DUEDIL LIMITED 06999618
Overview of Duedil Limited
DueDil is a company intelligence platform covering the SME economy. DueDil uses proprietary matching technology to link billions of company data points from authoritative sources, providing unique insight through its Business Information
- Registered office address: 10 Queen Street Place, London, United Kingdom, EC4R 1AG
- Company type: Private limited company
- Incorporated on: 25 August 2009
- Status: Active
Key filing dates
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2018
- Next accounts due: 31 December 2020
- Last confirmation statement date: 25 August 2019
- Next confirmation statement due: 6 October 2020
- Last members list: 25 August 2015
Nature of business (SIC)
- 82990 Other business support service activities not elsewhere classified
Previous company names
Name | Period |
---|---|
BANTR LTD. | 29 October 2010 |
People
Officers:
12 officers / 6 resignations
- Director FITZPATRICK, Justin William ACTIVE
- Nationality: American
- Appointed: 22 April 2014
- Date of birth: June 1982
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1AG
- Country/State of Residence: England
- Occupation: Coo/Cfo
- Director GALE, Jonathan David ACTIVE
- Nationality: British
- Appointed: 1 September 2019
- Date of birth: August 1969
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1AG
- Country/State of Residence: England
- Occupation: Non – Executive Director
- Director KEMP, Patricia ACTIVE
- Nationality: American
- Appointed: 17 February 2014
- Date of birth: November 1961
- Correspondence address: Oak Investment Partners, 3 Pickwick Plaza Suite 302, Greenwich, Connecticut 06830, United States,
- Country/State of Residence: Usa/Connecticut
- Occupation: Executive
- Director MATTHEWS, Richard Michael ACTIVE
- Nationality: British
- Appointed: 8 May 2019
- Date of birth: October 1972
- Correspondence address: Augmentum, 5-23 Old Street, London, United Kingdom, EC1V 9HL
- Country/State of Residence: United Kingdom
- Occupation: Venture Capitalist
- Director MILLARD, Alan ACTIVE
- Nationality: British
- Appointed: 1 March 2017
- Date of birth: July 1962
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1AG
- Country/State of Residence: United Kingdom
- Occupation: Director
- Director TOTTMAN, Christopher Edward ACTIVE
- Nationality: British
- Appointed: 9 April 2013
- Date of birth: January 1969
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1AG
- Country/State of Residence: England
- Occupation: Director
- Secretary KIMMELMAN, Peter Damian RESIGNED
- Nationality: American
- Appointed: 25 August 2009
- Resigned: 8 August 2018
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1AG
- Director BENTLEY, Scanes Charles RESIGNED
- Nationality: British
- Appointed: 1 May 2017
- Date of birth: October 1957
- Resigned: 8 August 2018
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1AG
- Country/State of Residence: England
- Occupation: Director
- Director BURBIDGE, Eileen RESIGNED
- Nationality: British
- Appointed: 20 July 2011
- Date of birth: June 1971
- Resigned: 8 August 2018
- Correspondence address: 2nd, Floor, White Bear Yard 144a Clerkenwell Road, London, United Kingdom, EC1R 5DF
- Country/State of Residence: United Kingdom
- Occupation: Investment Director
- Director FENWICK, Alexius John Benedict RESIGNED
- Nationality: British
- Appointed: 2 March 2015
- Date of birth: March 1959
- Resigned: 8 July 2017
- Correspondence address: 26, Red Lion Square, London, United Kingdom, WC1R 4AG
- Country/State of Residence: United States
- Occupation: Business Executive
- Director HELLER, Michael RESIGNED
- Nationality: United States
- Appointed: 1 January 2015
- Date of birth: February 1965
- Resigned: 8 July 2017
- Correspondence address: 26, Red Lion Square, London, United Kingdom, WC1R 4AG
- Country/State of Residence: United States
- Occupation: Consultant
- Director KIMMELMAN, Peter Damian RESIGNED
- Nationality: American
- Appointed: 25 August 2009
- Date of birth: October 1982
- Resigned: 8 August 2018
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1AG
- Country/State of Residence: United Kingdom
- Occupation: Director
Persons with significant control:
1 active person with significant control / 0 active statements
- Oak Investment Partners Xiii, L.P. ACTIVE
- Correspondence address: 901 Main Avenue, Suite 600, Norwalk, Connecticut, United States, CT 06851
- Notified on: 1 February 2017
- Governing law: Delaware Limited Liability Company Act
- Legal form: Limited Partnership
- Place registered: Delaware
- Registration number: 4704792
- Incorporated in: United States Of America
Nature of control:
- Ownership of shares – More than 25% but not more than 50%
- Ownership of voting rights – More than 25% but not more than 50%
- Mr Peter Damian Kimmelman CEASED
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1AG
- Notified on: 6 April 2016
- Ceased on: 8 August 2018
- Date of birth: October 1982
- Nationality: American
- Country of residence: United Kingdom
Nature of control:
- Ownership of shares – More than 25% but not more than 50%
- Ownership of voting rights – More than 25% but not more than 50%
Statements
Statement WITHDRAWN
The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
- Notified on: 25 August 2016
- Withdrawn on: 25 August 2016
Recent Filing History
Date | Form | Description |
---|---|---|
18 May 2020 | SH01 | Statement of capital following an allotment of shares on 13 May 2020 GBP 7,921.61869 |
13 May 2020 | SH01 | Statement of capital following an allotment of shares on 13 May 2020 GBP 6,551.48443 |
30 Apr 2020 | RESOLUTIONS | Resolutions
|
30 Apr 2020 | MA | Memorandum and Articles of Association |
25 Mar 2020 | SH01 | Statement of capital following an allotment of shares on 30 January 2020 GBP 6,535.12374 |
25 Nov 2019 | AP01 | Appointment of Mr Jonathan David Gale as a director on 1 September 2019 |
5 Sep 2019 | PSC02 | Notification of Oak Investment Partners Xiii, L.P. as a person with significant control on 1 February 2017 |
2 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 |
30 Aug 2019 | PSC07 | Cessation of Peter Damian Kimmelman as a person with significant control on 8 August 2018 |
29 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates |
27 Jun 2019 | RESOLUTIONS | Resolutions
|
27 Jun 2019 | SH06 | Cancellation of shares. Statement of capital on 2 April 2019 |
27 Jun 2019 | SH03 | Purchase of own shares. |
13 May 2019 | AP01 | Appointment of Mr Richard Michael Matthews as a director on 8 May 2019 |
31 Dec 2018 | MR01 | Registration of charge 069996180003, created on 19 December 2018 |
21 Dec 2018 | MR04 | Satisfaction of charge 069996180001 in full |
21 Dec 2018 | MR04 | Satisfaction of charge 069996180002 in full |
11 Dec 2018 | MR01 | Registration of charge 069996180002, created on 22 November 2018 |
9 Oct 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates |
8 Oct 2018 | SH01 | Statement of capital following an allotment of shares on 8 August 2018 GBP 6,524.18757 |
6 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 |
5 Oct 2018 | SH01 | Statement of capital following an allotment of shares on 8 August 2018 GBP 6,524.18756 |
5 Oct 2018 | TM01 | Termination of appointment of Eileen Burbidge as a director on 8 August 2018 |
5 Oct 2018 | TM01 | Termination of appointment of Peter Damian Kimmelman as a director on 8 August 2018 |
5 Oct 2018 | TM01 | Termination of appointment of Scanes Charles Bentley as a director on 8 August 2018 |
5 Oct 2018 | TM02 | Termination of appointment of Peter Damian Kimmelman as a secretary on 8 August 2018 |
20 Aug 2018 | RESOLUTIONS | Resolutions
|
1 May 2018 | SH01 | Statement of capital following an allotment of shares on 20 April 2018 GBP 363.93754 |
15 Jan 2018 | CH01 | Director’s details changed for Mr Justin William Fitzpatrick on 22 September 2017 |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 |
28 Nov 2017 | SH01 | Statement of capital following an allotment of shares on 20 November 2017 GBP 360.31436 |
19 Oct 2017 | RESOLUTIONS | Resolutions
|
25 Sep 2017 | PSC04 | Change of details for Mr Peter Damian Kimmelman as a person with significant control on 22 September 2017 |
22 Sep 2017 | CH01 | Director’s details changed for Mr Scanes Charles Bentley on 22 September 2017 |
22 Sep 2017 | CH01 | Director’s details changed for Alan Millard on 22 September 2017 |
22 Sep 2017 | CH01 | Director’s details changed for Mr Christopher Edward Tottman on 22 September 2017 |
22 Sep 2017 | CH03 | Secretary’s details changed for Mr Peter Damian Kimmelman on 22 September 2017 |
22 Sep 2017 | CH01 | Director’s details changed for Mr Peter Damian Kimmelman on 22 September 2017 |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 |
11 Sep 2017 | PSC01 | Notification of Peter Damian Kimmelman as a person with significant control on 6 April 2016 |
8 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates |
8 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 September 2017 |
8 Sep 2017 | CH01 | Director’s details changed for Mr Peter Damian Kimmelman on 30 September 2014 |
31 Jul 2017 | SH01 | Statement of capital following an allotment of shares on 17 July 2017 GBP 360.31336 |
14 Jul 2017 | AP01 | Appointment of Alan Millard as a director on 1 March 2017 |
14 Jul 2017 | AP01 | Appointment of Mr Scanes Charles Bentley as a director on 1 May 2017 |
11 Jul 2017 | TM01 | Termination of appointment of Alexius John Benedict Fenwick as a director on 8 July 2017 |
11 Jul 2017 | TM01 | Termination of appointment of Michael Heller as a director on 8 July 2017 |
27 Jun 2017 | SH01 | Statement of capital following an allotment of shares on 8 June 2017 GBP 360.23055 |
7 Jun 2017 | SH01 | Statement of capital following an allotment of shares on 30 June 2016 GBP 359.63555 |
7 Jun 2017 | SH01 | Statement of capital following an allotment of shares on 20 February 2017 GBP 360.16336 |
21 Apr 2017 | SH01 | Statement of capital following an allotment of shares on 22 December 2016 GBP 343.25558 |
3 Nov 2016 | SH01 | Statement of capital following an allotment of shares on 8 August 2016 GBP 21,542,636.14969 |
3 Nov 2016 | SH01 | Statement of capital following an allotment of shares on 12 July 2016 GBP 312.04855 |
3 Nov 2016 | SH01 | Statement of capital following an allotment of shares on 4 August 2016 GBP 21,355,730.47367 |
3 Oct 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates |
8 Sep 2016 | SH01 | Statement of capital following an allotment of shares on 30 June 2016 GBP 312.00793 |
2 Sep 2016 | RESOLUTIONS | Resolutions
|
3 Aug 2016 | SH01 | Statement of capital following an allotment of shares on 14 June 2016 GBP 311.86318 |
28 Jul 2016 | RESOLUTIONS | Resolutions
|
9 Jun 2016 | RESOLUTIONS | Resolutions
|
20 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 |
17 Mar 2016 | SH01 | Statement of capital following an allotment of shares on 9 January 2016 GBP 311.86260 |
12 Feb 2016 | RESOLUTIONS | Resolutions
|
13 Nov 2015 | RESOLUTIONS | Resolutions
|
3 Nov 2015 | MR01 | Registration of charge 069996180001, created on 27 October 2015 |
23 Sep 2015 | AR01 | Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 311.5126 |
22 Sep 2015 | SH01 | Statement of capital following an allotment of shares on 7 August 2015 GBP 311.5126 |
15 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 |
28 Apr 2015 | AP01 | Appointment of Alexius John Benedict Fenwick as a director on 2 March 2015 |
5 Feb 2015 | AP01 | Appointment of Michael Heller as a director on 1 January 2015 |
20 Jan 2015 | RESOLUTIONS | Resolutions
|
8 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 |
29 Sep 2014 | AR01 | Annual return made up to 25 August 2014 with full list of shareholders Statement of capital on 2014-09-29 GBP 309.8776 |
7 Aug 2014 | SH01 | Statement of capital following an allotment of shares on 14 July 2014 GBP 309.87760 |
16 Jul 2014 | SH01 | Statement of capital following an allotment of shares on 11 June 2014 GBP 309.777600 |
18 Jun 2014 | AP01 | Appointment of Justin Fitzpatrick as a director |
6 Mar 2014 | SH01 | Statement of capital following an allotment of shares on 19 February 2014 GBP 293.67076 |
27 Feb 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 |
26 Feb 2014 | AP01 | Appointment of Patricia Kemp as a director |
26 Feb 2014 | SH01 | Statement of capital following an allotment of shares on 17 February 2014 GBP 293.480760 |
26 Feb 2014 | RESOLUTIONS | Resolutions
|
10 Jan 2014 | AA | Total exemption full accounts made up to 31 August 2013 |
1 Oct 2013 | CH01 | Director’s details changed for Mr Peter Damian Kimmelman on 30 September 2013 |
1 Oct 2013 | CH01 | Director’s details changed for Mr Christopher Edward Tottman on 30 September 2013 |
1 Oct 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 |
1 Oct 2013 | CH03 | Secretary’s details changed for Mr Peter Damian Kimmelman on 30 September 2013 |
27 Sep 2013 | AR01 | Annual return made up to 25 August 2013 with full list of shareholders |
24 Apr 2013 | SH01 | Statement of capital following an allotment of shares on 11 April 2013 GBP 208.219140 |
24 Apr 2013 | AP01 | Appointment of Mr Christopher Edward Tottman as a director |
24 Apr 2013 | RESOLUTIONS | Resolutions
|
28 Mar 2013 | RESOLUTIONS | Resolutions
|
28 Mar 2013 | SH01 | Statement of capital following an allotment of shares on 21 March 2013 GBP 165.171360 |
28 Mar 2013 | SH01 | Statement of capital following an allotment of shares on 21 March 2013 GBP 158.714540 |
28 Mar 2013 | SH10 | Particulars of variation of rights attached to shares |
22 Mar 2013 | CH01 | Director’s details changed for Mr Peter Damian Kimmelman on 21 March 2013 |
26 Feb 2013 | SH01 | Statement of capital following an allotment of shares on 19 December 2012 GBP 129.77444 |
26 Feb 2013 | SH01 | Statement of capital following an allotment of shares on 19 December 2012 GBP 131.43061 |
26 Feb 2013 | SH01 | Statement of capital following an allotment of shares on 19 December 2012 GBP 131.811160 |
26 Feb 2013 | RESOLUTIONS | Resolutions
|
Charges
3 charges registered
1 outstanding, 2 satisfied, 0 part satisfied
Charge code 069996180003
Created
19 December 2018
Delivered
31 December 2018
Status
Outstanding
Persons entitled
Shawbrook Bank Limited
Brief description
The company charged by way of first legal mortgage the real property specified in schedule 1 of the instrument (although no further details are specified). For further detail see clause 5.1(a) and schedule 1 of the instrument. The company charged by way of first fixed charge all its real property (although no further details are specified). For further detail see clause 5.1(b). The company charged by way of first fixed charge all its intellectual property including (but not limited to) the trade mark registered in the UK with registration number 3093423 and the trade mark registered in the UK with registered number 3016848. for further details, please refer to clause 5.3 and schedule 2 of the instrument.
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Floating charge covers all the property or undertaking of the company.
Charge code 069996180002
Created
22 November 2018
Delivered
11 December 2018
Status
Satisfied on 21 December 2018
Persons entitled
Silicon Valley Bank
Brief description
Contains fixed charge.
Contains negative pledge.
Charge code 069996180001
Created
27 October 2015
Delivered
3 November 2015
Status
Satisfied on 21 December 2018
Persons entitled
Kreos Capital Iv (UK) Limited as Security Agent
Brief description
The trade mark ”prospect builder” registered with. Trade mark number UK00003093423. Please see charge for details of further intellectual property.
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Floating charge covers all the property or undertaking of the company.


Other Investments of Passion Capital
Investors in Passion Capital LP include British Business Finance Limited and others