Background WavePink WaveYellow Wave

DUFFIELD ESTATES LTD (12945574)

DUFFIELD ESTATES LTD (12945574) is an active UK company. incorporated on 12 October 2020. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUFFIELD ESTATES LTD has been registered for 5 years. Current directors include WONG, Cindy Sin Yee.

Company Number
12945574
Status
active
Type
ltd
Incorporated
12 October 2020
Age
5 years
Address
1 Duffield Road, Derby, DE1 3BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WONG, Cindy Sin Yee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUFFIELD ESTATES LTD

DUFFIELD ESTATES LTD is an active company incorporated on 12 October 2020 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUFFIELD ESTATES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12945574

LTD Company

Age

5 Years

Incorporated 12 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

9 SKC LTD
From: 12 October 2020To: 11 October 2021
Contact
Address

1 Duffield Road Derby, DE1 3BB,

Previous Addresses

Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR United Kingdom
From: 13 February 2021To: 11 February 2026
66 County Drive Tamworth B78 3XF England
From: 12 October 2020To: 13 February 2021
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
New Owner
Aug 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WONG, Cindy Sin Yee

Active
Duffield Road, DerbyDE1 3BB
Born April 1984
Director
Appointed 22 Aug 2022

CHEUNG, Ka Shing

Resigned
Burley House, DerbyDE22 3LR
Born November 1991
Director
Appointed 12 Oct 2020
Resigned 22 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Ms Cindy Sin Yee Wong

Active
Duffield Road, DerbyDE1 3BB
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2022

Mr Ka Shing Cheung

Ceased
Burley House, DerbyDE22 3LR
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 22 Mar 2021
Ceased 22 Aug 2022
County Drive, TamworthB78 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2020
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 October 2024
AAMDAAMD
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Certificate Change Of Name Company
11 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2021
AD01Change of Registered Office Address
Incorporation Company
12 October 2020
NEWINCIncorporation