You are here: bizstats.co.uk > a-z index > D list > DU list

Duil Limited NEWCASTLE UPON TYNE


Founded in 2009, Duil, classified under reg no. 07058638 is an active company. Currently registered at C/o Haines Watts NE1 1RN, Newcastle Upon Tyne the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Kirsty F., Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 7 March 2011 and Kirsty F. has been with the company for the least time - from 11 September 2020. As of 29 April 2024, there were 4 ex directors - Colette M., Andrew S. and others listed below. There were no ex secretaries.

Duil Limited Address / Contact

Office Address C/o Haines Watts
Office Address2 17 Queens Lane
Town Newcastle Upon Tyne
Post code NE1 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07058638
Date of Incorporation Tue, 27th Oct 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Kirsty F.

Position: Director

Appointed: 11 September 2020

Susan B.

Position: Director

Appointed: 07 March 2011

Colette M.

Position: Director

Appointed: 06 October 2016

Resigned: 29 March 2019

Bond Street Registrars Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 03 March 2016

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 31 October 2012

Resigned: 01 January 2013

Andrew S.

Position: Director

Appointed: 07 March 2011

Resigned: 04 October 2016

Chatel Registrars Ltd

Position: Corporate Secretary

Appointed: 18 February 2010

Resigned: 31 October 2012

Osmond K.

Position: Director

Appointed: 02 January 2010

Resigned: 07 March 2011

Kirsty F.

Position: Director

Appointed: 27 October 2009

Resigned: 07 March 2011

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Susan B. This PSC has significiant influence or control over this company,.

Susan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 9496 665       
Balance Sheet
Cash Bank In Hand1 504 6511 431 015       
Cash Bank On Hand 1 431 0151 332 0871 280 5721 220 7501 145 521978 181798 280647 236
Current Assets1 535 6511 462 0151 376 8591 316 5941 256 7721 181 5431 089 203998 162915 218
Debtors31 00031 00044 77236 02236 02236 022111 022199 882267 982
Other Debtors 31 00044 77236 02236 02236 022111 022199 882267 982
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve7 9486 664       
Shareholder Funds7 9496 665       
Other
Average Number Employees During Period  22 1222
Creditors 1 455 3501 373 1901 316 4661 258 6681 186 0601 095 8251 006 609926 054
Creditors Due Within One Year1 527 7021 455 350       
Net Current Assets Liabilities7 9496 6653 669128-1 896-4 517-6 622-8 447-10 836
Number Shares Allotted 1       
Other Creditors 1 455 3501 373 1901 316 3471 258 5371 185 5561 095 1711 006 094925 299
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Total Assets Less Current Liabilities7 9496 6653 669128-1 896-4 517-6 622-8 447-10 836
Trade Creditors Trade Payables   119131504654515755

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (7 pages)

Company search