Company Name10Duke Software Ltd.
DirectorNeil McLeod Renninson Fenton
Company StatusActive
Company Number04499114
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Previous NameElysium Information Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil McLeod Renninson Fenton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed30 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Torriano Avenue
London
NW5 2SG
Secretary NameJosephine Ouvry
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address63 Torriano Avenue
London
NW5 2SG
Director NameMr Michael Peter Leavey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Spring Lane
Watlington Oxford
Oxfordshire
OX49 5QN
Secretary NameNiels Juergen Reidock
StatusResigned
Appointed11 January 2007(4 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address42 Thackley End
Oxford
Oxfordshire
OX2 6LB
Director NameRoger Vakharia
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2007(4 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address1527 Rancho Hills Drive
Chino Hills
California
Ca 91709
United States
Director NameMr Matthew Jonathan Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2007(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Lane
London
NW1 8NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.10duke.com

Location

Registered Address85 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80.8k at £0.001Mallesons Finance Sa
69.64%
Ordinary
6.7k at £0.001Michael Peter Leavey
5.74%
Ordinary
4.8k at £0.001Richard Emanuel
4.17%
Ordinary
4.5k at £0.001Niels Juergen Reidock
3.85%
Ordinary
14k at £0.001Frej Salminiitty
12.06%
Ordinary
2.1k at £0.001Matthew Jonathan Cooper
1.83%
Ordinary
1.2k at £0.001Paul Steggall
1.04%
Ordinary
958 at £0.001Elke Reidock
0.83%
Ordinary
958 at £0.001Rudolf Reidock
0.83%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£251,423
Cash£224,474
Current Liabilities£105,459

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
12 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
3 December 2020Termination of appointment of Roger Vakharia as a director on 1 December 2020 (1 page)
3 December 2020Termination of appointment of Niels Juergen Reidock as a secretary on 1 December 2020 (1 page)
16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
5 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
11 April 2018Registered office address changed from 2 Water Lane London NW1 8NZ to 85 Bayham Street London NW1 0AG on 11 April 2018 (1 page)
14 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
6 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 116.055
(6 pages)
3 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 116.055
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 116.055
(6 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 116.055
(6 pages)
21 March 2014Termination of appointment of Matthew Cooper as a director (1 page)
21 March 2014Termination of appointment of Matthew Cooper as a director (1 page)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 December 2013Registered office address changed from 5 Stucley Place Camden Town Camden London NW1 8NS United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 5 Stucley Place Camden Town Camden London NW1 8NS United Kingdom on 20 December 2013 (1 page)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
22 July 2011Registered office address changed from Chancery Court Lincolns Inn Lincoln Road High Wycombe Buckinghamshire HP12 3RE on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Chancery Court Lincolns Inn Lincoln Road High Wycombe Buckinghamshire HP12 3RE on 22 July 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mr Matthew Jonathan Cooper on 29 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Matthew Jonathan Cooper on 29 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 August 2009Return made up to 30/07/09; full list of members (6 pages)
13 August 2009Return made up to 30/07/09; full list of members (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 January 2009Appointment terminated director michael leavey (1 page)
31 January 2009Appointment terminated director michael leavey (1 page)
26 August 2008Director's change of particulars / neil fenton / 30/11/2007 (1 page)
26 August 2008Director's change of particulars / neil fenton / 30/11/2007 (1 page)
13 August 2008Return made up to 30/07/08; full list of members (7 pages)
13 August 2008Secretary's change of particulars / niels reidock / 17/07/2008 (1 page)
13 August 2008Return made up to 30/07/08; full list of members (7 pages)
13 August 2008Secretary's change of particulars / niels reidock / 17/07/2008 (1 page)
27 December 2007Ad 11/10/07--------- £ si [email protected]=2 £ ic 112/114 (2 pages)
27 December 2007Ad 26/09/07--------- £ si [email protected]=6 £ ic 106/112 (2 pages)
27 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 December 2007Ad 11/12/07--------- £ si [email protected]=1 £ ic 114/115 (2 pages)
27 December 2007Ad 11/12/07--------- £ si [email protected]=1 £ ic 114/115 (2 pages)
27 December 2007Ad 11/10/07--------- £ si [email protected]=2 £ ic 112/114 (2 pages)
27 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 December 2007Ad 26/09/07--------- £ si [email protected]=6 £ ic 106/112 (2 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 September 2007Return made up to 30/07/07; full list of members (4 pages)
14 September 2007Return made up to 30/07/07; full list of members (4 pages)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Secretary's particulars changed (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
6 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 April 2007Registered office changed on 21/04/07 from: unit b bourne end business park cores end road bourne end buckinghamshire SL8 5AS (1 page)
21 April 2007Registered office changed on 21/04/07 from: unit b bourne end business park cores end road bourne end buckinghamshire SL8 5AS (1 page)
30 January 2007Nc inc already adjusted 11/12/06 (1 page)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2007Nc inc already adjusted 11/12/06 (1 page)
30 January 2007Ad 14/12/06--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2007Ad 14/12/06--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Ad 30/07/02--------- £ si 99@1 (2 pages)
23 January 2007Ad 30/07/02--------- £ si 99@1 (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007Registered office changed on 23/01/07 from: 63 torriano avenue london NW5 2SG (1 page)
23 January 2007Registered office changed on 23/01/07 from: 63 torriano avenue london NW5 2SG (1 page)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 December 2006Conso 31/10/06 (1 page)
8 December 2006Conso 31/10/06 (1 page)
30 August 2006Return made up to 30/07/06; full list of members (6 pages)
30 August 2006Return made up to 30/07/06; full list of members (6 pages)
7 July 2006Company name changed elysium information LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed elysium information LIMITED\certificate issued on 07/07/06 (2 pages)
7 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 September 2005Return made up to 30/07/05; full list of members (6 pages)
6 September 2005Return made up to 30/07/05; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 September 2004Return made up to 30/07/04; full list of members (6 pages)
24 September 2004Return made up to 30/07/04; full list of members (6 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2003Registered office changed on 16/05/03 from: 1 granary cottages high street, brasted westerham kent TN16 1JA (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1 granary cottages high street, brasted westerham kent TN16 1JA (1 page)
1 November 2002Secretary's particulars changed (1 page)
1 November 2002Secretary's particulars changed (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
30 July 2002Incorporation (19 pages)
30 July 2002Incorporation (19 pages)