Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUKOSI LIMITED
Company Information for

DUKOSI LIMITED

3RD FLOOR EXCHANGE CRESCENT NO. 1, 1-7 CONFERENCE SQUARE, EDINBURGH, EH3 8RA,
Company Registration Number
SC259887
Private Limited Company
Active

Company Overview

About Dukosi Ltd
DUKOSI LIMITED was founded on 2003-11-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dukosi Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DUKOSI LIMITED
 
Legal Registered Office
3RD FLOOR EXCHANGE CRESCENT NO. 1
1-7 CONFERENCE SQUARE
EDINBURGH
EH3 8RA
Other companies in EH26
 
Filing Information
Company Number SC259887
Company ID Number SC259887
Date formed 2003-11-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB828946870  
Last Datalog update: 2023-12-07 02:28:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DUKOSI LIMITED
The following companies were found which have the same name as DUKOSI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dukosi Group Ltd Active Company formed on the 2019-01-08

Company Officers of DUKOSI LIMITED

Current Directors
Officer Role Date Appointed
JULIE KAY MURPHY
Company Secretary 2003-11-27
IP2IPO SERVICES LIMITED
Director 2014-11-19
CLIVE GERALD SCRIVENER
Director 2015-04-21
JOEL SYLVESTER
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JOHNSTON
Director 2017-03-13 2018-03-31
GORDON JOHNSTON ROBERTSON POVEY
Director 2014-01-01 2016-04-15
IAN HUNTER IRVIN
Director 2011-04-06 2015-04-10
ASHLEY HINES
Director 2014-01-01 2014-11-19
JULIE KAY MURPHY
Director 2011-04-06 2014-11-19
IAN AUSTIN WRIGHT
Director 2014-01-01 2014-11-19
STEPHEN CHURCHER
Director 2003-11-27 2013-08-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-11-27 2003-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE KAY MURPHY SAPORI TRUFFLES LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
CLIVE GERALD SCRIVENER ARCTIC TRUCKS HOLDINGS LTD Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
CLIVE GERALD SCRIVENER ARCTIC TRUCKS UK LIMITED Director 2015-09-16 CURRENT 2008-02-01 Active
CLIVE GERALD SCRIVENER OXA AUTONOMY LTD Director 2014-09-30 CURRENT 2014-09-30 Active
CLIVE GERALD SCRIVENER OPOYO LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0502/04/24 STATEMENT OF CAPITAL GBP 12152.391
2024-01-0319/12/23 STATEMENT OF CAPITAL GBP 11311.684
2023-12-05CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-12-05APPOINTMENT TERMINATED, DIRECTOR NATHANIEL EDINGTON
2023-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-28Resolutions passed:<ul><li>Resolution on securities</ul>
2023-07-1713/07/23 STATEMENT OF CAPITAL GBP 10373.631
2023-04-27Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-1206/04/23 STATEMENT OF CAPITAL GBP 9664.4411
2023-01-26DIRECTOR APPOINTED MR MARK RICHARD PINTO
2022-12-2924/12/22 STATEMENT OF CAPITAL GBP 8786.752
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM PO Box EH3 8UL 3rd Floor 1 Exchange Crescent Edinburgh EH3 8UL Scotland
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Building 7, Quantum Court Research Avenue South Edinburgh EH14 4AP Scotland
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM Building 7, Quantum Court Research Avenue South Edinburgh EH14 4AP Scotland
2022-09-2808/07/22 STATEMENT OF CAPITAL GBP 6418.915
2022-09-28SH0108/07/22 STATEMENT OF CAPITAL GBP 6418.915
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-14CESSATION OF DUKOSI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14Notification of a person with significant control statement
2021-12-14CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-14PSC08Notification of a person with significant control statement
2021-12-14PSC07CESSATION OF DUKOSI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04TM02Termination of appointment of Julie Kay Murphy on 2021-04-30
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEBHARDT
2020-02-24AP01DIRECTOR APPOINTED MR RAMAKANTH ALAPATI
2019-12-19PSC02Notification of Dukosi Group Limited as a person with significant control on 2019-10-25
2019-12-17PSC09Withdrawal of a person with significant control statement on 2019-12-17
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-14MEM/ARTSARTICLES OF ASSOCIATION
2019-11-14RES01ADOPT ARTICLES 14/11/19
2019-11-06PSC08Notification of a person with significant control statement
2019-11-06PSC07CESSATION OF IP2IPO NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31SH0125/10/19 STATEMENT OF CAPITAL GBP 6191.601
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOEL SYLVESTER
2019-10-28AP01DIRECTOR APPOINTED MR NAEL KARIM KASSAR
2019-04-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AP01DIRECTOR APPOINTED MR TRISTAN GORDON ALEXANDER FISCHER
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Unit 4 Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-09-27AP01DIRECTOR APPOINTED MR NATHANIEL EDINGTON
2018-09-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-17SH0117/08/18 STATEMENT OF CAPITAL GBP 5476.979
2018-08-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17PSC02Notification of Ip2Ipo Nominees Limited as a person with significant control on 2017-02-20
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHNSTON
2018-03-26PSC02Notification of Scottish Enterprise as a person with significant control on 2017-02-20
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-28PSC02Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2017-05-02
2017-11-28PSC07CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CH02Director's details changed for Ip2Ipo Services Limited on 2017-04-24
2017-06-29PSC05Change of details for Ip2Ipo Limited as a person with significant control on 2017-04-24
2017-06-02AP01DIRECTOR APPOINTED MR CHARLES JOHNSTON
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 4016.59
2017-04-19SH0120/02/17 STATEMENT OF CAPITAL GBP 4016.59
2017-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-19RES01ADOPT ARTICLES 16/02/2017
2017-04-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2655.756
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHNSTON ROBERTSON POVEY
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2655.762
2016-06-16SH0114/04/16 STATEMENT OF CAPITAL GBP 2655.762
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2640.756
2015-12-22AR0127/11/15 FULL LIST
2015-11-10SH0102/11/15 STATEMENT OF CAPITAL GBP 2640.762
2015-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-18SH0124/07/15 STATEMENT OF CAPITAL GBP 1783.612
2015-08-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-12SH0113/04/15 STATEMENT OF CAPITAL GBP 1693.992000
2015-05-12AP01DIRECTOR APPOINTED MR CLIVE GERALD SCRIVENER
2015-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN IRVIN
2015-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1678
2014-12-19AR0127/11/14 FULL LIST
2014-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-28RES01ADOPT ARTICLES 20/11/2014
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MURPHY
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HINES
2014-11-28AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2014-11-28SH0120/11/14 STATEMENT OF CAPITAL GBP 1677.992
2014-11-27AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM BUSH HOUSE EDINBURGH TECHNOPOLE EDINBURGH EH26 0BB
2014-04-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-04-10RES13REINSTATE VOTING RIGHTS ON 500K ORD. SHARES 27/02/2014
2014-04-10RES01ADOPT ARTICLES 27/02/2014
2014-04-10SH0127/02/14 STATEMENT OF CAPITAL GBP 877.992
2014-03-28AP01DIRECTOR APPOINTED MR IAN AUSTIN WRIGHT
2014-03-27AP01DIRECTOR APPOINTED MR ASHLEY HINES
2014-03-27AP01DIRECTOR APPOINTED MR GORDON JOHNSTON ROBERTSON POVEY
2013-12-16AR0127/11/13 FULL LIST
2013-10-21AP01DIRECTOR APPOINTED MR JOEL SYLVESTER
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHURCHER
2013-02-27AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-21AR0127/11/12 FULL LIST
2012-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-19SH0110/09/12 STATEMENT OF CAPITAL GBP 560.608
2012-08-20AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-30RP04SECOND FILING WITH MUD 27/11/11 FOR FORM AR01
2012-05-30RP04SECOND FILING WITH MUD 27/11/10 FOR FORM AR01
2012-05-30SH02SUB-DIVISION 30/04/12
2012-05-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-30RES01ADOPT ARTICLES 30/04/2012
2012-05-30ANNOTATIONClarification
2012-05-30SH0130/04/12 STATEMENT OF CAPITAL GBP 560.608
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUNTER IRVIN / 19/04/2012
2011-12-13AR0127/11/11 FULL LIST
2011-04-06AP01DIRECTOR APPOINTED MR IAN HUNTER IRVIN
2011-04-06AP01DIRECTOR APPOINTED MRS JULIE KAY MURPHY
2011-04-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-16AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-12-20AR0127/11/10 FULL LIST
2010-08-16AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-13RES12VARYING SHARE RIGHTS AND NAMES
2010-08-13RES01ADOPT ARTICLES 05/08/2010
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM SUITE F9 BUSH HOUSE, EDINBURGH TECHNOPOLE EDINBURGH EH26 0BB
2009-11-30AR0127/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN CHURCHER / 29/11/2009
2009-08-13AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-09-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-14363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: TECHNOLOGY TRANSFER CENTRE MAYFIELD ROAD EDINBURGH EH9 3JL
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-16363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-02-16RES13SUB-DIV OF SHARES 14/10/05
2006-02-16122S-DIV 14/10/05
2006-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-17122S-DIV 14/10/05
2005-10-17RES13SUB DIV OF SHARES 14/10/05
2005-08-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-13363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 17 MELVILLE STREET EDINBURGH LOTHIAN EH3 7PH
2003-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-08288bSECRETARY RESIGNED
2003-12-01CERTNMCOMPANY NAME CHANGED CHURCHER LIMITED CERTIFICATE ISSUED ON 01/12/03
2003-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to DUKOSI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUKOSI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUKOSI LIMITED

Intangible Assets
Patents
We have not found any records of DUKOSI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUKOSI LIMITED
Trademarks
We have not found any records of DUKOSI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUKOSI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as DUKOSI LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DUKOSI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUKOSI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUKOSI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.