Background WavePink WaveYellow Wave

DUKE ST INVESTMENTS LIMITED (05858485)

DUKE ST INVESTMENTS LIMITED (05858485) is an active UK company. incorporated on 27 June 2006. with registered office in Sandy Lane Diss. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. DUKE ST INVESTMENTS LIMITED has been registered for 19 years. Current directors include READ, Joseph, READ-FARRELL, Louise Claire.

Company Number
05858485
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Diss Business Park, Sandy Lane Diss, IP22 4GT
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
READ, Joseph, READ-FARRELL, Louise Claire
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKE ST INVESTMENTS LIMITED

DUKE ST INVESTMENTS LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Sandy Lane Diss. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. DUKE ST INVESTMENTS LIMITED was registered 19 years ago.(SIC: 77400)

Status

active

Active since 19 years ago

Company No

05858485

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BIDEAWHILE 515 LIMITED
From: 27 June 2006To: 21 November 2006
Contact
Address

Diss Business Park Hopper Way Sandy Lane Diss, IP22 4GT,

Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

READ, Joseph

Active
Hopper Way, DissIP22 4GT
Secretary
Appointed 14 Nov 2006

READ, Joseph

Active
Hopper Way, DissIP22 4GT
Born November 1955
Director
Appointed 14 Nov 2006

READ-FARRELL, Louise Claire

Active
Hopper Way, DissIP22 4GT
Born August 1979
Director
Appointed 14 Nov 2006

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 27 Jun 2006
Resigned 14 Nov 2006

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 27 Jun 2006
Resigned 14 Nov 2006

Persons with significant control

1

Mrs Louise Claire Read-Farrell

Active
Diss Business Park, Sandy Lane DissIP22 4GT
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2007
363aAnnual Return
Legacy
26 February 2007
225Change of Accounting Reference Date
Memorandum Articles
18 December 2006
MEM/ARTSMEM/ARTS
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
30 November 2006
287Change of Registered Office
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Resolution
30 November 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
27 June 2006
NEWINCIncorporation