DUCO TECHNOLOGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
DUCO TECHNOLOGY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DUCO TECHNOLOGY LIMITED was incorporated 18 years ago on 24/01/2006 and has the registered number: 05686389. The accounts status is GROUP and accounts are next due on 31/12/2024.
DUCO TECHNOLOGY LIMITED was incorporated 18 years ago on 24/01/2006 and has the registered number: 05686389. The accounts status is GROUP and accounts are next due on 31/12/2024.
DUCO TECHNOLOGY LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
49 SECOND FLOOR NORTH, THE BUCKLEY BUILDING
LONDON
EC1R 0EB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MODEL TWO ZERO LIMITED (until 22/01/2016)
MODEL TWO ZERO LIMITED (until 22/01/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTIAN NENTWICH | Nov 1977 | Austrian | Director | 2006-01-24 | CURRENT |
MR BRIAN HAROLD ZBORIL | Jun 1970 | American | Director | 2019-03-28 UNTIL 2021-08-02 | RESIGNED |
KIRSTEN OSGOOD WOLBERG | Dec 1967 | American | Director | 2020-10-01 UNTIL 2021-08-02 | RESIGNED |
PETER BRIAN SOBILOFF | Oct 1956 | American | Director | 2018-01-19 UNTIL 2021-08-02 | RESIGNED |
MR MICHAEL ANTHONY MARCONI | Aug 1979 | British | Director | 2010-05-29 UNTIL 2018-01-19 | RESIGNED |
MR SPENCER LAKE | Apr 1960 | British | Director | 2018-11-12 UNTIL 2021-08-02 | RESIGNED |
MR MARK IAN BEESTON | Aug 1971 | British | Director | 2012-11-23 UNTIL 2014-01-31 | RESIGNED |
MR STEVE GIBSON | Dec 1971 | British | Director | 2011-12-22 UNTIL 2019-03-28 | RESIGNED |
MR CRISTOBAL CONDE | Apr 1960 | American | Director | 2020-12-28 UNTIL 2021-08-02 | RESIGNED |
MR MARK IAN BEESTON | Aug 1971 | British | Director | 2014-05-12 UNTIL 2018-02-07 | RESIGNED |
MRS LORRAINE EMMA BARCLAY | May 1966 | British | Director | 2014-05-12 UNTIL 2018-01-19 | RESIGNED |
KEVIN MICHAEL KENNEDY | Jul 1978 | Secretary | 2006-07-01 UNTIL 2010-05-24 | RESIGNED | |
RAMIN DILMAGHANIAN | Apr 1967 | British | Secretary | 2006-01-24 UNTIL 2006-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Duco Technology Holding Limited | 2021-08-02 | Fareham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jeff Horing | 2018-01-23 - 2021-08-02 | 3/1964 | New York New York | Significant influence or control |
Nex Optimisation Limited | 2016-04-06 - 2021-08-02 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Michael Anthony Marconi | 2016-04-06 - 2018-01-23 | 8/1979 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Christian Nentwich | 2016-04-06 - 2018-01-23 | 11/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Model Two Zero Limited - Limited company - abbreviated - 11.6 | 2015-12-24 | 31-03-2015 | £550,498 Cash £-246,505 equity |
Model Two Zero Limited - Limited company - abbreviated - 11.0.0 | 2014-12-17 | 31-03-2014 | £379,502 Cash £349,803 equity |