DUKOSI LIMITED

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

    Company NameDUKOSI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC259887
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DUKOSI LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is DUKOSI LIMITED located?

    Registered Office Address
    3rd Floor Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DUKOSI LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHURCHER LIMITEDNov 27, 2003Nov 27, 2003

    What are the latest accounts for DUKOSI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToNov 27, 2025
    Next Confirmation Statement DueDec 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024
    OverdueNo

    What are the latest filings for DUKOSI LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Nov 27, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 09, 2024

    • Capital: GBP 12,966.55
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Jul 08, 2022

    • Capital: GBP 12,152.391
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 02, 2024

    • Capital: GBP 12,152.391
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Apr 02, 2024

    • Capital: GBP 12,152.391
    3 pagesSH01
    Annotations
    DateAnnotation
    Jun 21, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 21/06/2024

    Statement of capital following an allotment of shares on Dec 19, 2023

    • Capital: GBP 11,311.684
    3 pagesSH01

    Termination of appointment of Nathaniel Edington as a director on Dec 04, 2023

    1 pagesTM01

    Confirmation statement made on Nov 27, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 13, 2023

    • Capital: GBP 10,373.631
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 06, 2023

    • Capital: GBP 9,664.4411
    3 pagesSH01

    Appointment of Mr Mark Richard Pinto as a director on Nov 10, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 24, 2022

    • Capital: GBP 8,786.752
    3 pagesSH01

    Registered office address changed from PO Box EH3 8RA 3rd Floor 3rd Floor 1 Exchange Crescent, 1-7 Conference Square Edinburgh EH3 8RA Scotland to 3rd Floor Exchange Crescent No. 1 1-7 Conference Square Edinburgh EH3 8RA on Nov 28, 2022

    1 pagesAD01

    Confirmation statement made on Nov 27, 2022 with updates

    4 pagesCS01

    Registered office address changed from PO Box EH3 8UL 3rd Floor 1 Exchange Crescent Edinburgh EH3 8UL Scotland to PO Box EH3 8RA 3rd Floor 3rd Floor 1 Exchange Crescent, 1-7 Conference Square Edinburgh EH3 8RA on Oct 13, 2022

    1 pagesAD01

    Registered office address changed from Building 7, Quantum Court Research Avenue South Edinburgh EH14 4AP Scotland to PO Box EH3 8UL 3rd Floor 1 Exchange Crescent Edinburgh EH3 8UL on Sep 29, 2022

    1 pagesAD01

    Statement of capital following an allotment of shares on Jul 08, 2022

    • Capital: GBP 6,418.915
    3 pagesSH01
    Annotations
    DateAnnotation
    Jun 21, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 21/06/2024

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Nov 27, 2021 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Dukosi Group Limited as a person with significant control on Sep 20, 2021

    1 pagesPSC07

    Who are the officers of DUKOSI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALAPATI, Ramakanth
    Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    3rd Floor
    Scotland
    Director
    Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    3rd Floor
    Scotland
    United StatesAmericanEngineer267433240001
    DHAR, Subhash
    Long Lake Shores Dr
    Bloomfield Hills
    1978
    Mi 48302
    United States
    Director
    Long Lake Shores Dr
    Bloomfield Hills
    1978
    Mi 48302
    United States
    United StatesAmericanExecutive Management263814180001
    KASSAR, Nael Karim
    Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    3rd Floor
    Scotland
    Director
    Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    3rd Floor
    Scotland
    BermudaFrenchInvestor263814700001
    KRISHNA, Nety Murali
    Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    3rd Floor
    Scotland
    Director
    Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    3rd Floor
    Scotland
    United StatesAmericanInvestor263814420001
    PINTO, Mark Richard
    Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    3rd Floor
    Scotland
    Director
    Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    3rd Floor
    Scotland
    United StatesAmericanDirector304722450001
    MURPHY, Julie Kay
    36 Craiglockhart Drive South
    EH14 1HZ Edinburgh
    Secretary
    36 Craiglockhart Drive South
    EH14 1HZ Edinburgh
    British94125630001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHURCHER, Stephen, Dr
    66 Broomieknowe Park
    EH19 2JB Bonnyrigg
    Midlothian
    Director
    66 Broomieknowe Park
    EH19 2JB Bonnyrigg
    Midlothian
    United KingdomBritishElectronics Engineer65367640001
    EDINGTON, Nathaniel
    Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    3rd Floor
    Scotland
    Director
    Exchange Crescent No. 1
    1-7 Conference Square
    EH3 8RA Edinburgh
    3rd Floor
    Scotland
    United KingdomBritishCompany Director180703420001
    FISCHER, Tristan Gordon Alexander
    Research Avenue South
    EH14 4AP Edinburgh
    Building 7, Quantum Court
    Scotland
    Director
    Research Avenue South
    EH14 4AP Edinburgh
    Building 7, Quantum Court
    Scotland
    EnglandBritishCompany Director168015860001
    GEBHARDT, Eric
    Research Avenue South
    EH14 4AP Edinburgh
    Building 7, Quantum Court
    Scotland
    Director
    Research Avenue South
    EH14 4AP Edinburgh
    Building 7, Quantum Court
    Scotland
    United StatesAmericanInvestor263814360001
    HINES, Ashley
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Scotland
    Director
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Scotland
    TaiwanBritishDirector186351780001
    IRVIN, Ian Hunter
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Scotland
    Director
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Scotland
    ScotlandBritishChartered Accountant And Director779280003
    JOHNSTON, Charles Fyfe
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Director
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    United KingdomBritishCompany Director232699840001
    MURPHY, Julie Kay
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Scotland
    Director
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Scotland
    ScotlandBritishChartered Accountant94125630001
    POVEY, Gordon Johnston Robertson, Dr
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Scotland
    Director
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Scotland
    ScotlandBritishEngineer65367680002
    SCRIVENER, Clive Gerald
    Research Avenue South
    EH14 4AP Edinburgh
    Building 7, Quantum Court
    Scotland
    Director
    Research Avenue South
    EH14 4AP Edinburgh
    Building 7, Quantum Court
    Scotland
    United KingdomBritishDirector116990890001
    SYLVESTER, Joel
    Research Avenue South
    EH14 4AP Edinburgh
    Building 7, Quantum Court
    Scotland
    Director
    Research Avenue South
    EH14 4AP Edinburgh
    Building 7, Quantum Court
    Scotland
    ScotlandBritishEngineer182264330001
    WRIGHT, Ian Austin
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Scotland
    Director
    Bush House Cottages, Edinburgh Technopole
    Milton Bridge
    EH26 0BA Penicuik
    Unit 4
    Midlothian
    Scotland
    ScotlandBritishCompany Director43721840003
    IP2IPO SERVICES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Identification TypeEuropean Economic Area
    Registration Number0532867
    122951520001

    Who are the persons with significant control of DUKOSI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dukosi Group Limited
    45 Reid Street
    Hamilton
    The House, 1st Floor Wessex House
    Bermuda
    Oct 25, 2019
    45 Reid Street
    Hamilton
    The House, 1st Floor Wessex House
    Bermuda
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act, Bermuda
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ip2ipo Portfolio (Gp) Limited
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    May 02, 2017
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Legal AuthorityLimited Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Feb 20, 2017
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Yes
    Legal FormExecutive Non-Departmental Public Body
    Country RegisteredScotland
    Legal AuthorityEnterprise And New Towns Scotland Act
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ip2ipo Nominees Limited
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Feb 20, 2017
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England & Wales
    Place RegisteredCompanies Registry Of England & Wales
    Registration Number05602117
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ip2ipo Limited
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Apr 06, 2016
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityThe Laws Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 06, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 06, 2019Dec 11, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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