Company NameDUCO Technology Limited
DirectorChristian Nentwich
Company StatusActive
Company Number05686389
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Previous NameModel Two Zero Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christian Nentwich
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustrian
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Second Floor North, The Buckley Building
49 Clerkenwell Green
London
EC1R 0EB
Secretary NameRamin Dilmaghanian
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 37 Carlton Drive
London
SW15 2BH
Secretary NameKevin Michael Kennedy
NationalityIrish
StatusResigned
Appointed01 July 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2010)
RoleIT Consultant
Correspondence Address46 Chadwick Place
Long Ditton
Surbiton
Surrey
KT6 5RZ
Director NameMr Michael Anthony Marconi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2010(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St John Street
London
EC1M 4AA
Director NameMr Steve Gibson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 March 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Mark Ian Beeston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Tapestry Building
New Street
London
EC2M 4TR
Director NameMr Mark Ian Beeston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Tapestry Building
New Street
London
EC2M 4TR
Director NameMr Peter Brian Sobiloff
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2018(11 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1114 6th Ave
New York
Ny
10036
Director NameMr Spencer George Lake
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Canfield Gardens
London
NW6 3ED
Director NameMr Brian Harold Zboril
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2019(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 S. Wacker Drive
19th Floor
Chicago
Il
60606
Director NameKirsten Osgood Wolberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2020(14 years, 8 months after company formation)
Appointment Duration10 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2000 California Street
#406
San Francisco
California
94109
Director NameMr Cristobal Conde
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2020(14 years, 11 months after company formation)
Appointment Duration7 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5RN

Contact

Websitewww.modeltwozero.com
Telephone020 31119294
Telephone regionLondon

Location

Registered Address49 Second Floor North, The Buckley Building
49 Clerkenwell Green
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

5.6k at £0.01Christian Nentwich
34.45%
Ordinary B
5k at £0.01Michael Marconi
31.17%
Ordinary B
3.5k at £0.01Icap Holdings LTD
21.87%
Ordinary A
2k at £0.01Euclid Opportunities Sa
12.50%
Ordinary A

Financials

Year2014
Net Worth-£261,505
Cash£550,498
Current Liabilities£640,394

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

25 September 2019Delivered on: 8 October 2019
Persons entitled: Pacific Western Bank

Classification: A registered charge
Outstanding
25 September 2019Delivered on: 4 October 2019
Persons entitled: Pacific Western Bank

Classification: A registered charge
Particulars: All intellectual property (as defined in the instrument).. For more detail please see the instrument.
Outstanding
25 September 2015Delivered on: 2 October 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 June 2017Director's details changed for Dr Christian Nentwich on 8 June 2017 (2 pages)
10 March 2017Director's details changed for Dr Christian Nentwich on 9 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Michael Anthony Marconi on 9 March 2017 (2 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Registered office address changed from Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH United Kingdom to 15 st John Street London EC1M 4AA on 28 September 2016 (1 page)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 195.66
(9 pages)
2 February 2016Resolutions
  • RES13 ‐ Authority to allot 21/01/2016
  • RES13 ‐ Authority to allot 21/01/2016
(1 page)
22 January 2016Company name changed model two zero LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2015Memorandum and Articles of Association (44 pages)
15 October 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 106.00
(4 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors authorised to allot a ordinary shares 28/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 October 2015Registration of charge 056863890001, created on 25 September 2015 (6 pages)
20 March 2015Registered office address changed from Unit Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH United Kingdom to Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH on 20 March 2015 (1 page)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 161.52
(9 pages)
28 January 2015Register inspection address has been changed from 188 St. John Street London EC1V 4JY England to Clerkenwell Workshops 27-31 Clerkenwell Close London (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 May 2014Director's details changed for Mr Steve Gibson on 22 May 2014 (2 pages)
19 May 2014Appointment of Mrs Lorraine Emma Barclay as a director (2 pages)
19 May 2014Appointment of Mr Mark Ian Beeston as a director (2 pages)
9 April 2014Registered office address changed from 188 St. John Street London EC1V 4JY on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 188 St. John Street London EC1V 4JY on 9 April 2014 (1 page)
13 March 2014Director's details changed for Mr Michael Anthony Marconi on 11 March 2014 (2 pages)
19 February 2014Termination of appointment of Mark Beeston as a director (1 page)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 161.52
(8 pages)
5 February 2014Register(s) moved to registered office address (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 August 2013 (1 page)
10 April 2013Register inspection address has been changed from The Trampery 13-19 Bevenden Street London N1 6AA United Kingdom (1 page)
10 April 2013Register(s) moved to registered inspection location (1 page)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (19 pages)
30 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 161.52
(4 pages)
27 November 2012Appointment of Mr Mark Beeston as a director (2 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2012Register inspection address has been changed (1 page)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Mr Michael Anthony Marconi on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Dr Christian Nentwich on 24 January 2012 (2 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 121.14
(3 pages)
5 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
22 December 2011Appointment of Mr Stephen Gibson as a director (2 pages)
10 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 106
(3 pages)
10 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 106
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
  • ANNOTATION The SH01 was replaced on 09/12/2011 as it was not properly delivered.
(9 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Appointment of Mr Michael Anthony Marconi as a director (2 pages)
25 May 2010Termination of appointment of Kevin Kennedy as a secretary (1 page)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 February 2010Director's details changed for Christian Nentwich on 24 January 2010 (2 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Secretary's change of particulars / kevin kennedy / 14/04/2009 (1 page)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Return made up to 24/01/07; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
23 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 January 2006Incorporation (14 pages)