Background WavePink WaveYellow Wave

DUDDY HOLDCO LIMITED (NI697581)

DUDDY HOLDCO LIMITED (NI697581) is an active UK company. incorporated on 24 May 2023. with registered office in Londonderry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DUDDY HOLDCO LIMITED has been registered for 2 years. Current directors include DUDDY, Lawrence Anthony, DUDDY (JNR), Brendan.

Company Number
NI697581
Status
active
Type
ltd
Incorporated
24 May 2023
Age
2 years
Address
75 Glen Road, Londonderry, BT48 0BZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DUDDY, Lawrence Anthony, DUDDY (JNR), Brendan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDDY HOLDCO LIMITED

DUDDY HOLDCO LIMITED is an active company incorporated on 24 May 2023 with the registered office located in Londonderry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DUDDY HOLDCO LIMITED was registered 2 years ago.(SIC: 55100)

Status

active

Active since 2 years ago

Company No

NI697581

LTD Company

Age

2 Years

Incorporated 24 May 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 24 May 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

75 Glen Road Londonderry, BT48 0BZ,

Timeline

15 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
May 23
Funding Round
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Capital Update
Oct 23
Capital Update
Oct 23
Capital Update
Oct 23
Capital Update
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
8
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUDDY, Lawrence Anthony

Active
Glen Road, LondonderryBT48 0BZ
Born July 1961
Director
Appointed 24 May 2023

DUDDY (JNR), Brendan

Active
Glen Road, LondonderryBT48 0BZ
Born November 1963
Director
Appointed 24 May 2023

DURKAN, Frances Gabrielle

Resigned
Glen Road, LondonderryBT48 0BZ
Born May 1953
Director
Appointed 24 May 2023
Resigned 29 Sept 2023

DURKAN, Patrick

Resigned
Steelstown Road, LondonderryBT48 8EU
Born October 1952
Director
Appointed 24 May 2023
Resigned 29 Sept 2023

MCCARTNEY, Gregory Anthony

Resigned
Castle Gate, LondonderryBT48 6HG
Born May 1962
Director
Appointed 24 May 2023
Resigned 29 Sept 2023

MCCARTNEY, Johnathan Edward

Resigned
Castle Gate, LondonderryBT48 6HG
Born October 1981
Director
Appointed 24 May 2023
Resigned 29 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Glen Road, LondonderryBT48 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
Castle Gate, LondonderryBT48 6HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2023
Ceased 29 Sept 2023
Glen Road, LondonderryBT48 0BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2023
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Extended
23 February 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Resolution
4 October 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 October 2023
SH19Statement of Capital
Legacy
4 October 2023
SH20SH20
Legacy
4 October 2023
CAP-SSCAP-SS
Resolution
4 October 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 October 2023
SH19Statement of Capital
Legacy
4 October 2023
SH20SH20
Legacy
4 October 2023
CAP-SSCAP-SS
Resolution
4 October 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 October 2023
SH19Statement of Capital
Legacy
4 October 2023
SH20SH20
Legacy
4 October 2023
CAP-SSCAP-SS
Resolution
4 October 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 October 2023
SH19Statement of Capital
Legacy
4 October 2023
SH20SH20
Legacy
4 October 2023
CAP-SSCAP-SS
Resolution
4 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Resolution
4 October 2023
RESOLUTIONSResolutions
Resolution
4 October 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Resolution
3 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Incorporation Company
24 May 2023
NEWINCIncorporation