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

Duvas Technologies Limited BANBURY


Duvas Technologies started in year 2008 as Private Limited Company with registration number 06466811. The Duvas Technologies company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Banbury at Ff06 Cherwell House Cherwell Business Village. Postal code: OX16 2SP. Since 3rd April 2008 Duvas Technologies Limited is no longer carrying the name Gusto Technologies.

At the moment there are 2 directors in the the firm, namely Timothy W. and Paul C.. In addition one secretary - Darren H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Justin B. who worked with the the firm until 9 April 2008.

Duvas Technologies Limited Address / Contact

Office Address Ff06 Cherwell House Cherwell Business Village
Office Address2 Southam Road
Town Banbury
Post code OX16 2SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06466811
Date of Incorporation Tue, 8th Jan 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Timothy W.

Position: Director

Appointed: 22 July 2020

Darren H.

Position: Secretary

Appointed: 09 April 2008

Paul C.

Position: Director

Appointed: 09 April 2008

Steven B.

Position: Director

Appointed: 05 September 2017

Resigned: 01 August 2019

Robert W.

Position: Director

Appointed: 29 June 2016

Resigned: 29 April 2022

Clair C.

Position: Director

Appointed: 31 March 2016

Resigned: 29 June 2016

David F.

Position: Director

Appointed: 20 April 2015

Resigned: 31 July 2017

Anthony K.

Position: Director

Appointed: 19 March 2013

Resigned: 16 June 2014

Thomas R.

Position: Director

Appointed: 19 March 2013

Resigned: 22 July 2020

Ramsey A.

Position: Director

Appointed: 11 August 2010

Resigned: 22 July 2020

Steven W.

Position: Director

Appointed: 12 May 2010

Resigned: 19 March 2013

Graham S.

Position: Director

Appointed: 12 May 2010

Resigned: 19 October 2011

David W.

Position: Director

Appointed: 09 April 2008

Resigned: 31 March 2016

Jacqueline N.

Position: Director

Appointed: 09 April 2008

Resigned: 31 March 2016

John H.

Position: Director

Appointed: 09 April 2008

Resigned: 10 October 2012

Justin B.

Position: Secretary

Appointed: 08 January 2008

Resigned: 09 April 2008

Lynne M.

Position: Director

Appointed: 08 January 2008

Resigned: 09 April 2008

Company previous names

Gusto Technologies April 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 352 246434 979175 9388 129154 35253 63964 481
Current Assets1 609 966713 391417 583317 992436 286324 962295 846
Debtors257 720235 640198 873133 80897 758138 868145 339
Net Assets Liabilities 5 067 2904 897 1114 787 8684 976 9445 015 568796 289
Other Debtors7 7849 049591487 52 
Property Plant Equipment14 35323 29529 23715 7154 4751 791838
Total Inventories 42 77242 772176 055184 176132 45586 026
Other
Accumulated Depreciation Impairment Property Plant Equipment42 90637 62853 87368 28581 10584 64885 601
Average Number Employees During Period111313131175
Corporation Tax Recoverable198 658182 941181 833115 72673 05460 00260 643
Creditors157 208111 872432 000432 000482 000471 031461 535
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 267 1 466   
Disposals Property Plant Equipment 16 267 2 515   
Fixed Assets3 849 6084 465 7715 023 5725 193 3325 399 0235 574 4621 463 338
Increase From Depreciation Charge For Year Property Plant Equipment 10 98916 24515 87812 8203 543953
Intangible Assets3 835 2554 442 4764 994 3355 177 6175 394 5485 572 6711 462 500
Intangible Assets Gross Cost3 835 2554 442 4764 994 3355 191 1175 415 5485 605 6711 504 500
Net Current Assets Liabilities1 452 758601 519305 53926 53659 921-87 863-205 514
Other Creditors1 3285 5252 6787 35550 0005 0346 163
Other Remaining Borrowings  432 000432 000432 000432 000432 000
Other Taxation Social Security Payable8 79913 74714 76935 39463 6814 45911 668
Prepayments Accrued Income14 5978 67712 6109 89512 69710 2509 690
Property Plant Equipment Gross Cost57 25960 92383 11084 00085 58086 439 
Recoverable Value-added Tax20 09131 5115642 2084 2096 6447 381
Total Additions Including From Business Combinations Intangible Assets 607 221551 859370 746237 931190 123 
Total Additions Including From Business Combinations Property Plant Equipment 19 93122 1873 4051 580859 
Total Assets Less Current Liabilities5 302 3665 067 2905 329 1115 219 8685 458 9445 486 5991 257 824
Trade Creditors Trade Payables110 69638 02238 222136 957113 575133 931135 710
Trade Debtors Trade Receivables16 5903 4623 2755 4927 79861 92067 625
Accumulated Amortisation Impairment Intangible Assets   13 50021 00033 00042 000
Bank Borrowings Overdrafts     10 12610 126
Corporation Tax Payable     -1-1
Disposals Intangible Assets   173 96413 500  
Increase From Amortisation Charge For Year Intangible Assets   13 5007 50012 0009 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search