Duguud Ltd is a private limited company located at Pem, Salisbury House, Cambridge CB1 2LA. Incorporated on 2020-10-12, this 3-year-old company is run by 3 directors. Director David P., appointed on 12 October 2020. Director Douglas D., appointed on 12 October 2020. Director David S., appointed on 12 October 2020. The company is officially categorised as "management consultancy activities other than financial management" (SIC code: 70229). According to Companies House records there was a change of name on 2021-11-12 and their previous name was High Impact Investor Ltd. The latest confirmation statement was sent on 2021-10-11 and the due date for the following filing is 2022-10-25.
Duguud Ltd Address / Contact
Office Address
Pem
Office Address2
Salisbury House
Town
Cambridge
Post code
CB1 2LA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12943951
Date of Incorporation
Mon, 12th Oct 2020
Industry
Management consultancy activities other than financial management
End of financial Year
31st October
Company age
4 years old
Account next due date
Tue, 12th Jul 2022 (652 days after)
Next confirmation statement due date
Tue, 25th Oct 2022 (2022-10-25)
Last confirmation statement dated
Mon, 11th Oct 2021
Company staff
David P.
Position: Director
Appointed: 12 October 2020
Douglas D.
Position: Director
Appointed: 12 October 2020
David S.
Position: Director
Appointed: 12 October 2020
People with significant control
Douglas D.
Notified on
19 October 2020
Nature of control:
right to appoint and remove directors
Company previous names
High Impact Investor
November 12, 2021
Company filings
Filing category
Address
Capital
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
AD01
New registered office address Salisbury House Station Road Cambridge CB1 2LA. Change occurred on 2022-05-04. Company's previous address: 9 Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England.
filed on: 4th, May 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
New registered office address Salisbury House Station Road Cambridge CB1 2LA. Change occurred on 2022-05-04. Company's previous address: 9 Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England.
filed on: 4th, May 2022
address
Free Download
(2 pages)
SH01
Statement of Capital on 2021-11-10: 319120.00 GBP
filed on: 15th, December 2021
capital
Free Download
(4 pages)
CERTNM
Company name changed high impact investor LTDcertificate issued on 12/11/21
filed on: 12th, November 2021
change of name
Free Download
(3 pages)
RESOLUTIONS
Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 9th, November 2021
resolution
Free Download
(3 pages)
MA
Memorandum and Articles of Association
filed on: 9th, November 2021
incorporation
Free Download
(50 pages)
CS01
Confirmation statement with no updates 2021-10-11
filed on: 11th, October 2021
confirmation statement
Free Download
(3 pages)
CH01
On 2021-10-11 director's details were changed
filed on: 11th, October 2021
officers
Free Download
(2 pages)
CH01
On 2021-06-01 director's details were changed
filed on: 11th, October 2021
officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2020-10-19
filed on: 1st, December 2020
persons with significant control
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement 2020-11-25
filed on: 25th, November 2020
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.