Background WavePink WaveYellow Wave

DUKOSI LIMITED (SC259887)

DUKOSI LIMITED (SC259887) is an active UK company. incorporated on 27 November 2003. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. DUKOSI LIMITED has been registered for 22 years. Current directors include DHAR, Subhash, KASSAR, Nael Karim, KRISHNA, Nety Murali and 1 others.

Company Number
SC259887
Status
active
Type
ltd
Incorporated
27 November 2003
Age
22 years
Address
3rd Floor Exchange Crescent No. 1, Edinburgh, EH3 8RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
DHAR, Subhash, KASSAR, Nael Karim, KRISHNA, Nety Murali, PINTO, Mark Richard
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKOSI LIMITED

DUKOSI LIMITED is an active company incorporated on 27 November 2003 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. DUKOSI LIMITED was registered 22 years ago.(SIC: 71121)

Status

active

Active since 22 years ago

Company No

SC259887

LTD Company

Age

22 Years

Incorporated 27 November 2003

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 30 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

CHURCHER LIMITED
From: 27 November 2003To: 1 December 2003
Contact
Address

3rd Floor Exchange Crescent No. 1 1-7 Conference Square Edinburgh, EH3 8RA,

Previous Addresses

PO Box EH3 8RA 3rd Floor 3rd Floor 1 Exchange Crescent, 1-7 Conference Square Edinburgh EH3 8RA Scotland
From: 13 October 2022To: 28 November 2022
PO Box EH3 8UL 3rd Floor 1 Exchange Crescent Edinburgh EH3 8UL Scotland
From: 29 September 2022To: 13 October 2022
Building 7, Quantum Court Research Avenue South Edinburgh EH14 4AP Scotland
From: 4 March 2019To: 29 September 2022
Unit 4 Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA
From: 7 August 2014To: 4 March 2019
Bush House Edinburgh Technopole Edinburgh EH26 0BB
From: 8 January 2010To: 7 August 2014
Suite F9 Bush House, Edinburgh Technopole Edinburgh EH26 0BB
From: 27 November 2003To: 8 January 2010
Timeline

59 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Apr 11
Director Joined
Apr 11
Share Issue
May 12
Funding Round
May 12
Funding Round
Sept 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Funding Round
May 15
Director Joined
May 15
Director Left
May 15
Funding Round
Aug 15
Funding Round
Nov 15
Funding Round
Jun 16
Director Left
Nov 16
Funding Round
Apr 17
Director Joined
Jun 17
Owner Exit
Nov 17
Director Left
Apr 18
Loan Cleared
Jun 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Feb 20
Director Left
Aug 20
Owner Exit
Dec 21
Funding Round
Sept 22
Funding Round
Dec 22
Director Joined
Jan 23
Funding Round
Apr 23
Funding Round
Jul 23
Director Left
Dec 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jul 24
Director Left
Dec 25
Funding Round
Feb 26
Funding Round
Mar 26
21
Funding
31
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DHAR, Subhash

Active
Long Lake Shores Dr, Bloomfield Hills
Born June 1951
Director
Appointed 25 Oct 2019

KASSAR, Nael Karim

Active
Exchange Crescent No. 1, EdinburghEH3 8RA
Born May 1979
Director
Appointed 25 Oct 2019

KRISHNA, Nety Murali

Active
Exchange Crescent No. 1, EdinburghEH3 8RA
Born October 1961
Director
Appointed 25 Oct 2019

PINTO, Mark Richard

Active
Exchange Crescent No. 1, EdinburghEH3 8RA
Born December 1959
Director
Appointed 10 Nov 2022

MURPHY, Julie Kay

Resigned
36 Craiglockhart Drive South, EdinburghEH14 1HZ
Secretary
Appointed 27 Nov 2003
Resigned 30 Apr 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Nov 2003
Resigned 27 Nov 2003

ALAPATI, Ramakanth

Resigned
Exchange Crescent No. 1, EdinburghEH3 8RA
Born August 1978
Director
Appointed 29 Jan 2020
Resigned 01 Dec 2025

CHURCHER, Stephen, Dr

Resigned
66 Broomieknowe Park, BonnyriggEH19 2JB
Born February 1967
Director
Appointed 27 Nov 2003
Resigned 30 Aug 2013

EDINGTON, Nathaniel

Resigned
Exchange Crescent No. 1, EdinburghEH3 8RA
Born July 1969
Director
Appointed 20 Aug 2018
Resigned 04 Dec 2023

FISCHER, Tristan Gordon Alexander

Resigned
Research Avenue South, EdinburghEH14 4AP
Born March 1975
Director
Appointed 02 Jan 2019
Resigned 25 Oct 2019

GEBHARDT, Eric

Resigned
Research Avenue South, EdinburghEH14 4AP
Born March 1968
Director
Appointed 25 Oct 2019
Resigned 15 Jul 2020

HINES, Ashley

Resigned
Bush House Cottages, Edinburgh Technopole, PenicuikEH26 0BA
Born May 1958
Director
Appointed 01 Jan 2014
Resigned 19 Nov 2014

IRVIN, Ian Hunter

Resigned
Bush House Cottages, Edinburgh Technopole, PenicuikEH26 0BA
Born December 1955
Director
Appointed 06 Apr 2011
Resigned 10 Apr 2015

JOHNSTON, Charles Fyfe

Resigned
Bush House Cottages, Edinburgh Technopole, PenicuikEH26 0BA
Born April 1959
Director
Appointed 13 Mar 2017
Resigned 31 Mar 2018

MURPHY, Julie Kay

Resigned
Bush House Cottages, Edinburgh Technopole, PenicuikEH26 0BA
Born February 1962
Director
Appointed 06 Apr 2011
Resigned 19 Nov 2014

POVEY, Gordon Johnston Robertson, Dr

Resigned
Bush House Cottages, Edinburgh Technopole, PenicuikEH26 0BA
Born January 1963
Director
Appointed 01 Jan 2014
Resigned 15 Apr 2016

SCRIVENER, Clive Gerald

Resigned
Research Avenue South, EdinburghEH14 4AP
Born April 1966
Director
Appointed 21 Apr 2015
Resigned 25 Oct 2019

SYLVESTER, Joel

Resigned
Research Avenue South, EdinburghEH14 4AP
Born April 1967
Director
Appointed 01 Oct 2013
Resigned 25 Oct 2019

WRIGHT, Ian Austin

Resigned
Bush House Cottages, Edinburgh Technopole, PenicuikEH26 0BA
Born April 1961
Director
Appointed 01 Jan 2014
Resigned 19 Nov 2014

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate director
Appointed 19 Nov 2014
Resigned 25 Oct 2019

Persons with significant control

5

0 Active
5 Ceased

Dukosi Group Limited

Ceased
45 Reid Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2019
Ceased 20 Sept 2021

Ip2ipo Portfolio (Gp) Limited

Ceased
Cornhill, LondonEC3V 3ND

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2017
Ceased 25 Oct 2019
50 Waterloo Street, GlasgowG2 6HQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2017
Ceased 25 Oct 2019
25 Walbrook, LondonEC4N 8AF

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Ceased 25 Oct 2019

Ip2ipo Limited

Ceased
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

155

Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Group
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Resolution
28 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2019
PSC09Update to PSC Statements
Resolution
17 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Memorandum Articles
14 November 2019
MAMA
Resolution
14 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Resolution
19 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
29 June 2017
CH02Change of Corporate Director Details
Change To A Person With Significant Control
29 June 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
10 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Resolution
12 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Resolution
28 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
28 November 2014
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
27 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Resolution
10 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Resolution
19 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 May 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 May 2012
RP04RP04
Capital Alter Shares Subdivision
30 May 2012
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
30 May 2012
CC04CC04
Resolution
30 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Legacy
5 April 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Legacy
25 January 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Resolution
13 August 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
19 September 2006
287Change of Registered Office
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
363sAnnual Return (shuttle)
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
122122
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
17 October 2005
122122
Legacy
18 August 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
88(2)R88(2)R
Legacy
16 April 2004
287Change of Registered Office
Memorandum Articles
9 December 2003
MEM/ARTSMEM/ARTS
Legacy
8 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2003
NEWINCIncorporation