DUKOSI LIMITED
Overview
Company Name | DUKOSI LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC259887 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of DUKOSI LIMITED?
Company Name | From | Until |
---|---|---|
CHURCHER LIMITED | Nov 27, 2003 | Nov 27, 2003 |
What are the latest accounts for DUKOSI LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DUKOSI LIMITED?
Last Confirmation Statement Made Up To | Nov 27, 2025 |
---|---|
Next Confirmation Statement Due | Dec 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2024 |
Overdue | No |
What are the latest filings for DUKOSI LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 09, 2024
| 3 pages | SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 08, 2022
| 4 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 02, 2024
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 02, 2024
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Nathaniel Edington as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 13, 2023
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 06, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Mr Mark Richard Pinto as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 24, 2022
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 27, 2022 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jul 08, 2022
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Dukosi Group Limited as a person with significant control on Sep 20, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of DUKOSI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALAPATI, Ramakanth | Director | Exchange Crescent No. 1 1-7 Conference Square EH3 8RA Edinburgh 3rd Floor Scotland | United States | American | Engineer | 267433240001 | ||||||||
DHAR, Subhash | Director | Long Lake Shores Dr Bloomfield Hills 1978 Mi 48302 United States | United States | American | Executive Management | 263814180001 | ||||||||
KASSAR, Nael Karim | Director | Exchange Crescent No. 1 1-7 Conference Square EH3 8RA Edinburgh 3rd Floor Scotland | Bermuda | French | Investor | 263814700001 | ||||||||
KRISHNA, Nety Murali | Director | Exchange Crescent No. 1 1-7 Conference Square EH3 8RA Edinburgh 3rd Floor Scotland | United States | American | Investor | 263814420001 | ||||||||
PINTO, Mark Richard | Director | Exchange Crescent No. 1 1-7 Conference Square EH3 8RA Edinburgh 3rd Floor Scotland | United States | American | Director | 304722450001 | ||||||||
MURPHY, Julie Kay | Secretary | 36 Craiglockhart Drive South EH14 1HZ Edinburgh | British | 94125630001 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
CHURCHER, Stephen, Dr | Director | 66 Broomieknowe Park EH19 2JB Bonnyrigg Midlothian | United Kingdom | British | Electronics Engineer | 65367640001 | ||||||||
EDINGTON, Nathaniel | Director | Exchange Crescent No. 1 1-7 Conference Square EH3 8RA Edinburgh 3rd Floor Scotland | United Kingdom | British | Company Director | 180703420001 | ||||||||
FISCHER, Tristan Gordon Alexander | Director | Research Avenue South EH14 4AP Edinburgh Building 7, Quantum Court Scotland | England | British | Company Director | 168015860001 | ||||||||
GEBHARDT, Eric | Director | Research Avenue South EH14 4AP Edinburgh Building 7, Quantum Court Scotland | United States | American | Investor | 263814360001 | ||||||||
HINES, Ashley | Director | Bush House Cottages, Edinburgh Technopole Milton Bridge EH26 0BA Penicuik Unit 4 Midlothian Scotland | Taiwan | British | Director | 186351780001 | ||||||||
IRVIN, Ian Hunter | Director | Bush House Cottages, Edinburgh Technopole Milton Bridge EH26 0BA Penicuik Unit 4 Midlothian Scotland | Scotland | British | Chartered Accountant And Director | 779280003 | ||||||||
JOHNSTON, Charles Fyfe | Director | Bush House Cottages, Edinburgh Technopole Milton Bridge EH26 0BA Penicuik Unit 4 Midlothian | United Kingdom | British | Company Director | 232699840001 | ||||||||
MURPHY, Julie Kay | Director | Bush House Cottages, Edinburgh Technopole Milton Bridge EH26 0BA Penicuik Unit 4 Midlothian Scotland | Scotland | British | Chartered Accountant | 94125630001 | ||||||||
POVEY, Gordon Johnston Robertson, Dr | Director | Bush House Cottages, Edinburgh Technopole Milton Bridge EH26 0BA Penicuik Unit 4 Midlothian Scotland | Scotland | British | Engineer | 65367680002 | ||||||||
SCRIVENER, Clive Gerald | Director | Research Avenue South EH14 4AP Edinburgh Building 7, Quantum Court Scotland | United Kingdom | British | Director | 116990890001 | ||||||||
SYLVESTER, Joel | Director | Research Avenue South EH14 4AP Edinburgh Building 7, Quantum Court Scotland | Scotland | British | Engineer | 182264330001 | ||||||||
WRIGHT, Ian Austin | Director | Bush House Cottages, Edinburgh Technopole Milton Bridge EH26 0BA Penicuik Unit 4 Midlothian Scotland | Scotland | British | Company Director | 43721840003 | ||||||||
IP2IPO SERVICES LIMITED | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 |
Who are the persons with significant control of DUKOSI LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dukosi Group Limited | Oct 25, 2019 | 45 Reid Street Hamilton The House, 1st Floor Wessex House Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ip2ipo Portfolio (Gp) Limited | May 02, 2017 | Cornhill EC3V 3ND London 24 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scottish Enterprise | Feb 20, 2017 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ip2ipo Nominees Limited | Feb 20, 2017 | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ip2ipo Limited | Apr 06, 2016 | 25 Walbrook EC4N 8AF London The Walbrook Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DUKOSI LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 06, 2021 | The 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, 2019 | Dec 11, 2019 | The 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