Company NameDudobi Limited
Company StatusActive
Company Number05159668
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Previous NameSteel Hosting Limited

Business Activity

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

Directors

Director NameMr Edward William Durrant
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Capital House
61 Amhurst Road
London
E8 1LL
Director NameVitor Saldanha Da Silva
Date of BirthMay 1977 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed13 June 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleIT Director
Country of ResidenceSouth Africa
Correspondence AddressFirst Floor Capital House
61 Amhurst Road
London
E8 1LL
Director NameMr Thomas Eric Durrant
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Capital House
61 Amhurst Road
London
E8 1LL
Director NameMr Neil Stephen Bazley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Capital House
61 Amhurst Road
London
E8 1LL
Director NameMr Leslie John Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address120 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TT
Director NameChristopher John Steel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NamePaul Graham Durrant
Date of BirthMay 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Harbord Street
London
SW6 6DY
Secretary NameRobert Philip Ian Ellisson
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleFinancial Controller
Correspondence Address54 Copperfield Rise
Rowtown
Surrey
KT15 1AN
Secretary NamePaul Graham Durrant
NationalitySouth African
StatusResigned
Appointed24 February 2005(8 months, 1 week after company formation)
Appointment Duration5 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address83 Harbord Street
London
SW6 6DY
Secretary NameNatasha Germaine Doherty-Bigara
NationalityBritish
StatusResigned
Appointed24 June 2005(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 24 December 2008)
RoleBusiness Manager
Correspondence Address8 Carlisle Road
London
NW6 6TJ
Director NameMr Andrew Robert Hinder
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2007)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address7 Gracedale Road
Streatham
London
SW16 6SW
Director NameNatasha Germaine Doherty-Bigara
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 December 2008)
RoleBusiness Manager
Correspondence Address8 Carlisle Road
London
NW6 6TJ
Director NameMs Julia Rosemary Durrant
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2008(4 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 June 2018)
RoleManager
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Paul Graham Durrant
Date of BirthMay 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 2010(6 years after company formation)
Appointment Duration2 years (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMs Natalia Kyprioti Loizou
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGreek
StatusResigned
Appointed01 June 2020(15 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Old York Road
London
SW18 1TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.dudobi.co.uk/
Email address[email protected]
Telephone020 71991900
Telephone regionLondon

Location

Registered AddressFirst Floor Capital House
61 Amhurst Road
London
E8 1LL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

860 at £1Celtic Trust Company LTD
86.00%
Ordinary A
140 at £1Edward William Durrant
14.00%
Ordinary B

Financials

Year2014
Net Worth£84,099
Cash£14
Current Liabilities£96,888

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

6 September 2004Delivered on: 8 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 January 2021Appointment of Mr Neil Stephen Bazley as a director on 1 November 2020 (2 pages)
28 January 2021Termination of appointment of Natalia Kyprioti Loizou as a director on 31 October 2020 (1 page)
2 July 2020Appointment of Ms Natalia Kyprioti Loizou as a director on 1 June 2020 (2 pages)
2 July 2020Appointment of Mr Thomas Eric Durrant as a director on 1 June 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
8 June 2020Change of details for Kydulo Limited as a person with significant control on 14 November 2019 (2 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 July 2019Confirmation statement made on 9 June 2019 with updates (6 pages)
14 December 2018Change of share class name or designation (2 pages)
13 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2018Notification of Kydulo Limited as a person with significant control on 2 November 2018 (2 pages)
5 December 2018Withdrawal of a person with significant control statement on 5 December 2018 (2 pages)
14 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
21 June 2018Termination of appointment of Julia Rosemary Durrant as a director on 13 June 2018 (1 page)
21 June 2018Appointment of Vitor Saldanha Da Silva as a director on 13 June 2018 (2 pages)
12 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
26 April 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 26 April 2017 (1 page)
26 April 2017Director's details changed for Mr Edward William Durrant on 24 April 2017 (2 pages)
26 April 2017Director's details changed for Ms Julia Rosemary Durrant on 24 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Edward William Durrant on 24 April 2017 (2 pages)
26 April 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 26 April 2017 (1 page)
26 April 2017Director's details changed for Ms Julia Rosemary Durrant on 24 April 2017 (2 pages)
28 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 September 2012Termination of appointment of Paul Durrant as a director (1 page)
7 September 2012Termination of appointment of Paul Durrant as a director (1 page)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 July 2010Appointment of Mr Paul Graham Durrant as a director (2 pages)
22 July 2010Appointment of Mr Paul Graham Durrant as a director (2 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Ms Julia Rosemary Durrant on 30 April 2010 (2 pages)
14 July 2010Director's details changed for Edward William Durrant on 30 April 2010 (2 pages)
14 July 2010Director's details changed for Ms Julia Rosemary Durrant on 30 April 2010 (2 pages)
14 July 2010Director's details changed for Edward William Durrant on 30 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 July 2009Registered office changed on 07/07/2009 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE (1 page)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 January 2009Appointment terminated director natasha doherty-bigara (1 page)
15 January 2009Appointment terminated secretary natasha doherty-bigara (1 page)
15 January 2009Appointment terminated secretary natasha doherty-bigara (1 page)
15 January 2009Appointment terminated director natasha doherty-bigara (1 page)
4 November 2008Director appointed ms julia rosemary durrant (1 page)
4 November 2008Director appointed ms julia rosemary durrant (1 page)
26 September 2008Registered office changed on 26/09/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
26 September 2008Registered office changed on 26/09/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
24 June 2008Return made up to 22/06/08; full list of members (6 pages)
24 June 2008Return made up to 22/06/08; full list of members (6 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 April 2008Director appointed natasha germaine doherty-bigara (1 page)
18 April 2008Secretary's change of particulars / natasha doherty-bigara / 15/04/2008 (1 page)
18 April 2008Director appointed natasha germaine doherty-bigara (1 page)
18 April 2008Secretary's change of particulars / natasha doherty-bigara / 15/04/2008 (1 page)
20 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2008Notice of assignment of name or new name to shares (1 page)
20 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2008Notice of assignment of name or new name to shares (1 page)
14 November 2007Memorandum and Articles of Association (14 pages)
14 November 2007Memorandum and Articles of Association (14 pages)
6 November 2007Company name changed steel hosting LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed steel hosting LIMITED\certificate issued on 06/11/07 (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 22/06/07; full list of members (5 pages)
10 July 2007Return made up to 22/06/07; full list of members (5 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 523 old york road, london, SW18 1TG (1 page)
20 October 2006Registered office changed on 20/10/06 from: 523 old york road, london, SW18 1TG (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2006Return made up to 22/06/06; full list of members (5 pages)
20 July 2006Return made up to 22/06/06; full list of members (5 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2006Memorandum and Articles of Association (17 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2006Memorandum and Articles of Association (17 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 July 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 July 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
4 July 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (1 page)
25 February 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
22 June 2004Incorporation (20 pages)
22 June 2004Incorporation (20 pages)