Background WavePink WaveYellow Wave

DUTY MANAGEMENT SERVICES LIMITED (04064368)

DUTY MANAGEMENT SERVICES LIMITED (04064368) is an active UK company. incorporated on 4 September 2000. with registered office in Felixstowe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DUTY MANAGEMENT SERVICES LIMITED has been registered for 25 years. Current directors include MYALL, Keiron Philip, WEGMAN, John Evert, WIJNIA, Wiebe.

Company Number
04064368
Status
active
Type
ltd
Incorporated
4 September 2000
Age
25 years
Address
16b Suite 4 Orwell House Ferry Lane, Felixstowe, IP11 3AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MYALL, Keiron Philip, WEGMAN, John Evert, WIJNIA, Wiebe
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUTY MANAGEMENT SERVICES LIMITED

DUTY MANAGEMENT SERVICES LIMITED is an active company incorporated on 4 September 2000 with the registered office located in Felixstowe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DUTY MANAGEMENT SERVICES LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04064368

LTD Company

Age

25 Years

Incorporated 4 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

16b Suite 4 Orwell House Ferry Lane Felixstowe, IP11 3AQ,

Previous Addresses

Unit 2 Pickhill Business Park Smallhythe Road Tenterden TN30 7LZ England
From: 27 February 2023To: 29 August 2024
Unit 2 Pickhill Business Park Smallhythe Road Tenterden Kent TN3 7LZ
From: 4 September 2000To: 27 February 2023
Timeline

25 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Feb 19
Director Joined
Mar 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Director Left
Mar 21
Loan Secured
Sept 21
Loan Secured
Apr 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jan 26
1
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MYALL, Keiron Philip

Active
Ferry Lane, FelixstoweIP11 3AQ
Born July 1969
Director
Appointed 16 Jan 2026

WEGMAN, John Evert

Active
Ferry Lane, FelixstoweIP11 3AQ
Born August 1975
Director
Appointed 14 Mar 2024

WIJNIA, Wiebe

Active
Ferry Lane, FelixstoweIP11 3AQ
Born June 1984
Director
Appointed 01 Mar 2025

HOPWOOD, Nigel Frederick Paul

Resigned
Brimley House The Street, AshfordTN26 3AG
Secretary
Appointed 31 Aug 2006
Resigned 31 Dec 2020

SMITH, Terence Windas

Resigned
31 Somerset Road, AshfordTN24 8EJ
Secretary
Appointed 04 Sept 2000
Resigned 31 Aug 2006

STEVENS, Marian Ann

Resigned
74 College Road, SittingbourneME10 1LD
Secretary
Appointed 04 Sept 2000
Resigned 04 Sept 2000

CULVERHOUSE, Daniel Frederick

Resigned
Ferry Lane, FelixstoweIP11 3AQ
Born March 1968
Director
Appointed 28 Aug 2024
Resigned 26 Feb 2025

DUDLEY, Ian

Resigned
36 Park Road, BenfleetSS7 3PP
Born October 1955
Director
Appointed 01 Oct 2005
Resigned 31 Dec 2020

HISCOCK, Desmond Robert

Resigned
Pickhill Business Park, TenterdenTN30 7LZ
Born August 1960
Director
Appointed 23 Nov 2020
Resigned 28 Aug 2024

HOPWOOD, Nigel Frederick Paul

Resigned
Smallhythe Road, TenterdenTN3 7LZ
Born January 1962
Director
Appointed 04 Sept 2000
Resigned 31 Dec 2020

WEERMEIJER, Frank Robbert

Resigned
Pickhill Business Park, TenterdenTN30 7LZ
Born January 1966
Director
Appointed 01 Feb 2021
Resigned 14 Mar 2024

WELLENS, Jeremy Roland

Resigned
4 Fynnon Y Ceirw, BwlchgwynLL11 5UA
Born August 1959
Director
Appointed 01 Oct 2005
Resigned 21 Jan 2008

CUSTOMS SUPPORT GROUP B.V.

Resigned
Willem Barentszstraat, Rotterdam-Albrandswaard3165AA
Corporate director
Appointed 24 Jan 2019
Resigned 11 Mar 2021

Persons with significant control

6

1 Active
5 Ceased
Ferry Lane, FelixstoweIP11 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
Willem Barentszstraat, Rotterdam-Albrandswaard

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2019
Ceased 24 Jan 2019

Mr Nigel Frederick Paul Hopwood

Ceased
The Street, AshfordTN26 3AG
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jan 2019

Mr Ian Dudley

Ceased
BenfleetSS7 3PP
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jan 2019

Mr Ian Dudley

Ceased
BenfleetSS7 3PP
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019

Mr Nigel Frederick Paul Hopwood

Ceased
The Street, AshfordTN26 3AG
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Resolution
22 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 October 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
30 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2019
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
14 March 2019
AP02Appointment of Corporate Director
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts Amended With Made Up Date
27 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
31 January 2009
287Change of Registered Office
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
353353
Legacy
24 September 2008
287Change of Registered Office
Legacy
24 September 2008
190190
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
20 January 2007
123Notice of Increase in Nominal Capital
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288cChange of Particulars
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Incorporation Company
4 September 2000
NEWINCIncorporation