Background WavePink WaveYellow Wave

DURANTA HOLDING COMPANY LIMITED (08228071)

DURANTA HOLDING COMPANY LIMITED (08228071) is a dissolved UK company. incorporated on 25 September 2012. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DURANTA HOLDING COMPANY LIMITED has been registered for 13 years. Current directors include SESHAMANI, Divya, GREENSPHERE CAPITAL LLP.

Company Number
08228071
Status
dissolved
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
C/O Duranta Teesside Ltd, Middlesbrough, TS2 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SESHAMANI, Divya, GREENSPHERE CAPITAL LLP
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURANTA HOLDING COMPANY LIMITED

DURANTA HOLDING COMPANY LIMITED is an dissolved company incorporated on 25 September 2012 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DURANTA HOLDING COMPANY LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08228071

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 7 January 2019 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

GREENSPHERE AD 1 LIMITED
From: 25 September 2012To: 26 October 2015
Contact
Address

C/O Duranta Teesside Ltd Forty Foot Road Middlesbrough, TS2 1HG,

Previous Addresses

Duranta Teesside Ltd 40 Forty Foot Road Middlesbrough Cleveland TS2 1HG England
From: 9 May 2016To: 8 May 2019
Duranta Teesside Forty Foot Road Middlesbrough Cleveland TS2 1HG England
From: 9 May 2016To: 9 May 2016
C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG
From: 30 March 2015To: 9 May 2016
7th Floor Kings Building 16 Smith Square London SW1P 3HQ
From: 13 May 2013To: 30 March 2015
12 st. James's Square London SW1Y 4LB United Kingdom
From: 25 September 2012To: 13 May 2013
Timeline

16 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Nov 12
Director Joined
Nov 12
Funding Round
Aug 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Mar 16
Director Joined
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
May 19
Owner Exit
Aug 19
Capital Update
Nov 19
9
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLLINS, Barry David

Active
Forty Foot Road, MiddlesbroughTS2 1HG
Secretary
Appointed 01 Jun 2016

SESHAMANI, Divya

Active
Forty Foot Road, MiddlesbroughTS2 1HG
Born August 1978
Director
Appointed 25 Sept 2012

GREENSPHERE CAPITAL LLP

Active
57 Berkeley Square, LondonW1J 6ER
Corporate director
Appointed 29 Mar 2016

ANDREWS, Edward John

Resigned
96 Kensington High Street, LondonW8 4SG
Born January 1985
Director
Appointed 21 Nov 2014
Resigned 29 Mar 2016

JULIER, Vincent Guy

Resigned
St James's Square, LondonSW1Y 4LB
Born July 1966
Director
Appointed 14 Nov 2012
Resigned 15 Dec 2014

Persons with significant control

3

2 Active
1 Ceased
Park Street, LondonW1K 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2019

Ms Divya Seshamani

Active
Park Street, LondonW1K 6AF
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
5th Floor, Park Street, LondonW1K 6AF

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

49

Gazette Dissolved Voluntary
25 February 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 November 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
4 November 2019
SH19Statement of Capital
Legacy
4 November 2019
CAP-SSCAP-SS
Resolution
4 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Resolution
21 May 2019
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
8 May 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Auditors Resignation Company
27 July 2016
AUDAUD
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Sail Address Company With New Address
28 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Resolution
15 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2012
AP01Appointment of Director
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2012
NEWINCIncorporation