Background WavePink WaveYellow Wave

DUKE CAPITAL UK CREDIT LIMITED (10223638)

DUKE CAPITAL UK CREDIT LIMITED (10223638) is an active UK company. incorporated on 9 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DUKE CAPITAL UK CREDIT LIMITED has been registered for 9 years. Current directors include CANNON BROOKES, Charles, EVANS, Hugo Anthony, JOHNSON, Neil.

Company Number
10223638
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
47/48 Piccadilly, London, W1J 0DT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CANNON BROOKES, Charles, EVANS, Hugo Anthony, JOHNSON, Neil
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKE CAPITAL UK CREDIT LIMITED

DUKE CAPITAL UK CREDIT LIMITED is an active company incorporated on 9 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DUKE CAPITAL UK CREDIT LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10223638

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

DUKE ROYALTY UK LIMITED
From: 9 June 2016To: 17 April 2025
Contact
Address

47/48 Piccadilly London, W1J 0DT,

Previous Addresses

5th Floor, 15 Whitehall London SW1A 2DD England
From: 6 February 2018To: 12 February 2020
C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR United Kingdom
From: 9 June 2016To: 6 February 2018
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Sept 16
Owner Exit
Aug 17
Funding Round
Feb 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EVANS, Hugo Anthony

Active
Piccadilly, LondonW1J 0DT
Secretary
Appointed 31 Jan 2020

CANNON BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 09 Jun 2016

EVANS, Hugo Anthony

Active
Piccadilly, LondonW1J 0DT
Born April 1977
Director
Appointed 30 Jun 2021

JOHNSON, Neil

Active
Piccadilly, LondonW1J 0DT
Born December 1969
Director
Appointed 09 Jun 2016

BUTCHER, Keith

Resigned
26th Floor, LondonEC2N 1AR
Born December 1962
Director
Appointed 09 Jun 2016
Resigned 07 Sept 2016

MADOUROS, Peter

Resigned
Piccadilly, LondonW1J 0DT
Born September 1982
Director
Appointed 30 Jun 2021
Resigned 31 Jan 2022

Persons with significant control

1

0 Active
1 Ceased
Trafalgar Court, Les Banques, GuernseyGY1 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
17 April 2025
NM06NM06
Change Of Name Notice
17 April 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Memorandum Articles
29 January 2020
MAMA
Resolution
29 January 2020
RESOLUTIONSResolutions
Resolution
22 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
9 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Incorporation Company
9 June 2016
NEWINCIncorporation