Background WavePink WaveYellow Wave

DUTYTRADE (02170384)

DUTYTRADE (02170384) is an active UK company. incorporated on 29 September 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DUTYTRADE has been registered for 38 years. Current directors include SIEGAL, David Andrew.

Company Number
02170384
Status
active
Type
private-unlimited
Incorporated
29 September 1987
Age
38 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SIEGAL, David Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUTYTRADE

DUTYTRADE is an active company incorporated on 29 September 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DUTYTRADE was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02170384

PRIVATE-UNLIMITED Company

Age

38 Years

Incorporated 29 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2002 (24 years ago)
Submitted on 8 March 2019 (7 years ago)
Period: 29 September 1987 - 31 March 2002(175 months)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 12 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
From: 22 June 2021To: 17 June 2024
South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 30 September 2019To: 22 June 2021
Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 11 May 2017To: 30 September 2019
1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE
From: 20 August 2013To: 11 May 2017
116 Leavesden Road Watford WD24 5DL England
From: 30 September 2011To: 20 August 2013
114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom
From: 19 May 2011To: 30 September 2011
114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom
From: 19 May 2011To: 19 May 2011
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 29 September 1987To: 19 May 2011
Timeline

4 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Owner Exit
Oct 19
Director Joined
Nov 23
Director Left
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SIEGAL, David Andrew

Active
The Ridgeway, Potters BarEN6 4BH
Secretary
Appointed 01 Jul 2002

SIEGAL, David Andrew

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1964
Director
Appointed 20 Nov 2023

ALEXANDER, Sheila

Resigned
17 Copperfields, Harrow On The HillHA1 3BE
Secretary
Appointed N/A
Resigned 01 Jul 2002

SIEGAL, Stanley Val

Resigned
5 Courtgate Close, LondonNW7 2JZ
Born February 1940
Director
Appointed N/A
Resigned 19 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Andrew Siegal

Ceased
132 St Albans Road, WatfordWD24 4AE
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
23 October 2008
363aAnnual Return
Legacy
19 October 2007
363aAnnual Return
Legacy
23 October 2006
363aAnnual Return
Legacy
21 October 2005
363aAnnual Return
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
30 June 2004
288cChange of Particulars
Legacy
2 June 2004
288cChange of Particulars
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
363aAnnual Return
Legacy
23 May 2001
287Change of Registered Office
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Resolution
17 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
11 November 1991
363b363b
Legacy
26 October 1990
363363
Legacy
26 October 1990
363363
Legacy
25 November 1987
288288
Legacy
25 November 1987
287Change of Registered Office
Certificate Re Registration Limited To Unlimited
5 October 1987
CERT3CERT3
Re Registration Memorandum Articles
2 October 1987
MARMAR
Legacy
2 October 1987
49(8)(b)49(8)(b)
Legacy
2 October 1987
49(8)(a)49(8)(a)
Legacy
2 October 1987
49(1)49(1)
Incorporation Company
29 September 1987
NEWINCIncorporation