Duplo International Limited ADDLESTONE


Founded in 2006, Duplo International, classified under reg no. 05692860 is an active company. Currently registered at Automated Precision House KT15 2SD, Addlestone the company has been in the business for eighteen years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 2016-06-26 Duplo International Limited is no longer carrying the name Duplo International Group.

At the moment there are 6 directors in the the company, namely Pei T., Hideo T. and Kiyoto A. and others. In addition one secretary - Daljit B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Glyn N. who worked with the the company until 17 June 2019.

Duplo International Limited Address / Contact

Office Address Automated Precision House
Office Address2 Hamm Moor Lane
Town Addlestone
Post code KT15 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05692860
Date of Incorporation Tue, 31st Jan 2006
Industry Other retail sale not in stores, stalls or markets
Industry Repair of machinery
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Pei T.

Position: Director

Appointed: 16 October 2020

Hideo T.

Position: Director

Appointed: 16 October 2020

Kiyoto A.

Position: Director

Appointed: 09 September 2019

Daljit B.

Position: Secretary

Appointed: 17 June 2019

Daljit B.

Position: Director

Appointed: 17 June 2019

Bruno P.

Position: Director

Appointed: 17 June 2019

Judith T.

Position: Director

Appointed: 02 December 2016

Thibaut H.

Position: Director

Appointed: 31 August 2017

Resigned: 28 September 2018

Peter J.

Position: Director

Appointed: 02 December 2016

Resigned: 31 August 2017

Bruno P.

Position: Director

Appointed: 22 November 2011

Resigned: 31 May 2016

Tokio S.

Position: Director

Appointed: 04 October 2006

Resigned: 11 May 2018

Christophe B.

Position: Director

Appointed: 28 March 2006

Resigned: 28 May 2012

Glyn N.

Position: Director

Appointed: 28 March 2006

Resigned: 30 April 2020

Glyn N.

Position: Secretary

Appointed: 28 March 2006

Resigned: 17 June 2019

Robin G.

Position: Director

Appointed: 28 March 2006

Resigned: 31 December 2020

Philip G.

Position: Director

Appointed: 28 March 2006

Resigned: 30 April 2020

Dominic Q.

Position: Director

Appointed: 28 March 2006

Resigned: 04 November 2009

Alan G.

Position: Director

Appointed: 28 March 2006

Resigned: 30 April 2020

Michael B.

Position: Director

Appointed: 28 March 2006

Resigned: 12 September 2011

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2006

Resigned: 28 March 2006

Lorna P.

Position: Director

Appointed: 31 January 2006

Resigned: 28 March 2006

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Robin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Robin G.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Duplo International Group June 26, 2016
Mundays (793) March 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 247 9861 962 348
Current Assets16 747 69416 053 436
Debtors3 568 5693 871 671
Net Assets Liabilities10 029 46810 469 281
Other Debtors20 861135
Property Plant Equipment174 310134 220
Other
Accrued Liabilities Deferred Income1 759 6781 854 120
Accumulated Amortisation Impairment Intangible Assets469 228 
Accumulated Depreciation Impairment Property Plant Equipment805 157846 117
Additions Other Than Through Business Combinations Property Plant Equipment 870
Administrative Expenses9 143 52010 207 304
Amounts Owed To Group Undertakings3 286 2572 396 286
Average Number Employees During Period 3
Cash Cash Equivalents3 255 8292 692 817
Cash Cash Equivalents Cash Flow Value2 247 9861 962 348
Comprehensive Income Expense39 659937 489
Corporation Tax Payable 76 260
Corporation Tax Recoverable63 371120 568
Cost Sales17 662 01516 557 540
Creditors7 888 5156 722 693
Current Tax For Period 77 664
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences14 677-8 339
Dividend Income From Group Undertakings 3 730
Dividends Received Classified As Investing Activities -3 730
Equity Securities Held30 00030 000
Finished Goods Goods For Resale10 931 13910 219 417
Fixed Assets1 165 2731 125 183
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 8 934
Further Item Tax Increase Decrease Component Adjusting Items-4 944-8 339
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-12 71613 814
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss8 687-314 588
Income Taxes Paid Refund Classified As Operating Activities174 02848 077
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 11 426
Increase Decrease In Current Tax From Adjustment For Prior Periods-4 03713 890
Increase From Depreciation Charge For Year Property Plant Equipment 40 960
Intangible Assets11
Intangible Assets Gross Cost469 230 
Interest Income On Bank Deposits22 153
Interest Paid Classified As Operating Activities-117 151-120 448
Interest Payable Similar Charges Finance Costs117 151120 448
Interest Received Classified As Investing Activities-2-4 397
Investments990 962990 962
Investments Fixed Assets990 962990 962
Investments In Subsidiaries960 962960 962
Net Cash Generated From Operations-161 268220 384
Net Finance Income Costs28 127
Other Creditors82 901673 646
Other Interest Receivable Similar Income Finance Income28 127
Pension Other Post-employment Benefit Costs Other Pension Costs340 388535 210
Prepayments Accrued Income200 031181 678
Proceeds From Sales Other Long-term Assets Classified As Investing Activities 140
Profit Loss-347 358439 813
Profit Loss On Ordinary Activities Before Tax63 0151 006 890
Property Plant Equipment Gross Cost979 467980 337
Purchase Property Plant Equipment-120 493-870
Staff Costs Employee Benefits Expense3 752 7354 195 650
Taxation Including Deferred Taxation Balance Sheet Subtotal-5 016-13 355
Tax Decrease From Utilisation Tax Losses 70 373
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss26 47543 431
Tax Increase Decrease From Effect Foreign Tax Rates-75 949-96 772
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward53 085 
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 64083 215
Total Current Tax Expense Credit-4 03791 554
Trade Creditors Trade Payables2 884 2442 109 386
Trade Debtors Trade Receivables2 945 1523 663 857
Wages Salaries3 041 3253 262 696

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-05-31
filed on: 3rd, January 2024
Free Download (39 pages)

Company search

Advertisements