Background WavePink WaveYellow Wave

DUALOPTION LIMITED (03224180)

DUALOPTION LIMITED (03224180) is an active UK company. incorporated on 12 July 1996. with registered office in Whitchurch. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DUALOPTION LIMITED has been registered for 29 years. Current directors include PERKINS, Marcus Philip George, PRESSLAND, Paul Ian Hamilton.

Company Number
03224180
Status
active
Type
ltd
Incorporated
12 July 1996
Age
29 years
Address
14 Church Street, Whitchurch, RG28 7AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PERKINS, Marcus Philip George, PRESSLAND, Paul Ian Hamilton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUALOPTION LIMITED

DUALOPTION LIMITED is an active company incorporated on 12 July 1996 with the registered office located in Whitchurch. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DUALOPTION LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03224180

LTD Company

Age

29 Years

Incorporated 12 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

14 Church Street Whitchurch, RG28 7AB,

Timeline

3 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Jul 96
New Owner
Jul 17
Owner Exit
Oct 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRESSLAND, Paul Ian Hamilton

Active
Fulham Park House, LondonSW6 5AA
Secretary
Appointed 06 Aug 1996

PERKINS, Marcus Philip George

Active
36 Elthiron Road, LondonSW6 4BW
Born April 1964
Director
Appointed 06 Aug 1996

PRESSLAND, Paul Ian Hamilton

Active
Fulham Park House, LondonSW6 5AA
Born July 1963
Director
Appointed 06 Aug 1996

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 12 Jul 1996
Resigned 06 Aug 1996

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 12 Jul 1996
Resigned 06 Aug 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Ian Hamilton Pressland

Active
Church Street, WhitchurchRG28 7AB
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016

Mr Justin Edward Pressland

Ceased
Church Street, WhitchurchRG28 7AB
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Legacy
19 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Restoration Order Of Court
29 September 2008
AC92AC92
Gazette Dissolved Compulsary
21 July 1998
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 March 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
4 September 1996
287Change of Registered Office
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Incorporation Company
12 July 1996
NEWINCIncorporation