Company NameDual Communications Limited
Company StatusActive
Company Number07529371
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Previous NameDuel Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amer Spahic
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Stonegate Approach
Leeds
LS7 2TA
Director NameMr Mirza Krecinic
Date of BirthAugust 1979 (Born 44 years ago)
NationalityCitizen Of Bosnia An
StatusCurrent
Appointed12 April 2012(1 year, 1 month after company formation)
Appointment Duration12 years
RoleDirecter
Country of ResidenceEngland
Correspondence Address20 Buckthorne Drive
East Ardsley
Wakefield
WF3 2DA
Director NameMr Andrew Keith McEwan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Wetherby Road
Harrogate
HG2 7SH
Director NameMr Desmond Michael Cullen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Hookstone Road
Harrogate
HG2 8QJ

Contact

Websitedualcomms.com
Telephone0800 1585878
Telephone regionFreephone

Location

Registered AddressUnit 10 Innovation Centre Conyngham Hall
Bond End
Knaresborough
North Yorkshire
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park

Shareholders

64 at £1Keith Mcewan
64.00%
Ordinary
18 at £1Amer Spahic
18.00%
Ordinary
18 at £1Mirza Krecinic
18.00%
Ordinary

Financials

Year2014
Net Worth£18,682
Cash£59,382
Current Liabilities£60,679

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
1 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
22 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 October 2016Director's details changed for Mr Keith Mcewan on 18 October 2016 (3 pages)
19 October 2016Director's details changed for Mr Keith Mcewan on 18 October 2016 (3 pages)
18 October 2016Director's details changed for Mr Mirza Krecinic on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Mirza Krecinic on 18 October 2016 (2 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 October 2012Termination of appointment of Desmond Michael Cullen as a director (1 page)
29 October 2012Appointment of Mr Keith Mcewan as a director (2 pages)
29 October 2012Termination of appointment of Desmond Michael Cullen as a director (1 page)
29 October 2012Appointment of Mr Keith Mcewan as a director (2 pages)
19 April 2012Appointment of Mr Mirza Krecinic as a director (2 pages)
19 April 2012Appointment of Mr Mirza Krecinic as a director (2 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
3 October 2011Registered office address changed from Unit 10 Innovation Centre Conyngham Knaresborough North Yorkshire HG5 9DY England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Unit 10 Innovation Centre Conyngham Knaresborough North Yorkshire HG5 9DY England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Unit 10 Innovation Centre Conyngham Knaresborough North Yorkshire HG5 9DY England on 3 October 2011 (1 page)
24 August 2011Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England on 24 August 2011 (1 page)
24 August 2011Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England on 24 August 2011 (1 page)
24 May 2011Company name changed duel communications LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Company name changed duel communications LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Incorporation (23 pages)
14 February 2011Incorporation (23 pages)