Background WavePink WaveYellow Wave

DUKES SCHOOLS (TWICKENHAM) LTD (12255289)

DUKES SCHOOLS (TWICKENHAM) LTD (12255289) is an active UK company. incorporated on 10 October 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DUKES SCHOOLS (TWICKENHAM) LTD has been registered for 6 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
12255289
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKES SCHOOLS (TWICKENHAM) LTD

DUKES SCHOOLS (TWICKENHAM) LTD is an active company incorporated on 10 October 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DUKES SCHOOLS (TWICKENHAM) LTD was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12255289

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

RONDAR NEWCO LIMITED
From: 10 October 2019To: 20 November 2019
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 8 November 2019To: 5 June 2024
Radnor House Sevenoaks Combe Bank Drive Sundridge Sevenoaks Kent TN14 6AE United Kingdom
From: 10 October 2019To: 8 November 2019
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Funding Round
Dec 19
Loan Secured
Feb 20
Loan Cleared
Nov 21
Loan Secured
Dec 21
Capital Update
Mar 22
Owner Exit
Apr 22
Loan Cleared
Apr 22
Director Joined
Mar 24
Director Left
May 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 04 Nov 2019

MOULDING, Neil

Resigned
Combe Bank Drive, SevenoaksTN14 6AE
Born August 1970
Director
Appointed 10 Oct 2019
Resigned 04 Nov 2019

PATON, David

Resigned
Combe Bank Drive, SevenoaksTN14 6AE
Born August 1977
Director
Appointed 10 Oct 2019
Resigned 04 Nov 2019

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 04 Nov 2019
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
14-16 Waterloo Place, LondonSW1Y 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 31 Mar 2022

Mr David Paton

Ceased
14-16 Waterloo Place, LondonSW1Y 4AR
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Change Sail Address Company With New Address
25 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
12 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Resolution
4 December 2019
RESOLUTIONSResolutions
Resolution
20 November 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
20 November 2019
NM06NM06
Change Of Name Notice
20 November 2019
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2019
NEWINCIncorporation