Company NameDUDO (UK) Limited
DirectorDikran Acemyan
Company StatusActive
Company Number06594599
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dikran Acemyan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityTurkish
StatusCurrent
Appointed01 March 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address84 Brook Street
Office 4.30
London
Westminster
W1K 5EH
Director NameMr Ismail Hakki Gokmen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
54 Conduit Street
London
W1S 2YY
Director NameMr Tapan Shah
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
54 Conduit Street
London
W1S 2YY
Director NameMc Dermott And Partners Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence AddressAdam House 14 New Burlington Street
London
W1S 3BQ
Secretary NameNc Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address14 New Burlington Street
London
W1S 3BQ

Location

Registered Address84 Brook Street
Office 4.30
London
Westminster
W1K 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mentor Associates Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,515,361
Gross Profit£414,102
Net Worth-£97,445
Cash£62,774
Current Liabilities£3,313,041

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

16 July 2020Full accounts made up to 31 December 2019 (19 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (19 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
1 March 2016Termination of appointment of Tapan Shah as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Dikran Acemyan as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Dikran Acemyan as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Tapan Shah as a director on 1 March 2016 (1 page)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share capital restriction of 100,000 be removed 30/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share capital restriction of 100,000 be removed 30/08/2015
(21 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
4 March 2015Termination of appointment of Ismail Hakki Gokmen as a director on 1 March 2015 (1 page)
4 March 2015Termination of appointment of Ismail Hakki Gokmen as a director on 1 March 2015 (1 page)
4 March 2015Appointment of Mr Tapan Shah as a director on 1 March 2015 (2 pages)
4 March 2015Termination of appointment of Ismail Hakki Gokmen as a director on 1 March 2015 (1 page)
4 March 2015Appointment of Mr Tapan Shah as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Tapan Shah as a director on 1 March 2015 (2 pages)
25 September 2014Amended total exemption full accounts made up to 31 December 2013 (9 pages)
25 September 2014Amended total exemption full accounts made up to 31 December 2013 (9 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 March 2014Full accounts made up to 31 December 2012 (11 pages)
11 March 2014Full accounts made up to 31 December 2012 (11 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Mr Ismail Hakki Gokmen on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Ismail Hakki Gokmen on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
27 October 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
27 October 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
9 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 9 August 2011 (1 page)
28 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Nc Secretaries Limited on 15 May 2011 (2 pages)
10 June 2011Secretary's details changed for Nc Secretaries Limited on 15 May 2011 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 June 2010Appointment of Ismail Hakki Gokmen as a director (3 pages)
15 June 2010Appointment of Ismail Hakki Gokmen as a director (3 pages)
7 June 2010Termination of appointment of Mc Dermott and Partners Limited as a director (2 pages)
7 June 2010Termination of appointment of Mc Dermott and Partners Limited as a director (2 pages)
25 May 2010Annual return made up to 15 May 2010 (14 pages)
25 May 2010Annual return made up to 15 May 2010 (14 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
30 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
30 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
15 September 2009Capitals not rolled up (1 page)
15 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 September 2009Capitals not rolled up (1 page)
1 June 2009Return made up to 15/05/09; full list of members (11 pages)
1 June 2009Return made up to 15/05/09; full list of members (11 pages)
20 November 2008Ad 18/11/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
20 November 2008Ad 18/11/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
15 May 2008Incorporation (12 pages)
15 May 2008Incorporation (12 pages)