Background WavePink WaveYellow Wave

DUSTER BIDCO LIMITED (10742402)

DUSTER BIDCO LIMITED (10742402) is an active UK company. incorporated on 26 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUSTER BIDCO LIMITED has been registered for 8 years. Current directors include AZAM, Mohammed, Mr., WEBBER, James William John, Mr..

Company Number
10742402
Status
active
Type
ltd
Incorporated
26 April 2017
Age
8 years
Address
Longbow House, London, EC1Y 4TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AZAM, Mohammed, Mr., WEBBER, James William John, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUSTER BIDCO LIMITED

DUSTER BIDCO LIMITED is an active company incorporated on 26 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUSTER BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10742402

LTD Company

Age

8 Years

Incorporated 26 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Longbow House 20 Chiswell Street London, EC1Y 4TW,

Previous Addresses

PO Box SW1E 5RS 17th Floor Portland House 17th Floor Portland House Bressenden Place London SW1E 5RS United Kingdom
From: 6 October 2017To: 18 April 2019
C/O Graphite Capital, 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom
From: 26 April 2017To: 6 October 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Oct 17
Loan Secured
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Jun 19
Director Left
Dec 19
Loan Secured
May 20
Loan Secured
Aug 21
Loan Secured
Dec 22
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AZAM, Mohammed, Mr.

Active
20 Chiswell Street, LondonEC1Y 4TW
Born December 1976
Director
Appointed 12 May 2017

WEBBER, James William John, Mr.

Active
20 Chiswell Street, LondonEC1Y 4TW
Born August 1982
Director
Appointed 30 Jun 2025

AITCHISON, Paul Leonard

Resigned
17th Floor Portland House, LondonSW1E 5RS
Born July 1979
Director
Appointed 12 May 2017
Resigned 31 Jul 2018

CRAYTON, Richard Martin

Resigned
Berkeley Square House, LondonW1J 6BQ
Born January 1963
Director
Appointed 26 Apr 2017
Resigned 12 May 2017

PANCHAL, Hetal

Resigned
20 Chiswell Street, LondonEC1Y 4TW
Born November 1979
Director
Appointed 01 Jul 2018
Resigned 29 Nov 2019

SPENCE, Timothy James

Resigned
Berkeley Square House, LondonW1J 6BQ
Born December 1974
Director
Appointed 26 Apr 2017
Resigned 12 May 2017

Persons with significant control

1

Berkeley Square House, LondonW1J 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Resolution
31 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Resolution
30 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2017
NEWINCIncorporation