Background WavePink WaveYellow Wave

DUCALES CAPITAL LIMITED (NI617845)

DUCALES CAPITAL LIMITED (NI617845) is an active UK company. incorporated on 12 April 2013. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUCALES CAPITAL LIMITED has been registered for 12 years. Current directors include JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James and 1 others.

Company Number
NI617845
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
16 Talbot Street, Belfast, BT1 2NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James, STUART, John David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCALES CAPITAL LIMITED

DUCALES CAPITAL LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUCALES CAPITAL LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

NI617845

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

MOYNE SHELF COMPANY (NO.323) LIMITED
From: 12 April 2013To: 25 June 2013
Contact
Address

16 Talbot Street Saint Anne's Square Belfast, BT1 2NF,

Previous Addresses

Second Floor Pilot Point 21 Clarendon Road Belfast Antrim BT1 3BG
From: 7 June 2013To: 25 April 2014
21 Arthur Street Belfast Antrim BT1 4GA
From: 12 April 2013To: 7 June 2013
Timeline

16 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Aug 13
Loan Secured
Nov 13
Capital Update
Sept 14
Director Left
May 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Joined
Nov 20
Director Left
Dec 20
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 01 Nov 2020

JENNINGS, James David

Active
Talbot Street, BelfastBT1 2NF
Born August 1982
Director
Appointed 14 May 2013

JENNINGS, Peter William

Active
Talbot Street, BelfastBT1 2NF
Born December 1983
Director
Appointed 14 May 2013

JENNINGS, Thomas James

Active
Talbot Street, BelfastBT1 2NF
Born March 1954
Director
Appointed 14 May 2013

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Born October 1968
Director
Appointed 01 Nov 2020

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 14 May 2013
Resigned 14 Dec 2020

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 12 Apr 2013
Resigned 14 May 2013

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Born September 1958
Director
Appointed 24 Jun 2013
Resigned 14 Dec 2020

DANIELLI, Simon Charles Jonathan

Resigned
Talbot Street, BelfastBT1 2NF
Born September 1979
Director
Appointed 14 May 2013
Resigned 29 Apr 2015

FULTON, Richard

Resigned
Arthur Street, BelfastBT1 4GA
Born November 1953
Director
Appointed 12 Apr 2013
Resigned 14 May 2013

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 12 Apr 2013
Resigned 14 May 2013

Persons with significant control

1

Mr Thomas James Jennings Cbe

Active
Talbot Street, BelfastBT1 2NF
Born March 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Resolution
9 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 September 2014
SH19Statement of Capital
Legacy
18 September 2014
SH20SH20
Legacy
18 September 2014
CAP-SSCAP-SS
Resolution
18 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 August 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Incorporation Company
12 April 2013
NEWINCIncorporation