Background WavePink WaveYellow Wave

DUCALIAN LIMITED (06274876)

DUCALIAN LIMITED (06274876) is an active UK company. incorporated on 11 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. DUCALIAN LIMITED has been registered for 18 years. Current directors include CHERRY, Robert Charles Rolf, HANCOCK, James Oliver.

Company Number
06274876
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CHERRY, Robert Charles Rolf, HANCOCK, James Oliver
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCALIAN LIMITED

DUCALIAN LIMITED is an active company incorporated on 11 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. DUCALIAN LIMITED was registered 18 years ago.(SIC: 66190)

Status

active

Active since 18 years ago

Company No

06274876

LTD Company

Age

18 Years

Incorporated 11 June 2007

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 22 April 2015To: 24 November 2025
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 11 January 2012To: 22 April 2015
Second Floor Cardiff House Tilling Road London NW2 1LJ
From: 11 June 2007To: 11 January 2012
Timeline

7 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Feb 12
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Apr 19
Owner Exit
Jun 19
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHERRY, Robert Charles Rolf

Active
167-169 Great Portland Street, LondonW1W 5PF
Born January 1982
Director
Appointed 31 Jan 2012

HANCOCK, James Oliver

Active
167-169 Great Portland Street, LondonW1W 5PF
Born September 1980
Director
Appointed 06 May 2008

SCOTT, Nerony

Resigned
Lambourn Way, ChathamME5 8PU
Secretary
Appointed 06 May 2008
Resigned 31 Jan 2012

WALKER, Lloyd Caine

Resigned
Flat 3, LondonSE1 9DX
Secretary
Appointed 11 Jun 2007
Resigned 06 May 2008

CHERRY, Robert

Resigned
27 Sayesbury Road, SawbridgeworthCM21 0EB
Born January 1982
Director
Appointed 11 Jun 2007
Resigned 06 May 2008

MCCULLOCH, James Anthony

Resigned
Healthaid House, HarrowHA1 1UD
Born April 1981
Director
Appointed 08 Oct 2008
Resigned 10 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mr James Anthony Mcculloch

Ceased
Healthaid House, HarrowHA1 1UD
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2019

Mr Robert Charles Rolf Cherry

Active
167-169 Great Portland Street, LondonW1W 5PF
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Oliver Hancock

Active
167-169 Great Portland Street, LondonW1W 5PF
Born September 1980

Nature of Control

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

Filing History

80

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Gazette Notice Compulsary
14 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
287Change of Registered Office
Incorporation Company
11 June 2007
NEWINCIncorporation