Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUALPOST LIMITED
Company Information for

DUALPOST LIMITED

PROPERTY HOUSE, 16 CHURCHILL WAY, CARDIFF, CF10 2DX,
Company Registration Number
02803944
Private Limited Company
Active

Company Overview

About Dualpost Ltd
DUALPOST LIMITED was founded on 1993-03-26 and has its registered office in Cardiff. The organisation's status is listed as "Active". Dualpost Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUALPOST LIMITED
 
Legal Registered Office
PROPERTY HOUSE
16 CHURCHILL WAY
CARDIFF
CF10 2DX
Other companies in CF10
 
Filing Information
Company Number 02803944
Company ID Number 02803944
Date formed 1993-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUALPOST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MANNAMEAD BUSINESS SERVICES LIMITED   ONEACCOUNTANCY LTD   QUAY PAYMENTS LIMITED   THE FINANCE FUNCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUALPOST LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CLIFFORD PORCH
Company Secretary 1993-04-19
CERI DAVID JENKINS
Director 1993-04-19
RICHARD CLIFFORD PORCH
Director 1993-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE JEFFREY HARDING
Director 1993-04-19 1996-03-01
ROGER DOUGLAS MUNDY
Director 1993-04-19 1996-03-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1993-03-26 1993-04-19
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1993-03-26 1993-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLIFFORD PORCH JENKINS PORCH & PARTNERS LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
CERI DAVID JENKINS CARDIFF DEVELOPMENTS LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
CERI DAVID JENKINS JENKINS PORCH & PARTNERS LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
CERI DAVID JENKINS VICARAGE MEWS LIMITED Director 2003-07-14 CURRENT 2003-07-14 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-01-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-21CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 144
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 144
2016-04-20AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 144
2015-04-17AR0123/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 144
2014-03-31AR0123/03/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0123/03/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0123/03/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0123/03/11 ANNUAL RETURN FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIFFORD PORCH / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CERI DAVID JENKINS / 12/04/2011
2011-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CLIFFORD PORCH on 2011-04-12
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0123/03/10 ANNUAL RETURN FULL LIST
2009-11-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-27363aReturn made up to 23/03/09; full list of members
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM PROPERTY HOUSE 14-16 CHURCHILL WAY CARDIFF CF10 2DX
2008-09-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-22363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-01363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-29363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-28363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-05363sRETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-08363sRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-09363sRETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS
1997-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-29287REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 14 CHURCHILL WAY CARDIFF CF1 4DX
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-14395PARTICULARS OF MORTGAGE/CHARGE
1996-05-14395PARTICULARS OF MORTGAGE/CHARGE
1996-04-11363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1996-03-20SRES04NC INC ALREADY ADJUSTED 13/03/96
1996-03-20288DIRECTOR RESIGNED
1996-03-20123£ NC 100/1000 13/03/96
1996-03-20288DIRECTOR RESIGNED
1996-03-2088(2)RAD 13/03/96--------- £ SI 72@1=72 £ IC 70/142
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-22363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-06363sRETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS
1993-06-17395PARTICULARS OF MORTGAGE/CHARGE
1993-05-14SRES01ALTER MEM AND ARTS 19/04/93
1993-05-12288NEW DIRECTOR APPOINTED
1993-05-12287REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 193/195 CITY ROAD LONDON EC1V 1JN
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUALPOST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUALPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-05-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-11 Satisfied ALAN DAVIS
LEGAL CHARGE 1993-06-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DUALPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUALPOST LIMITED
Trademarks
We have not found any records of DUALPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUALPOST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DUALPOST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DUALPOST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUALPOST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUALPOST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.