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
Duality Group Limited
Duality Group Limited is an active company incorporated on 17 June 2016 with the registered office located in London, Greater London. Duality Group Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10236858
Private limited company
Age
9 years
Incorporated
17 June 2016
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
5 June 2025
(3 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Duality Group Limited
Contact
Address
Norfolk House
13 Southampton Place
London
WC1A 2AJ
England
Address changed on
30 May 2024
(1 year 3 months ago)
Previous address was
Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL England
Companies in WC1A 2AJ
Telephone
Unreported
Email
Unreported
Website
Duality-group.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Spencer John Sheridan
Director • Accountant • British • Lives in England • Born in May 1973
John Spencer Sheridan
Director • Accountant • British • Lives in England • Born in May 1973
Graham Austen Levinsohn
Director • British • Lives in England • Born in Nov 1962
John Paul Edwards
Director • Chief Operating Officer • British • Lives in England • Born in Oct 1963
Shaun Michael David Maclean
Director • Entrepreneur • British • Lives in England • Born in Jul 1970
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
Sureserve Energy Services North Limited
Shaun Michael David Maclean, , and 4 more are mutual people.
Active
W.R.B. Gas (Contracts) Limited
Shaun Michael David Maclean, Graham Austen Levinsohn, and 4 more are mutual people.
Active
Sureserve Compliance North Limited
Shaun Michael David Maclean, Graham Austen Levinsohn, and 4 more are mutual people.
Active
Swale Heating Limited
Graham Austen Levinsohn, Spencer John Sheridan, and 3 more are mutual people.
Active
Sureserve Compliance Northwest Limited
Shaun Michael David Maclean, Spencer John Sheridan, and 3 more are mutual people.
Active
Low Carbon Exchange Limited
Graham Austen Levinsohn, Spencer John Sheridan, and 3 more are mutual people.
Active
Hillside MS Ltd
Graham Austen Levinsohn, Spencer John Sheridan, and 3 more are mutual people.
Active
Infinitas Design Ltd
Graham Austen Levinsohn, Spencer John Sheridan, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£3.3M
Decreased by £1.36M (-29%)
Turnover
£56.54M
Increased by £9.92M (+21%)
Employees
431
Increased by 25 (+6%)
Total Assets
£23.78M
Increased by £2.74M (+13%)
Total Liabilities
-£15.45M
Decreased by £1.04M (-6%)
Net Assets
£8.32M
Increased by £3.78M (+83%)
Debt Ratio (%)
65%
Decreased by 13.42% (-17%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Charge Satisfied
3 Months Ago on 4 Jun 2025
Accounting Period Extended
9 Months Ago on 15 Nov 2024
New Charge Registered
11 Months Ago on 2 Oct 2024
Group Accounts Submitted
11 Months Ago on 17 Sep 2024
Sureserve Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 18 Jul 2024
Cap10 4Netzero Bidco Limited (PSC) Resigned
1 Year 1 Month Ago on 18 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Charge Satisfied
1 Year 3 Months Ago on 7 Jun 2024
Cap10 4Netzero Bidco Limited (PSC) Details Changed
1 Year 3 Months Ago on 29 May 2024
Get Alerts
Get Credit Report
Discover Duality Group 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
Confirmation statement made on 5 June 2025 with updates
Submitted on 5 Jun 2025
Satisfaction of charge 102368580007 in full
Submitted on 4 Jun 2025
Cessation of Cap10 4Netzero Bidco Limited as a person with significant control on 18 July 2024
Submitted on 4 Jun 2025
Notification of Sureserve Holdings Limited as a person with significant control on 18 July 2024
Submitted on 4 Jun 2025
Change of details for Cap10 4Netzero Bidco Limited as a person with significant control on 29 May 2024
Submitted on 20 Nov 2024
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 15 Nov 2024
Registration of charge 102368580007, created on 2 October 2024
Submitted on 10 Oct 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 17 Sep 2024
Confirmation statement made on 5 June 2024 with updates
Submitted on 19 Jun 2024
Satisfaction of charge 102368580003 in full
Submitted on 7 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs