Background WavePink WaveYellow Wave

DUCO TECHNOLOGY TOPCO LIMITED (13157742)

DUCO TECHNOLOGY TOPCO LIMITED (13157742) is an active UK company. incorporated on 26 January 2021. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUCO TECHNOLOGY TOPCO LIMITED has been registered for 5 years. Current directors include ANDERSON, Bjorn Emil, EK, Carl Johan Henrik, LAKE, Spencer George and 3 others.

Company Number
13157742
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
Forum 4 C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Bjorn Emil, EK, Carl Johan Henrik, LAKE, Spencer George, MIDDLEDITCH, Linda, NENTWICH, Christian, REN, Alec Sandford
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCO TECHNOLOGY TOPCO LIMITED

DUCO TECHNOLOGY TOPCO LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUCO TECHNOLOGY TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13157742

LTD Company

Age

5 Years

Incorporated 26 January 2021

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 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

CAPNOR SHELF 1 LIMITED
From: 2 June 2021To: 10 September 2021
HARDCASTLE CONSTRUCTION LIMITED
From: 26 January 2021To: 2 June 2021
Contact
Address

Forum 4 C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South, Whiteley Fareham, PO15 7AD,

Previous Addresses

24 Cambridge Road London Please Select a Region, State or Province. SW20 0SF United Kingdom
From: 12 March 2021To: 31 March 2021
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 26 January 2021To: 12 March 2021
Timeline

28 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Share Issue
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Sept 22
Funding Round
Jul 23
Funding Round
Feb 24
Director Joined
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Dec 24
Capital Update
Jun 25
Director Left
Mar 26
Director Joined
Mar 26
9
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ANDERSON, Bjorn Emil

Active
C/O Aztec Financial Services (Uk) Limited, FarehamPO15 7AD
Born December 1982
Director
Appointed 02 Aug 2021

EK, Carl Johan Henrik

Active
C/O Aztec Financial Services (Uk) Limited, FarehamPO15 7AD
Born February 1968
Director
Appointed 17 Feb 2026

LAKE, Spencer George

Active
C/O Aztec Financial Services (Uk) Limited, FarehamPO15 7AD
Born April 1960
Director
Appointed 01 Sept 2021

MIDDLEDITCH, Linda

Active
C/O Aztec Financial Services (Uk) Limited, FarehamPO15 7AD
Born November 1972
Director
Appointed 11 Jan 2022

NENTWICH, Christian

Active
C/O Aztec Financial Services (Uk) Limited, FarehamPO15 7AD
Born November 1977
Director
Appointed 02 Aug 2021

REN, Alec Sandford

Active
C/O Aztec Financial Services (Uk) Limited, FarehamPO15 7AD
Born September 1994
Director
Appointed 15 Oct 2024

DESARAJU, Aditya

Resigned
C/O Aztec Financial Services (Uk) Limited, FarehamPO15 7AD
Born June 1983
Director
Appointed 11 Mar 2021
Resigned 25 Mar 2022

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 26 Jan 2021
Resigned 12 Mar 2021

KIRCHMANN, Carl Robin

Resigned
C/O Aztec Financial Services (Uk) Limited, FarehamPO15 7AD
Born April 1991
Director
Appointed 05 Feb 2024
Resigned 15 Oct 2024

LEJUNE, Amy Nicole

Resigned
Cambridge Road, LondonSW20 0SF
Born June 1977
Director
Appointed 12 Mar 2021
Resigned 12 Mar 2021

WEISS, Uwe Alfred

Resigned
C/O Aztec Financial Services (Uk) Limited, FarehamPO15 7AD
Born March 1966
Director
Appointed 01 Dec 2021
Resigned 17 Feb 2026

Persons with significant control

2

0 Active
2 Ceased

Ms Amy Nicole Lejune

Ceased
Cambridge Road, LondonSW20 0SF
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Ceased 12 Mar 2021
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 June 2025
SH19Statement of Capital
Legacy
12 June 2025
SH20SH20
Legacy
12 June 2025
CAP-SSCAP-SS
Resolution
12 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
4 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 September 2024
RP04SH01RP04SH01
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
11 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 June 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
6 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Resolution
10 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
16 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Capital Alter Shares Subdivision
13 August 2021
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
2 June 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
31 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Incorporation Company
26 January 2021
NEWINCIncorporation