Dudek Solutions Ltd was dissolved on 2022-12-14.
Dudek Solutions was a private limited company that was located at 41 Kingston Street, Cambridge, CB1 2NU. Its full net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2017-05-11) was run by 1 director.
Director Ryszard D. who was appointed on 11 May 2017.
The company was classified as "business and domestic software development" (62012).
The last confirmation statement was filed on 2020-05-10 and last time the statutory accounts were filed was on 31 May 2020.
Dudek Solutions Ltd Address / Contact
Office Address
41 Kingston Street
Town
Cambridge
Post code
CB1 2NU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10766021
Date of Incorporation
Thu, 11th May 2017
Date of Dissolution
Wed, 14th Dec 2022
Industry
Business and domestic software development
End of financial Year
31st May
Company age
5 years old
Account next due date
Mon, 28th Feb 2022
Account last made up date
Sun, 31st May 2020
Next confirmation statement due date
Mon, 24th May 2021
Last confirmation statement dated
Sun, 10th May 2020
Company staff
Ryszard D.
Position: Director
Appointed: 11 May 2017
People with significant control
Ryszard D.
Notified on
11 May 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-05-31
2019-05-31
2020-05-31
Balance Sheet
Current Assets
49 321
64 565
41 318
Other
Amount Specific Advance Or Credit Directors
418
3 232
Amount Specific Advance Or Credit Made In Period Directors
418
2 832
Amount Specific Advance Or Credit Repaid In Period Directors
18
Average Number Employees During Period
1
1
1
Creditors
23 801
24 594
2 221
Fixed Assets
1 312
2 390
Net Current Assets Liabilities
25 520
39 971
39 097
Total Assets Less Current Liabilities
26 832
42 361
39 097
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2022
gazette
Free Download
(1 page)
AD01
Address change date: 6th October 2020. New Address: 41 Kingston Street Cambridge CB1 2NU. Previous address: Suite 7 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom
filed on: 6th, October 2020
address
Free Download
(1 page)
AA
Micro company accounts made up to 31st May 2020
filed on: 5th, August 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 10th May 2020
filed on: 18th, June 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2019
filed on: 27th, August 2019
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 10th May 2019
filed on: 17th, May 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2018
filed on: 15th, November 2018
accounts
Free Download
(6 pages)
PSC04
Change to a person with significant control 13th November 2018
filed on: 13th, November 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 10th May 2018
filed on: 31st, May 2018
confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 30th June 2017
filed on: 30th, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.