DUALITY GROUP LIMITED
Overview
| Company Name | DUALITY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10236858 |
| 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 DUALITY GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DUALITY GROUP LIMITED located?
| Registered Office Address | Norfolk House 13 Southampton Place WC1A 2AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUALITY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DUALITY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for DUALITY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Cap10 4Netzero Bidco Limited as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Sureserve Holdings Limited as a person with significant control on Jul 18, 2024 | 2 pages | PSC02 | ||||||||||||||
Satisfaction of charge 102368580007 in full | 4 pages | MR04 | ||||||||||||||
Change of details for Cap10 4Netzero Bidco Limited as a person with significant control on May 29, 2024 | 2 pages | PSC05 | ||||||||||||||
Current accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||||||
Registration of charge 102368580007, created on Oct 02, 2024 | 23 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Satisfaction of charge 102368580003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 102368580005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 102368580006 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Paul John Edwards as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Spencer John Sheridan as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL England to Norfolk House 13 Southampton Place London WC1A 2AJ on May 30, 2024 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 102368580001 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 102368580002 in full | 4 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Termination of appointment of Alan Michael Byrne as a director on Apr 08, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Graham Austen Levinsohn as a director on Apr 08, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Donnelly as a director on Apr 08, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jason Paul Bartlett as a director on Apr 08, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin David Holmes as a director on Apr 08, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Fenwick Henderson as a director on Apr 08, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of DUALITY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, John Paul | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 61489610001 | |||||
| LEVINSOHN, Graham Austen | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 316845910001 | |||||
| MACLEAN, Shaun | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 209161090001 | |||||
| SHERIDAN, John Spencer | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 238643210001 | |||||
| BARTLETT, Jason Paul | Director | Hurricane Drive Liverpool International Business Park L24 8RL Liverpool Unit 19 Hurricane Court England | England | British | 132250320001 | |||||
| BYRNE, Alan Michael | Director | Hurricane Drive Liverpool International Business Park L24 8RL Liverpool Unit 19 Hurricane Court England | England | British | 248977730001 | |||||
| CORBISHLEY, Derek James | Director | Hurricane Drive Liverpool International Business Park L24 8RL Liverpool Unit 19 Hurricane Court England | England | British | 235412090001 | |||||
| DONNELLY, Michael | Director | Hurricane Drive Liverpool International Business Park L24 8RL Liverpool Unit 19 Hurricane Court England | Scotland | British | 46987190002 | |||||
| HENDERSON, Ian Fenwick | Director | Hurricane Drive Liverpool International Business Park L24 8RL Liverpool Unit 19 Hurricane Court England | England | British | 82618750007 | |||||
| HOLMES, Martin David | Director | Hurricane Drive Liverpool International Business Park L24 8RL Liverpool Unit 19 Hurricane Court England | England | British | 110010090001 | |||||
| SHARIFI, Ali Akbar | Director | Bollin Hill SK9 4AN Wilmslow 15 United Kingdom | England | British | 222631890001 |
Who are the persons with significant control of DUALITY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sureserve Holdings Limited | Jul 18, 2024 | 13 Southampton Place WC1A 2AJ London Norfolk House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cap10 4netzero Bidco Limited | Apr 08, 2024 | Southampton Place WC1A 2AJ London 13 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Shaun Michael David Maclean | Jun 17, 2016 | Hurricane Drive Liverpool International Business Park L24 8RL Liverpool Unit 19 Hurricane Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin David Holmes | Jun 17, 2016 | Hurricane Drive Liverpool International Business Park L24 8RL Liverpool Unit 19 Hurricane Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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