Background WavePink WaveYellow Wave

DUCO TECHNOLOGY LIMITED (05686389)

DUCO TECHNOLOGY LIMITED (05686389) is an active UK company. incorporated on 24 January 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DUCO TECHNOLOGY LIMITED has been registered for 20 years. Current directors include NENTWICH, Christian, PRICE, Danielle Elizabeth.

Company Number
05686389
Status
active
Type
ltd
Incorporated
24 January 2006
Age
20 years
Address
Panagram 2nd Floor, London, EC1M 7AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NENTWICH, Christian, PRICE, Danielle Elizabeth
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCO TECHNOLOGY LIMITED

DUCO TECHNOLOGY LIMITED is an active company incorporated on 24 January 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DUCO TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05686389

LTD Company

Age

20 Years

Incorporated 24 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

MODEL TWO ZERO LIMITED
From: 24 January 2006To: 22 January 2016
Contact
Address

Panagram 2nd Floor 27 Goswell Road London, EC1M 7AN,

Previous Addresses

49 Second Floor North, the Buckley Building 49 Clerkenwell Green London EC1R 0EB England
From: 5 July 2022To: 17 June 2025
, 29 Clerkenwell Road, London, EC1M 5RN, England
From: 3 December 2018To: 5 July 2022
, 15 st John Street, London, EC1M 4AA, England
From: 28 September 2016To: 3 December 2018
, Unit 090, Exmouth House 3-11 Pine Street, London, EC1R 0JH, United Kingdom
From: 20 March 2015To: 28 September 2016
, Unit Unit 090, Exmouth House, 3-11 Pine Street, London, EC1R 0JH, United Kingdom
From: 20 March 2015To: 20 March 2015
, Clerkenwell Workshops 27-31 Clerkenwell Close, London, EC1R 0AT
From: 9 April 2014To: 20 March 2015
, 188 st. John Street, London, EC1V 4JY
From: 7 August 2013To: 9 April 2014
, 87-89 Park Lane, Hornchurch, Essex, RM11 1BH
From: 24 January 2006To: 7 August 2013
Timeline

47 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
May 10
Funding Round
Nov 11
Funding Round
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Left
Feb 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Oct 15
Funding Round
Oct 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Cleared
Aug 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Feb 20
Director Joined
Oct 20
Funding Round
Nov 20
Director Joined
Jan 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Loan Secured
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Aug 24
11
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

NENTWICH, Christian

Active
2nd Floor, LondonEC1M 7AN
Born November 1977
Director
Appointed 24 Jan 2006

PRICE, Danielle Elizabeth

Active
2nd Floor, LondonEC1M 7AN
Born July 1982
Director
Appointed 27 Aug 2024

DILMAGHANIAN, Ramin

Resigned
Flat 3 37 Carlton Drive, LondonSW15 2BH
Secretary
Appointed 24 Jan 2006
Resigned 01 Jul 2006

KENNEDY, Kevin Michael

Resigned
Chadwick Place, SurbitonKT6 5RZ
Secretary
Appointed 01 Jul 2006
Resigned 24 May 2010

BARCLAY, Lorraine Emma

Resigned
Broadgate, LondonEC2M 7UR
Born May 1966
Director
Appointed 12 May 2014
Resigned 19 Jan 2018

BEESTON, Mark Ian

Resigned
Tapestry Building, LondonEC2M 4TR
Born August 1971
Director
Appointed 12 May 2014
Resigned 07 Feb 2018

BEESTON, Mark Ian

Resigned
Broadgate, LondonEC2M 7UR
Born August 1971
Director
Appointed 23 Nov 2012
Resigned 31 Jan 2014

CONDE, Cristobal

Resigned
Clerkenwell Road, LondonEC1M 5RN
Born April 1960
Director
Appointed 28 Dec 2020
Resigned 02 Aug 2021

GIBSON, Steve

Resigned
Broadgate, LondonEC2M 7UR
Born December 1971
Director
Appointed 22 Dec 2011
Resigned 28 Mar 2019

LAKE, Spencer George

Resigned
Canfield Gardens, LondonNW6 3ED
Born April 1960
Director
Appointed 12 Nov 2018
Resigned 02 Aug 2021

MARCONI, Michael Anthony

Resigned
St John Street, LondonEC1M 4AA
Born August 1979
Director
Appointed 29 May 2010
Resigned 19 Jan 2018

SOBILOFF, Peter Brian

Resigned
6th Ave, New York10036
Born October 1956
Director
Appointed 19 Jan 2018
Resigned 02 Aug 2021

WOLBERG, Kirsten Osgood

Resigned
California Street, San Francisco94109
Born December 1967
Director
Appointed 01 Oct 2020
Resigned 02 Aug 2021

ZBORIL, Brian Harold

Resigned
S. Wacker Drive, Chicago60606
Born June 1970
Director
Appointed 28 Mar 2019
Resigned 02 Aug 2021

Persons with significant control

5

1 Active
4 Ceased
Solent Business Park, Parkway South, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021

Mr Jeff Horing

Ceased
1114 Avenue Of The Americas, New York10036
Born March 1964

Nature of Control

Significant influence or control
Notified 23 Jan 2018
Ceased 02 Aug 2021
1 Duval Square, LondonE1 6PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2021

Mr Michael Anthony Marconi

Ceased
Constable Walk, LondonSE21 7LX
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2018

Dr Christian Nentwich

Ceased
College Road, LondonSE21 7LY
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
6 March 2024
RP04CS01RP04CS01
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
19 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Resolution
21 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Resolution
9 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
29 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Resolution
31 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2018
RESOLUTIONSResolutions
Resolution
1 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Resolution
2 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Memorandum Articles
16 October 2015
MAMA
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Move Registers To Registered Office Company
5 February 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
10 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
10 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Sail Address Company
25 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Capital Allotment Shares
10 December 2011
SH01Allotment of Shares
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Resolution
21 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
16 April 2009
288cChange of Particulars
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Legacy
24 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
20 November 2006
287Change of Registered Office
Legacy
18 October 2006
288cChange of Particulars
Legacy
18 October 2006
288cChange of Particulars
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
287Change of Registered Office
Legacy
23 February 2006
225Change of Accounting Reference Date
Incorporation Company
24 January 2006
NEWINCIncorporation