Background WavePink WaveYellow Wave

DUCO TECHNOLOGY HOLDING LIMITED (13194800)

DUCO TECHNOLOGY HOLDING LIMITED (13194800) is an active UK company. incorporated on 11 February 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 HOLDING LIMITED has been registered for 5 years. Current directors include ANDERSON, Bjorn Emil, NENTWICH, Christian.

Company Number
13194800
Status
active
Type
ltd
Incorporated
11 February 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, NENTWICH, Christian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCO TECHNOLOGY HOLDING LIMITED

DUCO TECHNOLOGY HOLDING LIMITED is an active company incorporated on 11 February 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 HOLDING LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13194800

LTD Company

Age

5 Years

Incorporated 11 February 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 (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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

CAPNOR SHELF 3 LIMITED
From: 2 June 2021To: 10 September 2021
KEEP ASSOCIATES LIMITED
From: 11 February 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 SW20 0SF United Kingdom
From: 12 March 2021To: 31 March 2021
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 11 February 2021To: 12 March 2021
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 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
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Left
Nov 22
Funding Round
Feb 24
Loan Secured
Jun 24
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSON, Bjorn Emil

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

NENTWICH, Christian

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

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 11 Feb 2021
Resigned 12 Mar 2021

LEJUNE, Amy Nicole

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

Persons with significant control

3

1 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
C/O Aztec Financial Services (Uk) Limited, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 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 11 Feb 2021
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
11 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Resolution
10 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 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
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 June 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity 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
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Incorporation Company
11 February 2021
NEWINCIncorporation