Company NameNDUO Ltd
DirectorsKrzysztof Bernard Pedziwiatr and Michal Piotr Wiercioch
Company StatusActive
Company Number07805101
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Krzysztof Bernard Pedziwiatr
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320-324 City Road
London
EC1V 2NZ
Director NameMr Michal Piotr Wiercioch
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320-324 City Road
London
EC1V 2NZ

Contact

Websitenduo.co.uk
Email address[email protected]
Telephone0800 0337447
Telephone regionFreephone

Location

Registered Address320-324 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

3 at £1Krzysztof Bernard Pedziwiatr
50.00%
Ordinary
3 at £1Michal Piotr Wiercioch
50.00%
Ordinary

Financials

Year2014
Net Worth£594
Cash£22,875
Current Liabilities£13,574

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (7 months ago)
Next Return Due25 October 2024 (5 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
18 December 2019Change of details for Mr Michal Piotr Wiercioch as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Krzysztof Bernard Pedziwiatr on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Michal Piotr Wiercioch on 18 December 2019 (2 pages)
18 December 2019Change of details for Mr Krzysztof Bernard Pedziwiatr as a person with significant control on 18 December 2019 (2 pages)
12 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 July 2016Micro company accounts made up to 31 October 2015 (1 page)
21 July 2016Micro company accounts made up to 31 October 2015 (1 page)
20 October 2015Director's details changed for Mr Michal Piotr Wiercioch on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Krzysztof Bernard Pedziwiatr on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Michal Piotr Wiercioch on 20 October 2015 (2 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
(4 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
(4 pages)
20 October 2015Director's details changed for Mr Krzysztof Bernard Pedziwiatr on 20 October 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 320-324 City Road London EC1V 2NZ on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 320-324 City Road London EC1V 2NZ on 10 July 2015 (1 page)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6
(4 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(4 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)