Background WavePink WaveYellow Wave

DUPOIN UK LTD (08909079)

DUPOIN UK LTD (08909079) is an active UK company. incorporated on 24 February 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DUPOIN UK LTD has been registered for 12 years. Current directors include LEE, Yuen Yee, TSUI, Timothy.

Company Number
08909079
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
Bloc, Manchester, M2 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LEE, Yuen Yee, TSUI, Timothy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUPOIN UK LTD

DUPOIN UK LTD is an active company incorporated on 24 February 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DUPOIN UK LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08909079

LTD Company

Age

12 Years

Incorporated 24 February 2014

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

DCFX EUROPE LIMITED
From: 10 June 2022To: 15 August 2023
KVB PRIME (UK) LIMITED
From: 31 January 2019To: 10 June 2022
KVB KUNLUN PRIME (UK) LIMITED
From: 27 December 2018To: 31 January 2019
DYNAMIC CONNECT LIMITED
From: 5 December 2018To: 27 December 2018
CURVE MARKETS (UK) LTD
From: 24 February 2014To: 5 December 2018
Contact
Address

Bloc 17 Marble St Manchester, M2 3AW,

Previous Addresses

, Suite 4B Manchester Club, 81 King Street, Manchester, Greater Manchester, M2 4AH, England
From: 31 July 2020To: 11 November 2025
, Suite 3a 1 Portland Street, Manchester, M1 3BE, England
From: 5 December 2018To: 31 July 2020
, 3 Beeston Place Belgravia, London, SW1W 0JJ, United Kingdom
From: 9 June 2015To: 5 December 2018
, C/O Sterlings Ltd, 3rd Floor Lawford House Albert Place, London, N3 1QA
From: 8 April 2015To: 9 June 2015
, 3 Beeston Place, London, SW1W 0JJ, England
From: 24 February 2014To: 8 April 2015
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Nov 14
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Sept 19
Owner Exit
Oct 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Jun 20
New Owner
Jun 20
Owner Exit
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Feb 21
Owner Exit
Mar 21
New Owner
Mar 21
Funding Round
Aug 21
Director Left
Oct 21
Owner Exit
May 22
New Owner
May 22
Funding Round
Oct 22
Funding Round
Apr 23
Funding Round
Oct 23
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Mar 25
Funding Round
Jan 26
16
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEE, Yuen Yee

Active
Manchester Club, ManchesterM2 4AH
Born October 1973
Director
Appointed 09 Dec 2019

TSUI, Timothy

Active
Manchester Club, ManchesterM2 4AH
Born December 1984
Director
Appointed 05 Nov 2019

DAVIS, Craig Paul

Resigned
1 Portland Street, ManchesterM1 3BE
Born February 1975
Director
Appointed 24 Feb 2014
Resigned 21 Jan 2019

MANDLA, Sanjay Kumar

Resigned
Manchester Club, ManchesterM2 4AH
Born February 1972
Director
Appointed 23 Nov 2018
Resigned 13 Oct 2021

ROMILLY, Peter Owen

Resigned
1 Portland Street, ManchesterM1 3BE
Born September 1965
Director
Appointed 13 Jun 2019
Resigned 11 Feb 2020

WANG, Jiandu

Resigned
1 Portland Street, ManchesterM1 3BE
Born December 1988
Director
Appointed 23 Nov 2018
Resigned 26 Mar 2019

Persons with significant control

8

2 Active
6 Ceased

Mr Rujun Zhu

Active
17 Marble St, ManchesterM2 3AW
Born June 1978

Nature of Control

Significant influence or control
Notified 27 May 2022
Cecil Street, Singapore049712

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2022

Mr Chi Chang Yang

Ceased
Manchester Club, ManchesterM2 4AH
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2020
Ceased 27 May 2022
Kingston Chambers Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2019
Ceased 01 Jul 2020
Kingston Chambers, Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2019
Ceased 25 Jun 2020

Mr Jiandu Wang

Ceased
1 Portland Street, ManchesterM1 3BE
Born December 1988

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Nov 2018
Ceased 13 Jul 2019
1 Portland Street, ManchesterM1 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2018
Ceased 30 Sept 2019

Mr Craig Paul Davis

Ceased
1 Portland Street, ManchesterM1 3BE
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 August 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 June 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Second Filing Capital Allotment Shares
15 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 September 2020
RP04SH01RP04SH01
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Resolution
31 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Resolution
27 December 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Resolution
5 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Small
6 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Incorporation Company
24 February 2014
NEWINCIncorporation