704792
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Damian Kimmelman
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Apr 06, 2016
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DUEDIL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 25, 2016Aug 25, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does DUEDIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2025Commencement of winding up
    Oct 21, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Michael Allen
    The Ewart 3 Bedford Square
    BT2 7EP Belfast
    practitioner
    The Ewart 3 Bedford Square
    BT2 7EP Belfast
    Yvonne Loughran
    The Ewart 3 Bedford Square
    BT2 7EP Belfast
    County Antrim
    practitioner
    The Ewart 3 Bedford Square
    BT2 7EP Belfast
    County Antrim

    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