61 Amhurst Road
London
E8 1LL
Director Name | Vitor Saldanha Da Silva |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 13 June 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | IT Director |
Country of Residence | South Africa |
Correspondence Address | First Floor Capital House 61 Amhurst Road London E8 1LL |
Director Name | Mr Thomas Eric Durrant |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Capital House 61 Amhurst Road London E8 1LL |
Director Name | Mr Neil Stephen Bazley |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Capital House 61 Amhurst Road London E8 1LL |
Director Name | Mr Leslie John Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 120 Latchmere Road Kingston Upon Thames Surrey KT2 5TT |
Director Name | Christopher John Steel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Paul Graham Durrant |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Harbord Street London SW6 6DY |
Secretary Name | Robert Philip Ian Ellisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 54 Copperfield Rise Rowtown Surrey KT15 1AN |
Secretary Name | Paul Graham Durrant |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 24 February 2005(8 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 83 Harbord Street London SW6 6DY |
Secretary Name | Natasha Germaine Doherty-Bigara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 December 2008) |
Role | Business Manager |
Correspondence Address | 8 Carlisle Road London NW6 6TJ |
Director Name | Mr Andrew Robert Hinder |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2007) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 7 Gracedale Road Streatham London SW16 6SW |
Director Name | Natasha Germaine Doherty-Bigara |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 December 2008) |
Role | Business Manager |
Correspondence Address | 8 Carlisle Road London NW6 6TJ |
Director Name | Ms Julia Rosemary Durrant |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 June 2018) |
Role | Manager |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Paul Graham Durrant |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 July 2010(6 years after company formation) |
Appointment Duration | 2 years (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Ms Natalia Kyprioti Loizou |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 June 2020(15 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 525 Old York Road London SW18 1TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.dudobi.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71991900 |
Telephone region | London |
Registered Address | First Floor Capital House 61 Amhurst Road London E8 1LL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
860 at £1 | Celtic Trust Company LTD 86.00% Ordinary A |
---|---|
140 at £1 | Edward William Durrant 14.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £84,099 |
Cash | £14 |
Current Liabilities | £96,888 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 9 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
6 September 2004 | Delivered 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 |
---|
28 January 2021 | Appointment of Mr Neil Stephen Bazley as a director on 1 November 2020 (2 pages) |
---|---|
28 January 2021 | Termination of appointment of Natalia Kyprioti Loizou as a director on 31 October 2020 (1 page) |
2 July 2020 | Appointment of Ms Natalia Kyprioti Loizou as a director on 1 June 2020 (2 pages) |
2 July 2020 | Appointment of Mr Thomas Eric Durrant as a director on 1 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
8 June 2020 | Change of details for Kydulo Limited as a person with significant control on 14 November 2019 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
22 July 2019 | Confirmation statement made on 9 June 2019 with updates (6 pages) |
14 December 2018 | Change of share class name or designation (2 pages) |
13 December 2018 | Resolutions
|
5 December 2018 | Notification of Kydulo Limited as a person with significant control on 2 November 2018 (2 pages) |
5 December 2018 | Withdrawal of a person with significant control statement on 5 December 2018 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
21 June 2018 | Termination of appointment of Julia Rosemary Durrant as a director on 13 June 2018 (1 page) |
21 June 2018 | Appointment of Vitor Saldanha Da Silva as a director on 13 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
26 April 2017 | Registered 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 2017 | Director's details changed for Mr Edward William Durrant on 24 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Ms Julia Rosemary Durrant on 24 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Edward William Durrant on 24 April 2017 (2 pages) |
26 April 2017 | Registered 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 2017 | Director's details changed for Ms Julia Rosemary Durrant on 24 April 2017 (2 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 September 2012 | Termination of appointment of Paul Durrant as a director (1 page) |
7 September 2012 | Termination of appointment of Paul Durrant as a director (1 page) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 July 2010 | Appointment of Mr Paul Graham Durrant as a director (2 pages) |
22 July 2010 | Appointment of Mr Paul Graham Durrant as a director (2 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Ms Julia Rosemary Durrant on 30 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Edward William Durrant on 30 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Ms Julia Rosemary Durrant on 30 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Edward William Durrant on 30 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 January 2009 | Appointment terminated director natasha doherty-bigara (1 page) |
15 January 2009 | Appointment terminated secretary natasha doherty-bigara (1 page) |
15 January 2009 | Appointment terminated secretary natasha doherty-bigara (1 page) |
15 January 2009 | Appointment terminated director natasha doherty-bigara (1 page) |
4 November 2008 | Director appointed ms julia rosemary durrant (1 page) |
4 November 2008 | Director appointed ms julia rosemary durrant (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
24 June 2008 | Return made up to 22/06/08; full list of members (6 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (6 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 April 2008 | Director appointed natasha germaine doherty-bigara (1 page) |
18 April 2008 | Secretary's change of particulars / natasha doherty-bigara / 15/04/2008 (1 page) |
18 April 2008 | Director appointed natasha germaine doherty-bigara (1 page) |
18 April 2008 | Secretary's change of particulars / natasha doherty-bigara / 15/04/2008 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Notice of assignment of name or new name to shares (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Notice of assignment of name or new name to shares (1 page) |
14 November 2007 | Memorandum and Articles of Association (14 pages) |
14 November 2007 | Memorandum and Articles of Association (14 pages) |
6 November 2007 | Company name changed steel hosting LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed steel hosting LIMITED\certificate issued on 06/11/07 (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 22/06/07; full list of members (5 pages) |
10 July 2007 | Return made up to 22/06/07; full list of members (5 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 523 old york road, london, SW18 1TG (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 523 old york road, london, SW18 1TG (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Return made up to 22/06/06; full list of members (5 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (5 pages) |
20 July 2006 | Resolutions
|
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Memorandum and Articles of Association (17 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Memorandum and Articles of Association (17 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 July 2005 | Return made up to 22/06/05; full list of members
|
8 July 2005 | Return made up to 22/06/05; full list of members
|
4 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
22 June 2004 | Incorporation (20 pages) |
22 June 2004 | Incorporation (20 pages) |