Background WavePink WaveYellow Wave

DUFOUR NORDEND LTD (07809128)

DUFOUR NORDEND LTD (07809128) is an active UK company. incorporated on 13 October 2011. with registered office in York. The company operates in the Information and Communication sector, engaged in business and domestic software development. DUFOUR NORDEND LTD has been registered for 14 years. Current directors include POPPLETON, Stuart Ralph.

Company Number
07809128
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
Unit 5, Concept Court Kettlestring Lane, York, YO30 4XF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
POPPLETON, Stuart Ralph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUFOUR NORDEND LTD

DUFOUR NORDEND LTD is an active company incorporated on 13 October 2011 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DUFOUR NORDEND LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07809128

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

PROMO BUSINESS LIMITED
From: 13 October 2011To: 13 June 2025
Contact
Address

Unit 5, Concept Court Kettlestring Lane Clifton Moor York, YO30 4XF,

Previous Addresses

6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England
From: 25 April 2016To: 28 May 2025
Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW
From: 13 October 2011To: 25 April 2016
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POPPLETON, Stuart Ralph

Active
Kettlestring Lane, YorkYO30 4XF
Born June 1940
Director
Appointed 12 Feb 2024

GULLI, Roberto

Resigned
Kettlestring Lane, YorkYO30 4XF
Born November 1959
Director
Appointed 07 May 2025
Resigned 12 Jun 2025

POPPLETON, Stuart

Resigned
Thornes Office Park, WakefieldWF2 7AN
Born June 1940
Director
Appointed 13 Oct 2011
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Ralph Poppleton

Active
Monckton Road, WakefieldWF2 7AN
Born June 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2024

Mr Stuart Ralph Poppleton

Ceased
Thornes Office Park, WakefieldWF2 7AN
Born June 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Incorporation Company
13 October 2011
NEWINCIncorporation