Background WavePink WaveYellow Wave

DUKEHILL LIMITED (07692233)

DUKEHILL LIMITED (07692233) is an active UK company. incorporated on 4 July 2011. with registered office in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUKEHILL LIMITED has been registered for 14 years. Current directors include MASON, Carl, WILLIS, Roxana.

Company Number
07692233
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MASON, Carl, WILLIS, Roxana
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKEHILL LIMITED

DUKEHILL LIMITED is an active company incorporated on 4 July 2011 with the registered office located in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUKEHILL LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07692233

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

SHARPSHILL DEVELOPMENT LIMITED
From: 4 July 2011To: 14 October 2011
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury West Midlands B69 3DY
From: 28 February 2012To: 19 July 2019
100 Dudley Road East Oldbury West Midlands B60 3DY
From: 4 July 2011To: 28 February 2012
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 11
Funding Round
Apr 16
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
10
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MASON, Carl

Active
Birchley Estate, OldburyB69 1DT
Born October 1964
Director
Appointed 01 Jul 2025

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 11 Jun 2021

ADAMS, Robert Frank

Resigned
Dudley Road East, OldburyB60 3DY
Secretary
Appointed 04 Jul 2011
Resigned 01 Feb 2012

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 01 Jul 2025

MALONEY, Bryan

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1969
Director
Appointed 04 Feb 2020
Resigned 11 Jun 2021

RICHARDSON, Carl Alexander

Resigned
Birchley Estate, OldburyB69 1DT
Born February 1974
Director
Appointed 04 Jul 2011
Resigned 04 Feb 2020

RICHARDSON, Lee Scott

Resigned
Birchley Estate, OldburyB69 1DT
Born July 1972
Director
Appointed 04 Jul 2011
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
Birchley Estate, OldburyB69 1DT
Born May 1969
Director
Appointed 04 Jul 2011
Resigned 04 Feb 2020

RICHARDSON, Roy Neil

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1930
Director
Appointed 04 Jul 2011
Resigned 04 Feb 2020

Persons with significant control

7

1 Active
6 Ceased
Birchley Estate, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2018

Mr Philippe De Salis

Ceased
Birchley Estate, OldburyB69 1DT
Born April 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 29 Dec 2018

Mr Lee Scott Richardson

Ceased
Birchley Estate, OldburyB69 1DT
Born July 1972

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 29 Dec 2018

Mr Carl Alexander Richardson

Ceased
Birchley Estate, OldburyB69 1DT
Born February 1974

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 29 Dec 2018

Ms Bonnie Steiner

Ceased
Birchley Estate, OldburyB69 1DT
Born August 1958

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 29 Dec 2018

Mr Roy Richardson

Ceased
Birchley Estate, OldburyB69 1DT
Born April 1930

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 29 Dec 2018

Mr Martyn Ford Richardson

Ceased
Birchley Estate, OldburyB69 1DT
Born May 1969

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 29 Dec 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Certificate Change Of Name Company
14 October 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Resolution
22 August 2011
RESOLUTIONSResolutions
Change Of Name Request Comments
22 August 2011
NM06NM06
Change Of Name Notice
22 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 July 2011
NEWINCIncorporation