Background WavePink WaveYellow Wave

THE DOMINICA UK ASSOCIATION (DUKA) (10096536)

THE DOMINICA UK ASSOCIATION (DUKA) (10096536) is an active UK company. incorporated on 1 April 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE DOMINICA UK ASSOCIATION (DUKA) has been registered for 10 years. Current directors include CHARLES, Heather Magdalene, GRANT, Ingrid, JOHN, Vincent Michael and 5 others.

Company Number
10096536
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 2016
Age
10 years
Address
627-633 Barking Road, London, E13 9EZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHARLES, Heather Magdalene, GRANT, Ingrid, JOHN, Vincent Michael, JOHNSON, Reginald Michael, PATTERSON, Rianna Evelyn, PETER, Jaurice, VIDAL, Lauren Jennifer, WILLIAMS, Huldah Deborah
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DOMINICA UK ASSOCIATION (DUKA)

THE DOMINICA UK ASSOCIATION (DUKA) is an active company incorporated on 1 April 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE DOMINICA UK ASSOCIATION (DUKA) was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

10096536

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

627-633 Barking Road Plaistow London, E13 9EZ,

Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

JOHN, Vincent Michael

Active
Barking Road, LondonE13 9EZ
Secretary
Appointed 01 Apr 2016

CHARLES, Heather Magdalene

Active
Barking Road, LondonE13 9EZ
Born March 1958
Director
Appointed 28 Apr 2025

GRANT, Ingrid

Active
Barking Road, LondonE13 9EZ
Born March 1958
Director
Appointed 17 Apr 2023

JOHN, Vincent Michael

Active
Barking Road, LondonE13 9EZ
Born September 1952
Director
Appointed 01 Apr 2016

JOHNSON, Reginald Michael

Active
Barking Road, LondonE13 9EZ
Born March 1959
Director
Appointed 15 Dec 2016

PATTERSON, Rianna Evelyn

Active
Barking Road, LondonE13 9EZ
Born October 1997
Director
Appointed 17 Apr 2023

PETER, Jaurice

Active
Barking Road, LondonE13 9EZ
Born February 1981
Director
Appointed 24 Nov 2018

VIDAL, Lauren Jennifer

Active
Barking Road, LondonE13 9EZ
Born March 1963
Director
Appointed 24 Apr 2025

WILLIAMS, Huldah Deborah

Active
Barking Road, LondonE13 9EZ
Born December 1997
Director
Appointed 24 Apr 2025

ALCID, Rita Magdalene

Resigned
Barking Road, LondonE13 9EZ
Born March 1975
Director
Appointed 01 Apr 2016
Resigned 23 Mar 2018

AZILLE, Sharon

Resigned
Barking Road, LondonE13 9EZ
Born August 1970
Director
Appointed 20 Apr 2017
Resigned 28 Apr 2025

DELSOL, Cheryl Brenda

Resigned
Barking Road, LondonE13 9EZ
Born February 1955
Director
Appointed 28 Apr 2025
Resigned 15 Dec 2025

GERMAINE, Janice

Resigned
Barking Road, LondonE13 9EZ
Born September 1970
Director
Appointed 20 Apr 2017
Resigned 17 Apr 2023

JEREMY, Ruth

Resigned
Barking Road, LondonE13 9EZ
Born March 1963
Director
Appointed 20 Apr 2017
Resigned 17 Apr 2023

LASTIC, Miranda Anne

Resigned
Barking Road, LondonE13 9EZ
Born February 1962
Director
Appointed 01 Apr 2016
Resigned 24 Nov 2018

LAVINIER, Lisa

Resigned
Barking Road, LondonE13 9EZ
Born April 1966
Director
Appointed 15 Dec 2016
Resigned 31 Jul 2017

MODESTE, Jacqueline

Resigned
Barking Road, LondonE13 9EZ
Born January 1958
Director
Appointed 24 Nov 2018
Resigned 28 Apr 2025

RABESS, Claudia

Resigned
Barking Road, LondonE13 9EZ
Born November 1968
Director
Appointed 15 Dec 2016
Resigned 24 Nov 2018

Persons with significant control

1

Mr Vincent Michael John

Active
Barking Road, LondonE13 9EZ
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
18 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2018
TM01Termination of Director
Resolution
11 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Incorporation Company
1 April 2016
NEWINCIncorporation