About

Registered Number: 05758908
Date of Incorporation: 28/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Salamander Quay West, Park Lane, Harefield, Middlesex, UB9 6NZ

 

Having been setup in 2006, Dualcom Holdings Ltd have registered office in Harefield, Middlesex, it's status is listed as "Active". There is one director listed for Dualcom Holdings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEALE, Edward 20 July 2018 15 October 2018 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
MR01 - N/A 09 October 2019
AA - Annual Accounts 12 September 2019
CH01 - Change of particulars for director 14 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 28 March 2019
AP01 - Appointment of director 12 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AP04 - Appointment of corporate secretary 11 December 2018
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 20 July 2018
AP03 - Appointment of secretary 20 July 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 04 May 2018
TM02 - Termination of appointment of secretary 09 March 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 20 October 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 28 March 2017
RESOLUTIONS - N/A 03 March 2017
MA - Memorandum and Articles 03 March 2017
MR01 - N/A 13 February 2017
AA - Annual Accounts 14 December 2016
MR04 - N/A 14 September 2016
MR04 - N/A 14 September 2016
MR04 - N/A 14 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 28 November 2015
CH01 - Change of particulars for director 23 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 April 2013
CH03 - Change of particulars for secretary 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
TM01 - Termination of appointment of director 25 July 2011
AR01 - Annual Return 07 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
RESOLUTIONS - N/A 30 March 2011
RESOLUTIONS - N/A 30 March 2011
SH08 - Notice of name or other designation of class of shares 30 March 2011
SH08 - Notice of name or other designation of class of shares 30 March 2011
SH01 - Return of Allotment of shares 11 March 2011
AA - Annual Accounts 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 20 January 2010
RESOLUTIONS - N/A 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
123 - Notice of increase in nominal capital 08 April 2009
363a - Annual Return 02 April 2009
395 - Particulars of a mortgage or charge 14 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
395 - Particulars of a mortgage or charge 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
363a - Annual Return 04 February 2009
RESOLUTIONS - N/A 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
123 - Notice of increase in nominal capital 09 September 2008
AA - Annual Accounts 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
169 - Return by a company purchasing its own shares 10 March 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 01 August 2007
RESOLUTIONS - N/A 01 August 2007
RESOLUTIONS - N/A 01 August 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
395 - Particulars of a mortgage or charge 24 August 2006
SA - Shares agreement 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2006
123 - Notice of increase in nominal capital 27 June 2006
395 - Particulars of a mortgage or charge 20 June 2006
395 - Particulars of a mortgage or charge 16 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
CERTNM - Change of name certificate 31 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 10 February 2017 Outstanding

N/A

Composite guarantee and debenture 23 December 2011 Fully Satisfied

N/A

Deed of accession 22 March 2011 Fully Satisfied

N/A

Deed of accession 22 March 2011 Fully Satisfied

N/A

Legal assignment of keyman policies 26 February 2009 Fully Satisfied

N/A

Legal assignment of keyman policies 26 February 2009 Fully Satisfied

N/A

Composite guarantee and debenture 06 February 2009 Fully Satisfied

N/A

Legal assignment of key man policies 06 February 2007 Fully Satisfied

N/A

Legal assignment of key man policies 06 February 2007 Fully Satisfied

N/A

Legal assignment of contracts 16 August 2006 Fully Satisfied

N/A

Composite guarantee and debenture 12 June 2006 Fully Satisfied

N/A

Debenture 12 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.