Background WavePink WaveYellow Wave

DUPLO UK LIMITED (02300316)

DUPLO UK LIMITED (02300316) is an active UK company. incorporated on 27 September 1988. with registered office in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DUPLO UK LIMITED has been registered for 37 years. Current directors include BASI, Daljit Singh, PICQUET, Bruno Andre Joseph.

Company Number
02300316
Status
active
Type
ltd
Incorporated
27 September 1988
Age
37 years
Address
Automated Precision House, Addlestone, KT15 2SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASI, Daljit Singh, PICQUET, Bruno Andre Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUPLO UK LIMITED

DUPLO UK LIMITED is an active company incorporated on 27 September 1988 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 UK LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02300316

LTD Company

Age

37 Years

Incorporated 27 September 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

DUPLO INTERNATIONAL LIMITED
From: 28 February 1994To: 26 June 2016
DUPLO HOLDINGS GROUP LIMITED
From: 23 January 1992To: 28 February 1994
REYCOMBE LIMITED
From: 27 September 1988To: 23 January 1992
Contact
Address

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

Previous Addresses

Unit C5 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL
From: 27 September 1988To: 24 November 2011
Timeline

16 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Nov 09
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BASI, Daljit Singh

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

BASI, Daljit Singh

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born March 1966
Director
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
Unit C5 Sandown Industrial Park, EsherKT10 8BL
Born April 1943
Director
Appointed 31 Jan 1994
Resigned 12 Sept 2011

BOURREAU, Christophe Laurent

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born January 1966
Director
Appointed 14 Mar 2006
Resigned 28 May 2012

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
Hamm Moor Lane, AddlestoneKT15 2SD
Born June 1956
Director
Appointed 01 Jul 2005
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

JOLLY, Peter Edward

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born February 1979
Director
Appointed 02 Dec 2016
Resigned 31 Aug 2017

LOCK, Antony Keith

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born August 1966
Director
Appointed 01 Oct 2012
Resigned 02 Feb 2018

NUTTING, Glyn Adrian

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born April 1959
Director
Appointed 31 Jan 1994
Resigned 17 Jun 2019

PICQUET, Bruno

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born May 1964
Director
Appointed 24 Nov 2011
Resigned 31 May 2016

QUENNELL, Dominic Guy Francis Chamen

Resigned
25 Bellevue Road, LondonSW17 7EB
Born August 1956
Director
Appointed 31 Jan 1994
Resigned 04 Nov 2009

SHERREN, Graham Veere

Resigned
Hartrow Manor, TauntonTA4 3PZ
Born December 1937
Director
Appointed 09 Jan 1997
Resigned 25 May 2006

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

175

Accounts With Accounts Type Dormant
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 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
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Resolution
26 June 2016
RESOLUTIONSResolutions
Resolution
11 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Auditors Resignation Company
18 September 2013
AUDAUD
Miscellaneous
10 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Legacy
13 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
6 March 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
155(6)a155(6)a
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Group
22 November 2005
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 November 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 March 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
6 September 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
5 June 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
4 June 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Memorandum Articles
4 May 1995
MEM/ARTSMEM/ARTS
Resolution
4 May 1995
RESOLUTIONSResolutions
Legacy
25 April 1995
88(3)88(3)
Legacy
25 April 1995
88(2)O88(2)O
Legacy
7 April 1995
88(2)P88(2)P
Legacy
1 March 1995
88(2)P88(2)P
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
5 December 1994
RESOLUTIONSResolutions
Resolution
5 December 1994
RESOLUTIONSResolutions
Legacy
5 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Certificate Change Of Name Company
25 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 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 Full
8 July 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
88(2)R88(2)R
Legacy
3 November 1992
123Notice of Increase in Nominal Capital
Resolution
3 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 October 1992
AAAnnual Accounts
Legacy
2 March 1992
363b363b
Certificate Change Of Name Company
22 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1992
88(3)88(3)
Legacy
21 January 1992
88(2)O88(2)O
Legacy
20 December 1991
88(2)P88(2)P
Legacy
4 December 1991
123Notice of Increase in Nominal Capital
Resolution
4 December 1991
RESOLUTIONSResolutions
Resolution
4 December 1991
RESOLUTIONSResolutions
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
24 May 1991
225(2)225(2)
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
18 December 1990
AAAnnual Accounts
Legacy
23 November 1990
288288
Legacy
1 November 1990
363363
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
26 January 1989
88(2)Return of Allotment of Shares
Legacy
26 January 1989
123Notice of Increase in Nominal Capital
Legacy
23 January 1989
288288
Legacy
23 January 1989
288288
Legacy
23 January 1989
287Change of Registered Office
Legacy
23 January 1989
224224
Legacy
21 October 1988
288288
Legacy
21 October 1988
287Change of Registered Office
Incorporation Company
27 September 1988
NEWINCIncorporation