DUEDIL LIMITED

Register to unlock more data on OkredoRegister

DUEDIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06999618

Incorporation date

25/08/2009

Size

Small

Contacts

Registered address

Registered address

1 New Street Square, London EC4A 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2009)
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon05/11/2025
Declaration of solvency
dot icon28/10/2025
Resolutions
dot icon28/10/2025
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 2025-10-28
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon27/06/2025
Resolutions
dot icon27/06/2025
Solvency Statement dated 27/06/25
dot icon27/06/2025
Statement by Directors
dot icon27/06/2025
Statement of capital on 2025-06-27
dot icon17/02/2025
Previous accounting period extended from 2024-12-31 to 2025-01-31
dot icon13/11/2024
Satisfaction of charge 069996180006 in full
dot icon06/11/2024
Termination of appointment of Michael Blackadder as a director on 2024-11-05
dot icon06/11/2024
Termination of appointment of Andrew Peter George Yates as a director on 2024-11-05
dot icon06/11/2024
Appointment of Pierre Naude as a director on 2024-11-05
dot icon06/11/2024
Appointment of Gregory Orenstein as a director on 2024-11-05
dot icon06/11/2024
Appointment of Mrs April Rieger as a director on 2024-11-05
dot icon27/08/2024
Termination of appointment of Steven Borthwick as a director on 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon12/08/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Registration of charge 069996180006, created on 2024-07-10
dot icon11/07/2024
Satisfaction of charge 069996180005 in full
dot icon08/05/2024
Termination of appointment of Justin William Fitzpatrick as a director on 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon09/06/2023
Accounts for a small company made up to 2022-12-31
dot icon10/11/2022
Full accounts made up to 2021-12-31
dot icon09/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-29
dot icon09/11/2022
Second filing of Confirmation Statement dated 2022-08-25
dot icon30/09/2022
25/08/22 Statement of Capital gbp 16.66668
dot icon27/09/2022
Registered office address changed from 2 2 Winnersh Fields, Gazelle Close Winnersh Wokingham Berkshire RG41 5QS England to 2 Winnersh Fields Gazelle Close Winnersh Wokingham Berkshire RG41 5QS on 2022-09-27
dot icon27/09/2022
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 2 2 Winnersh Fields, Gazelle Close Winnersh Wokingham Berkshire RG41 5QS on 2022-09-27
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon08/12/2021
Registration of charge 069996180005, created on 2021-12-03
dot icon06/12/2021
Satisfaction of charge 069996180003 in full
dot icon06/12/2021
Satisfaction of charge 069996180004 in full
dot icon01/12/2021
Statement of capital on 2021-11-29
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon28/09/2021
Full accounts made up to 2019-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon13/09/2021
Notification of Artesian Solutions Limited as a person with significant control on 2021-07-31
dot icon09/09/2021
Cessation of Oak Investment Partners Xiii, L.P. as a person with significant control on 2021-07-31
dot icon05/09/2021
Change of share class name or designation
dot icon05/09/2021
Change of share class name or designation
dot icon05/09/2021
Change of share class name or designation
dot icon05/09/2021
Change of share class name or designation
dot icon05/09/2021
Change of share class name or designation
dot icon05/09/2021
Change of share class name or designation
dot icon05/09/2021
Particulars of variation of rights attached to shares
dot icon05/09/2021
Change of share class name or designation
dot icon05/09/2021
Particulars of variation of rights attached to shares
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon22/08/2021
Memorandum and Articles of Association
dot icon22/08/2021
Resolutions
dot icon22/08/2021
Resolutions
dot icon16/08/2021
Termination of appointment of Ian Leathley Milbourn as a director on 2021-07-31
dot icon13/08/2021
Termination of appointment of Jonathan David Gale as a director on 2021-07-31
dot icon13/08/2021
Termination of appointment of Patricia Kemp as a director on 2021-07-31
dot icon13/08/2021
Termination of appointment of Richard Michael Matthews as a director on 2021-07-31
dot icon13/08/2021
Termination of appointment of Alan Millard as a director on 2021-07-31
dot icon13/08/2021
Appointment of Michael Blackadder as a director on 2021-07-31
dot icon13/08/2021
Appointment of Steven Borthwick as a director on 2021-07-31
dot icon13/08/2021
Appointment of Andrew Peter George Yates as a director on 2021-07-31
dot icon02/08/2021
Registration of charge 069996180004, created on 2021-07-31
dot icon26/04/2021
Appointment of Mr Ian Leathley Milbourne as a director on 2021-02-11
dot icon26/04/2021
Termination of appointment of Christopher Edward Tottman as a director on 2021-02-11
dot icon23/02/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon19/02/2021
Resolutions
dot icon18/02/2021
Memorandum and Articles of Association
dot icon23/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-30
dot icon01/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon30/04/2020
Resolutions
dot icon30/04/2020
Memorandum and Articles of Association
dot icon25/03/2020
Statement of capital following an allotment of shares on 2020-01-30
dot icon25/11/2019
Appointment of Mr Jonathan David Gale as a director on 2019-09-01
dot icon05/09/2019
Notification of Oak Investment Partners Xiii, L.P. as a person with significant control on 2017-02-01
dot icon02/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2019
Cessation of Peter Damian Kimmelman as a person with significant control on 2018-08-08
dot icon29/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon27/06/2019
Resolutions
dot icon27/06/2019
Cancellation of shares. Statement of capital on 2019-04-02
dot icon27/06/2019
Purchase of own shares.
dot icon13/05/2019
Appointment of Mr Richard Michael Matthews as a director on 2019-05-08
dot icon31/12/2018
Registration of charge 069996180003, created on 2018-12-19
dot icon21/12/2018
Satisfaction of charge 069996180002 in full
dot icon21/12/2018
Satisfaction of charge 069996180001 in full
dot icon11/12/2018
Registration of charge 069996180002, created on 2018-11-22
dot icon09/10/2018
Confirmation statement made on 2018-08-25 with updates
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon05/10/2018
Termination of appointment of Eileen Burbidge as a director on 2018-08-08
dot icon05/10/2018
Termination of appointment of Peter Damian Kimmelman as a director on 2018-08-08
dot icon05/10/2018
Termination of appointment of Scanes Charles Bentley as a director on 2018-08-08
dot icon05/10/2018
Termination of appointment of Peter Damian Kimmelman as a secretary on 2018-08-08
dot icon20/08/2018
Resolutions
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon15/01/2018
Director's details changed for Mr Justin William Fitzpatrick on 2017-09-22
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon19/10/2017
Resolutions
dot icon25/09/2017
Change of details for Mr Peter Damian Kimmelman as a person with significant control on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Scanes Charles Bentley on 2017-09-22
dot icon22/09/2017
Director's details changed for Alan Millard on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Christopher Edward Tottman on 2017-09-22
dot icon22/09/2017
Secretary's details changed for Mr Peter Damian Kimmelman on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Peter Damian Kimmelman on 2017-09-22
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Notification of Peter Damian Kimmelman as a person with significant control on 2016-04-06
dot icon08/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon08/09/2017
Withdrawal of a person with significant control statement on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Peter Damian Kimmelman on 2014-09-30
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon14/07/2017
Appointment of Alan Millard as a director on 2017-03-01
dot icon14/07/2017
Appointment of Mr Scanes Charles Bentley as a director on 2017-05-01
dot icon11/07/2017
Termination of appointment of Alexius John Benedict Fenwick as a director on 2017-07-08
dot icon11/07/2017
Termination of appointment of Michael Heller as a director on 2017-07-08
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon07/06/2017
Statement of capital following an allotment of shares on 2016-06-30
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon21/04/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon03/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon02/09/2016
Resolutions
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-06-14
dot icon28/07/2016
Resolutions
dot icon09/06/2016
Resolutions
dot icon20/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-01-09
dot icon12/02/2016
Resolutions
dot icon13/11/2015
Resolutions
dot icon03/11/2015
Registration of charge 069996180001, created on 2015-10-27
dot icon23/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-08-07
dot icon15/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/04/2015
Appointment of Alexius John Benedict Fenwick as a director on 2015-03-02
dot icon05/02/2015
Appointment of Michael Heller as a director on 2015-01-01
dot icon20/01/2015
Resolutions
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-06-11
dot icon18/06/2014
Appointment of Justin Fitzpatrick as a director
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-02-19
dot icon27/02/2014
Previous accounting period shortened from 2014-08-31 to 2013-12-31
dot icon26/02/2014
Appointment of Patricia Kemp as a director
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon26/02/2014
Resolutions
dot icon10/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon01/10/2013
Director's details changed for Mr Peter Damian Kimmelman on 2013-09-30
dot icon01/10/2013
Director's details changed for Mr Christopher Edward Tottman on 2013-09-30
dot icon01/10/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-10-01
dot icon01/10/2013
Secretary's details changed for Mr Peter Damian Kimmelman on 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon24/04/2013
Appointment of Mr Christopher Edward Tottman as a director
dot icon24/04/2013
Resolutions
dot icon28/03/2013
Resolutions
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon28/03/2013
Particulars of variation of rights attached to shares
dot icon22/03/2013
Director's details changed for Mr Peter Damian Kimmelman on 2013-03-21
dot icon26/02/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon26/02/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon26/02/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon26/02/2013
Resolutions
dot icon26/02/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon14/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon27/11/2012
Resolutions
dot icon24/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon16/08/2012
Resolutions
dot icon21/05/2012
Statement of capital following an allotment of shares on 2011-11-28
dot icon21/05/2012
Resolutions
dot icon20/04/2012
Resolutions
dot icon11/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon01/12/2011
Change of share class name or designation
dot icon14/11/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon11/11/2011
Appointment of Eileen Burbidge as a director
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon25/10/2011
Sub-division of shares on 2011-07-20
dot icon25/10/2011
Resolutions
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/05/2011
Memorandum and Articles of Association
dot icon05/04/2011
Resolutions
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-02-24
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon05/04/2011
Sub-division of shares on 2011-01-20
dot icon25/03/2011
Resolutions
dot icon29/10/2010
Certificate of change of name
dot icon29/10/2010
Change of name notice
dot icon16/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Peter Damian Kimmelman on 2010-05-04
dot icon22/04/2010
Registered office address changed from Unit 2 16-30 Provost Street London N1 7NG England on 2010-04-22
dot icon25/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
5.72M
-
0.00
258.20K
-
2022
25
6.33M
-
0.00
775.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orenstein, Gregory
Director
05/11/2024 - Present
4
Naude, Pierre
Director
05/11/2024 - Present
4
Matthews, Richard Michael
Director
08/05/2019 - 31/07/2021
17
Borthwick, Steven
Director
31/07/2021 - 31/12/2023
2
Milbourn, Ian Leathley
Director
11/02/2021 - 31/07/2021
45

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUEDIL LIMITED

DUEDIL LIMITED is an(a) Liquidation company incorporated on 25/08/2009 with the registered office located at 1 New Street Square, London EC4A 3HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUEDIL LIMITED?

toggle

DUEDIL LIMITED is currently Liquidation. It was registered on 25/08/2009 .

Where is DUEDIL LIMITED located?

toggle

DUEDIL LIMITED is registered at 1 New Street Square, London EC4A 3HQ.

What does DUEDIL LIMITED do?

toggle

DUEDIL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DUEDIL LIMITED?

toggle

The latest filing was on 25/11/2025: Appointment of a voluntary liquidator.