Background WavePink WaveYellow Wave

DUOMED HOLDING UK LTD (13641088)

DUOMED HOLDING UK LTD (13641088) is an active UK company. incorporated on 24 September 2021. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DUOMED HOLDING UK LTD has been registered for 4 years. Current directors include HAPPE, Nicolai Sundgaard, ODEZUGO, Chibuike.

Company Number
13641088
Status
active
Type
ltd
Incorporated
24 September 2021
Age
4 years
Address
One Embankment, Leeds, LS1 4DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAPPE, Nicolai Sundgaard, ODEZUGO, Chibuike
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUOMED HOLDING UK LTD

DUOMED HOLDING UK LTD is an active company incorporated on 24 September 2021 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DUOMED HOLDING UK LTD was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13641088

LTD Company

Age

4 Years

Incorporated 24 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ENSCO 1434 LIMITED
From: 24 September 2021To: 28 February 2022
Contact
Address

One Embankment Neville Street Leeds, LS1 4DW,

Previous Addresses

43 Park Place Leeds West Yorkshire LS1 2RY England
From: 8 December 2021To: 7 February 2023
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 24 September 2021To: 8 December 2021
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAPPE, Nicolai Sundgaard

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born April 1973
Director
Appointed 24 Nov 2025

ODEZUGO, Chibuike

Active
Bulman House, Regent Centre, Newcastle Upon TyneNE3 3LS
Born February 1986
Director
Appointed 24 Nov 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 24 Sept 2021
Resigned 27 Oct 2021

FOX, Andrew Simon

Resigned
Park Place, LeedsLS1 2RY
Born December 1967
Director
Appointed 27 Oct 2021
Resigned 28 Sept 2022

HAPPE, Nicolai Sundgaard

Resigned
Regent Centre, Newcastle Upon TyneNE3 3LS
Born April 1973
Director
Appointed 17 Nov 2025
Resigned 17 Nov 2025

HOFFMAN, Frederic Patrice Arnaud Jean-Pierre

Resigned
Neville Street, LeedsLS1 4DW
Born January 1978
Director
Appointed 29 Feb 2024
Resigned 17 Nov 2025

MARIVOET, Kristof Jozef

Resigned
Wiebachstraat, 6466 Ng Kerkrade
Born June 1977
Director
Appointed 26 Oct 2021
Resigned 17 Nov 2025

ODEZUGO, Chibuiche

Resigned
Bulman House, Regent Centre, Newcastle Upon TyneNE3 3LS
Born February 1986
Director
Appointed 17 Nov 2025
Resigned 17 Nov 2025

ODEZUGO, Chibuike

Resigned
Bulman House, Regent Centre, Newcastle Upon TyneNE3 3LS
Born February 1986
Director
Appointed 17 Nov 2025
Resigned 17 Nov 2025

VAN DER LIST, Reinier

Resigned
Wiebachstraat, 6466 Ng Kerkrade
Born January 1969
Director
Appointed 26 Oct 2021
Resigned 29 Feb 2024

WADE, Lawrence William

Resigned
Park Place, LeedsLS1 2RY
Born July 1984
Director
Appointed 27 Oct 2021
Resigned 28 Sept 2022

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 24 Sept 2021
Resigned 27 Oct 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 24 Sept 2021
Resigned 27 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Wiebachstraat, Kerkrade6466NG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Aug 2022
Wiebachstraat, 6466 Ng

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Ceased 30 Aug 2022
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 July 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 February 2022
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
10 November 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
10 November 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Incorporation Company
24 September 2021
NEWINCIncorporation