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

DUDUTECH LIMITED

FLAMINGO HOUSE, UNIT D, COCKERELL CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2NB,
Company Registration Number
04203849
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dudutech Ltd
DUDUTECH LIMITED was founded on 2001-04-23 and has its registered office in Stevenage. The organisation's status is listed as "Active - Proposal to Strike off". Dudutech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUDUTECH LIMITED
 
Legal Registered Office
FLAMINGO HOUSE
UNIT D, COCKERELL CLOSE
STEVENAGE
HERTFORDSHIRE
SG1 2NB
Other companies in SW1E
 
Filing Information
Company Number 04203849
Company ID Number 04203849
Date formed 2001-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-06 18:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDUTECH 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 DUDUTECH LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD BROWN
Director 2009-10-19
RICHARD CAPALDI
Director 2014-10-06
MARTIN JOHN HUDSON
Director 2001-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FINLAY LIMITED
Company Secretary 2007-08-08 2015-11-23
CHRISTOPHER ELLIS
Director 2006-01-25 2014-09-30
TIMOTHY JOSEPH BLACKBURN
Director 2007-08-08 2009-08-10
RICHARD GRENVILLE RUSSELL EVANS
Director 2001-04-23 2007-12-31
MARTIN JOHN HUDSON
Company Secretary 2001-04-23 2007-08-08
PHILLIP DAVID GOLDSCHMIDT
Director 2003-09-16 2006-01-25
LOUISE LABUSCHAGNE
Director 2001-04-23 2003-06-30
QA REGISTRARS LIMITED
Nominated Secretary 2001-04-23 2001-04-23
QA NOMINEES LIMITED
Nominated Director 2001-04-23 2001-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BROWN FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
DAVID RICHARD BROWN FLAMINGO PRODUCE LTD. Director 2011-11-01 CURRENT 1994-06-14 Active
DAVID RICHARD BROWN LINGARDEN LIMITED Director 2009-10-19 CURRENT 1999-04-12 Dissolved 2016-12-20
DAVID RICHARD BROWN HANLON ASSOCIATES LIMITED Director 2009-10-19 CURRENT 2003-05-09 Dissolved 2016-12-20
DAVID RICHARD BROWN FLAMINGO HOLDINGS LIMITED Director 2008-01-01 CURRENT 2000-10-02 Active
DAVID RICHARD BROWN FLOWER PLUS LIMITED Director 2004-09-06 CURRENT 1985-11-22 Dissolved 2015-06-23
DAVID RICHARD BROWN FLAMINGO FLOWERS LTD. Director 2004-09-06 CURRENT 1994-04-21 Active
RICHARD CAPALDI FLAMINGO GROUP INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2015-09-10 Active
RICHARD CAPALDI FLAMINGO GROUP MIDCO LIMITED Director 2018-02-02 CURRENT 2015-09-30 Active
RICHARD CAPALDI FLAMINGO PLANTS GROUP LTD Director 2017-09-18 CURRENT 2007-01-17 Active
RICHARD CAPALDI FLAMGO 100 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 103 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 102 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 101 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2016-12-20
RICHARD CAPALDI FLOWER PLUS LIMITED Director 2014-10-06 CURRENT 1985-11-22 Dissolved 2015-06-23
RICHARD CAPALDI LINGARDEN LIMITED Director 2014-10-06 CURRENT 1999-04-12 Dissolved 2016-12-20
RICHARD CAPALDI HANLON ASSOCIATES LIMITED Director 2014-10-06 CURRENT 2003-05-09 Dissolved 2016-12-20
RICHARD CAPALDI FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2014-10-06 CURRENT 2012-10-31 Active
RICHARD CAPALDI FLAMINGO FLOWERS LTD. Director 2014-10-06 CURRENT 1994-04-21 Active
RICHARD CAPALDI FLAMINGO PRODUCE LTD. Director 2014-10-06 CURRENT 1994-06-14 Active
RICHARD CAPALDI FLAMINGO HOLDINGS LIMITED Director 2014-10-06 CURRENT 2000-10-02 Active
RICHARD CAPALDI CAPALDI LTD Director 2006-11-07 CURRENT 2006-11-07 Active
MARTIN JOHN HUDSON FLAMINGO GROUP INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2015-09-10 Active
MARTIN JOHN HUDSON FLAMINGO GROUP MIDCO LIMITED Director 2018-02-02 CURRENT 2015-09-30 Active
MARTIN JOHN HUDSON FLAMINGO PLANTS GROUP LTD Director 2017-09-18 CURRENT 2007-01-17 Active
MARTIN JOHN HUDSON KERNOW SPORT LIMITED Director 2016-09-22 CURRENT 2006-11-28 Active
MARTIN JOHN HUDSON FLAMINGO HORTICULTURE LTD Director 2015-12-18 CURRENT 2015-07-29 Active
MARTIN JOHN HUDSON FLAMGO 100 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 103 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 102 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 101 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
MARTIN JOHN HUDSON FLAMINGO HOLDINGS LIMITED Director 2007-07-20 CURRENT 2000-10-02 Active
MARTIN JOHN HUDSON LINGARDEN LIMITED Director 2005-07-26 CURRENT 1999-04-12 Dissolved 2016-12-20
MARTIN JOHN HUDSON HANLON ASSOCIATES LIMITED Director 2003-05-16 CURRENT 2003-05-09 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMINGO FLOWERS LTD. Director 2002-09-09 CURRENT 1994-04-21 Active
MARTIN JOHN HUDSON FLOWER PLUS LIMITED Director 2000-07-21 CURRENT 1985-11-22 Dissolved 2015-06-23
MARTIN JOHN HUDSON FLAMINGO PRODUCE LTD. Director 1994-08-25 CURRENT 1994-06-14 Active

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
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-20DS01Application to strike the company off the register
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-03-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN SHOWALTER
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA STREATFEILD
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-21AP01DIRECTOR APPOINTED MR PETER MATTHEW MASON
2020-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BROWN
2020-03-12AP01DIRECTOR APPOINTED MRS OLIVIA STREATFEILD
2020-03-12AP01DIRECTOR APPOINTED MRS OLIVIA STREATFEILD
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-08MR05All of the property or undertaking has been released from charge for charge number 042038490002
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042038490001
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042038490003
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042038490003
2017-07-25PSC02Notification of Flamingo Horticulture Investments Ltd as a person with significant control on 2016-04-06
2017-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17PSC07CESSATION OF MARC LEDER AS A PSC
2017-07-17PSC07CESSATION OF RODGER KROUSE AS A PSC
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0129/02/16 ANNUAL RETURN FULL LIST
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Swire House 59 Buckingham Gate London SW1E 6AJ
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042038490002
2015-11-30TM02Termination of appointment of James Finlay Limited on 2015-11-23
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042038490001
2015-10-04AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-23AP01DIRECTOR APPOINTED MR RICHARD CAPALDI
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS
2014-07-17AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-03-25AR0128/02/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0123/04/12 FULL LIST
2011-09-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 01/01/11
2011-09-16AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-05-25AR0123/04/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-06-28AR0123/04/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BROWN / 23/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUDSON / 23/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIS / 23/04/2010
2010-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 23/04/2010
2009-11-02AP01DIRECTOR APPOINTED MR DAVID RICHARD BROWN
2009-08-26AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BLACKBURN
2009-05-01363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 15/10/2007
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 35 BALLARDS LANE LONDON N3 1XW
2008-04-25363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-15288aNEW SECRETARY APPOINTED
2007-05-29363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-02-01225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-01-27ELRESS386 DISP APP AUDS 21/01/05
2005-01-27ELRESS366A DISP HOLDING AGM 21/01/05
2004-11-02AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-05-05363aRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2003-09-24288bDIRECTOR RESIGNED
2003-06-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-06-17363aRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-10-2188(2)RAD 23/04/01--------- £ SI 98@1
2002-08-16363aRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-07-13288aNEW DIRECTOR APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 35 BALLARDS LANE LONDON N3 1XW
2001-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-17288aNEW DIRECTOR APPOINTED
2001-04-27288bDIRECTOR RESIGNED
2001-04-27288bSECRETARY RESIGNED
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2001-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DUDUTECH 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 DUDUTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DUDUTECH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUDUTECH LIMITED

Intangible Assets
Patents
We have not found any records of DUDUTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUDUTECH LIMITED
Trademarks
We have not found any records of DUDUTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDUTECH 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 (99999 - Dormant Company) as DUDUTECH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DUDUTECH 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 DUDUTECH 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 DUDUTECH 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.