ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dufrain Group Limited

Dufrain Group Limited is an active company incorporated on 17 November 2015 with the registered office located in Edinburgh, City of Edinburgh. Dufrain Group Limited was registered 9 years ago.
Status
Active
Active since 4 years ago
Company No
SC520529
Private limited company
Scottish Company
Age
9 years
Incorporated 17 November 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Group
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
United Kingdom
Address changed on 22 Dec 2023 (1 year 10 months ago)
Previous address was 15 Northumberland Street North East Lane Edinburgh EH3 6LN United Kingdom
Telephone
01312977066
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Growth Officer • British • Lives in UK • Born in Nov 1975
Director • Chartered Accountant • British • Lives in UK • Born in May 1980
Director • British • Lives in UK • Born in Mar 1984
Pride Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pride Bidco Limited
Joseph George, Alexander James Meakin, and 1 more are mutual people.
Active
Pride Midco 1 Limited
Joseph George, Alexander James Meakin, and 1 more are mutual people.
Active
Pride Topco Limited
Joseph George, Alexander James Meakin, and 1 more are mutual people.
Active
Dufrain Consulting Ltd
Joseph George, Alexander James Meakin, and 1 more are mutual people.
Active
Pride Midco 2 Limited
Alexander James Meakin and Daniel Peter Telling are mutual people.
Active
Kin And Carta Partnerships Limited
Daniel Peter Telling is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.46M
Increased by £5 (0%)
Total Liabilities
£0
Decreased by £837.8K (-100%)
Net Assets
£7.46M
Increased by £837.8K (+13%)
Debt Ratio (%)
0%
Decreased by 11.23% (-100%)
Latest Activity
Pride Bidco Limited (PSC) Details Changed
2 Months Ago on 1 Aug 2025
Group Accounts Submitted
4 Months Ago on 2 Jun 2025
Mr Daniel Peter Telling Appointed
7 Months Ago on 26 Mar 2025
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 8 May 2024
Registered Address Changed
1 Year 10 Months Ago on 22 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 17 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 17 Nov 2023
Group Accounts Submitted
2 Years 7 Months Ago on 2 Mar 2023
Joseph George Details Changed
2 Years 10 Months Ago on 20 Dec 2022
Get Credit Report
Discover Dufrain Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Daniel Peter Telling as a director on 26 March 2025
Submitted on 9 Oct 2025
Change of details for Pride Bidco Limited as a person with significant control on 1 August 2025
Submitted on 1 Aug 2025
Group of companies' accounts made up to 31 May 2024
Submitted on 2 Jun 2025
Confirmation statement made on 16 November 2024 with no updates
Submitted on 25 Nov 2024
Full accounts made up to 31 May 2023
Submitted on 8 May 2024
Registered office address changed from 15 Northumberland Street North East Lane Edinburgh EH3 6LN United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 22 December 2023
Submitted on 22 Dec 2023
Confirmation statement made on 16 November 2023 with no updates
Submitted on 17 Nov 2023
Registered office address changed from 15 Northumberland Street North East Edinburgh EH3 6LN United Kingdom to 15 Northumberland Street North East Lane Edinburgh EH3 6LN on 17 November 2023
Submitted on 17 Nov 2023
Group of companies' accounts made up to 31 May 2022
Submitted on 2 Mar 2023
Director's details changed for Joseph George on 20 December 2022
Submitted on 10 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year