Background WavePink WaveYellow Wave

DUPLO LTD (01886518)

DUPLO LTD (01886518) is an active UK company. incorporated on 15 February 1985. with registered office in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DUPLO LTD has been registered for 41 years. Current directors include PICQUET, Bruno Andre Joseph.

Company Number
01886518
Status
active
Type
ltd
Incorporated
15 February 1985
Age
41 years
Address
Automated Precision House, Addlestone, KT15 2SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PICQUET, Bruno Andre Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUPLO LTD

DUPLO LTD is an active company incorporated on 15 February 1985 with the registered office located in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DUPLO LTD was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01886518

LTD Company

Age

41 Years

Incorporated 15 February 1985

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DUPLO INTERNATIONAL LIMITED
From: 5 November 1992To: 28 February 1994
DUPLO INTERNATIONAL (I.T.) LIMITED
From: 19 April 1990To: 5 November 1992
DUPLO COLLATING EQUIPMENT LIMITED
From: 6 March 1985To: 19 April 1990
TWINSTAPLE LIMITED
From: 15 February 1985To: 6 March 1985
Contact
Address

Automated Precision House Hamm Moor Lane Addlestone, KT15 2SD,

Previous Addresses

Unit C5 Sandown Industrial Park, Mill Road Esher Surrey KT10 8BL United Kingdom
From: 7 January 2010To: 24 November 2011
Sandown Industrial Park Mill Road Esher Surrey KT10 8BL
From: 15 February 1985To: 7 January 2010
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Nov 09
Director Left
Sept 11
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BASI, Daljit Singh

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Secretary
Appointed 17 Jun 2019

PICQUET, Bruno Andre Joseph

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born April 1964
Director
Appointed 31 Dec 2020

NUTTING, Glyn Adrian

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Secretary
Appointed N/A
Resigned 17 Jun 2019

BENEKE, Michael John

Resigned
Sandown Industrial Park, EsherKT10 8BL
Born April 1943
Director
Appointed N/A
Resigned 12 Sept 2011

GREENHALGH, Alan David John

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born June 1954
Director
Appointed N/A
Resigned 31 Dec 2020

GREENHALGH, Philip William

Resigned
Lambourn Golf Club Drive, Kingston Upon ThamesKT2 7DF
Born June 1956
Director
Appointed N/A
Resigned 31 May 2003

GREENHALGH, Robin David Vincent

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born October 1962
Director
Appointed N/A
Resigned 31 Dec 2020

QUENNELL, Dominic Guy Francis Chamen

Resigned
25 Bellevue Road, LondonSW17 7EB
Born August 1956
Director
Appointed 07 Jul 1992
Resigned 04 Nov 2009

Persons with significant control

1

Hamm Moor Lane, AddlestoneKT15 2SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Certificate Change Of Name Company
25 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
403aParticulars of Charge Subject to s859A
Legacy
30 September 1993
403aParticulars of Charge Subject to s859A
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
28 August 1993
395Particulars of Mortgage or Charge
Legacy
28 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 July 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 January 1992
363b363b
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
3 June 1991
288288
Legacy
28 May 1991
288288
Legacy
28 May 1991
288288
Legacy
28 May 1991
225(2)225(2)
Legacy
19 March 1991
363aAnnual Return
Legacy
23 October 1990
288288
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Certificate Change Of Name Company
18 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1990
288288
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
1 February 1989
288288
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
5 July 1988
287Change of Registered Office
Legacy
15 June 1988
288288
Legacy
13 April 1988
225(1)225(1)
Resolution
24 February 1988
RESOLUTIONSResolutions
Resolution
10 July 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87