Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Duncan Holdings 2015-1 Limited
Duncan Holdings 2015-1 Limited is a dissolved company incorporated on 19 December 2013 with the registered office located in London, City of London. Duncan Holdings 2015-1 Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 December 2021
(3 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08821309
Private limited company
Age
11 years
Incorporated
19 December 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Duncan Holdings 2015-1 Limited
Contact
Address
1 Bartholomew Lane
London
EC2N 2AX
England
Same address for the past
5 years
Companies in EC2N 2AX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Daniel Marc Richard Jaffe
Director • Managing Director • British • Lives in UK • Born in Aug 1975
CSC Directors (No.3) Limited
Director
CSC Directors (No.4) Limited
Director
CSC Corporate Services (London) Limited
Secretary
Intertrust Corporate Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50K
Same as previous period
Total Liabilities
-£37.5K
Same as previous period
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
75%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 21 Dec 2021
Voluntary Gazette Notice
3 Years Ago on 5 Oct 2021
Application To Strike Off
3 Years Ago on 28 Sep 2021
Confirmation Submitted
4 Years Ago on 24 Dec 2020
Small Accounts Submitted
5 Years Ago on 24 Apr 2020
Registered Address Changed
5 Years Ago on 23 Mar 2020
Intertrust Directors 2 Limited Details Changed
5 Years Ago on 16 Mar 2020
Intertrust Corporate Services Limited Details Changed
5 Years Ago on 16 Mar 2020
Intertrust Corporate Services Limited (PSC) Details Changed
5 Years Ago on 16 Mar 2020
Intertrust Directors 1 Limited Details Changed
5 Years Ago on 15 Mar 2020
Get Alerts
Get Credit Report
Discover Duncan Holdings 2015-1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Dec 2021
First Gazette notice for voluntary strike-off
Submitted on 5 Oct 2021
Application to strike the company off the register
Submitted on 28 Sep 2021
Confirmation statement made on 13 December 2020 with no updates
Submitted on 24 Dec 2020
Accounts for a small company made up to 31 December 2019
Submitted on 24 Apr 2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
Submitted on 23 Mar 2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
Submitted on 23 Mar 2020
Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
Submitted on 23 Mar 2020
Director's details changed for Intertrust Directors 1 Limited on 15 March 2020
Submitted on 23 Mar 2020
Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
Submitted on 23 Mar 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs