Background WavePink WaveYellow Wave

DUPLO INTERNATIONAL LIMITED (05692860)

DUPLO INTERNATIONAL LIMITED (05692860) is an active UK company. incorporated on 31 January 2006. with registered office in Addlestone. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 2 other business activities. DUPLO INTERNATIONAL LIMITED has been registered for 20 years. Current directors include BASI, Daljit Singh, PICQUET, Bruno Andre Joseph, TANAKA, Hideo and 1 others.

Company Number
05692860
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Automated Precision House, Addlestone, KT15 2SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BASI, Daljit Singh, PICQUET, Bruno Andre Joseph, TANAKA, Hideo, THOMSON, Judith Sally
SIC Codes
33120, 46690, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUPLO INTERNATIONAL LIMITED

DUPLO INTERNATIONAL LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Addlestone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 2 other business activities. DUPLO INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 33120, 46690, 47990)

Status

active

Active since 20 years ago

Company No

05692860

LTD Company

Age

20 Years

Incorporated 31 January 2006

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 2 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

DUPLO INTERNATIONAL GROUP LIMITED
From: 24 March 2006To: 26 June 2016
MUNDAYS (793) LIMITED
From: 31 January 2006To: 24 March 2006
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: 31 January 2006To: 24 November 2011
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Nov 09
Director Left
Sept 11
Capital Reduction
Sept 11
Capital Reduction
Sept 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Jun 12
Funding Round
Jun 12
Director Left
Jun 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Apr 18
Director Left
May 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Funding Round
May 21
Director Left
Jun 25
Director Left
Jun 25
7
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 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 17 Jun 2019

TANAKA, Hideo

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born March 1964
Director
Appointed 16 Oct 2020

THOMSON, Judith Sally

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born May 1969
Director
Appointed 02 Dec 2016

NUTTING, Glyn Adrian

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Secretary
Appointed 28 Mar 2006
Resigned 17 Jun 2019

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Cedar House, CobhamKT11 1AN
Corporate secretary
Appointed 31 Jan 2006
Resigned 28 Mar 2006

AKAISHIZAWA, Kiyoto

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born May 1956
Director
Appointed 09 Sept 2019
Resigned 09 Jun 2025

BENEKE, Michael John

Resigned
Unit C5, Mill Road EsherKT10 8BL
Born April 1943
Director
Appointed 28 Mar 2006
Resigned 12 Sept 2011

BOURREAU, Christophe Laurent

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

GREENHALGH, Alan David John

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born June 1954
Director
Appointed 28 Mar 2006
Resigned 30 Apr 2020

GREENHALGH, Philip William

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born June 1956
Director
Appointed 28 Mar 2006
Resigned 30 Apr 2020

GREENHALGH, Robin David Vincent

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born October 1962
Director
Appointed 28 Mar 2006
Resigned 31 Dec 2020

HEYVAERT, Thibaut

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born March 1967
Director
Appointed 31 Aug 2017
Resigned 28 Sept 2018

JOLLY, Peter Edward

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

NUTTING, Glyn Adrian

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born April 1959
Director
Appointed 28 Mar 2006
Resigned 30 Apr 2020

PALMER, Lorna Catherine

Resigned
Cedar House, CobhamKT11 1PP
Born August 1954
Director
Appointed 31 Jan 2006
Resigned 28 Mar 2006

PICQUET, Bruno

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born May 1964
Director
Appointed 22 Nov 2011
Resigned 31 May 2016

QUENNELL, Dominic Guy Francis Chamen

Resigned
25 Bellevue Road, LondonSW17 7EB
Born August 1956
Director
Appointed 28 Mar 2006
Resigned 04 Nov 2009

SAKAMOTO, Tokio

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born November 1951
Director
Appointed 04 Oct 2006
Resigned 11 May 2018

TU, Pei Yueh

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born September 1951
Director
Appointed 16 Oct 2020
Resigned 09 Jun 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Robin David Vincent Greenhalgh

Ceased
Hamm Moor Lane, AddlestoneKT15 2SD
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Accounts With Accounts Type Group
29 May 2021
AAAnnual Accounts
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Resolution
13 October 2016
RESOLUTIONSResolutions
Resolution
26 September 2016
RESOLUTIONSResolutions
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 Group
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
24 October 2012
AAAnnual Accounts
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
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 Group
22 December 2011
AAAnnual Accounts
Resolution
8 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
3 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 September 2011
SH06Cancellation of Shares
Capital Cancellation Shares
23 September 2011
SH06Cancellation of Shares
Resolution
23 September 2011
RESOLUTIONSResolutions
Resolution
23 September 2011
RESOLUTIONSResolutions
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 Group
29 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 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 Group
22 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Group
24 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Group
7 November 2007
AAAnnual Accounts
Legacy
25 October 2007
288cChange of Particulars
Legacy
18 August 2007
225Change of Accounting Reference Date
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
88(2)R88(2)R
Statement Of Affairs
19 June 2006
SASA
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
88(2)R88(2)R
Legacy
12 June 2006
123Notice of Increase in Nominal Capital
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
123Notice of Increase in Nominal Capital
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
287Change of Registered Office
Legacy
3 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2006
NEWINCIncorporation