Background WavePink WaveYellow Wave

DUFAX LIMITED (03359921)

DUFAX LIMITED (03359921) is an active UK company. incorporated on 25 April 1997. with registered office in 72 Fielding Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUFAX LIMITED has been registered for 28 years. Current directors include MANDERS, Michael John.

Company Number
03359921
Status
active
Type
ltd
Incorporated
25 April 1997
Age
28 years
Address
72 Fielding Road, W4 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANDERS, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUFAX LIMITED

DUFAX LIMITED is an active company incorporated on 25 April 1997 with the registered office located in 72 Fielding Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUFAX LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03359921

LTD Company

Age

28 Years

Incorporated 25 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

DEWFAX LIMITED
From: 25 April 1997To: 6 July 2012
Contact
Address

72 Fielding Road London , W4 1DB,

Timeline

5 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MANDERS, Carol

Active
Goose Acres, Lamarsh BuresCO8 5ES
Secretary
Appointed 31 Jan 2005

MANDERS, Michael John

Active
Goose Acre, BuresCO8 5ES
Born October 1940
Director
Appointed 30 Mar 2003

CHARALAMBOUS, Andreas

Resigned
2 School Lane Cottages, CookhamSL6 9QL
Secretary
Appointed 18 Jun 1997
Resigned 31 Jan 2005

PARMAR, Pravin

Resigned
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 18 Jun 1997
Resigned 15 Jan 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Apr 1997
Resigned 18 Jun 1997

KANE, Thomas Richard

Resigned
Tilings, FairmileRG9 2JY
Born August 1950
Director
Appointed 18 Jun 1997
Resigned 30 Oct 1997

SINGH, Harant Pal

Resigned
72 Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 18 Jun 1997
Resigned 30 Mar 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Apr 1997
Resigned 18 Jun 1997

Persons with significant control

1

Mr Michael John Manders

Active
72 Fielding RoadW4 1DB
Born October 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
15 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
287Change of Registered Office
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
287Change of Registered Office
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Incorporation Company
25 April 1997
NEWINCIncorporation