DUNCAN & TOPLIS LIMITED
Activities of other holding companies n.e.c.
DUNCAN & TOPLIS LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
3 Castlegate Grantham Lincolnshire NG31 6SF
Full company profile for DUNCAN & TOPLIS LIMITED (09127501), an active financial services company based in Grantham, United Kingdom. Incorporated 11 Jul 2014. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£2.46M
Net Assets
£3.36M
Total Liabilities
£21.47M
Turnover
£29.92M
Employees
428
Debt Ratio
86%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | May 2023 | Private Equity |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Damon Alec Brain | Director | British | England | 23 Sept 2014 | Active |
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Duncan & Toplis Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Duncan & Toplis Group Limited
Ceased 19 Sept 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Third Floor Offices, Marlborough House, 298 Regents Park Road, London (N3 2SZ) BARNET | Leasehold | - | 4 Sept 2024 |
2b-9 (inc), Castlegate, Grantham (NG31 6SE) SOUTH KESTEVEN | Leasehold | - | 16 Nov 2023 |
1 and 5 Resolution Close, Boston (PE21 7TT) BOSTON | Leasehold | - | 14 Nov 2023 |
Ground Floor, Oxley House, Lincoln Way, Fairfield Industrial Estate, Louth (LN11 0LS) EAST LINDSEY | Leasehold | - | 14 Nov 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 31 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 30 Apr 2025 | Persons With Significant Control | Change to Duncan & Toplis Group Limited as a person with significant control on 2025-04-29 | |
| 29 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-18 with no updates | |
| 20 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 |
Annual accounts made up to 2025-03-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to Duncan & Toplis Group Limited as a person with significant control on 2025-04-29
Confirmation statement made on 2025-04-18 with no updates
Annual accounts made up to 2024-03-31
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
4 months ago on 15 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 31 Oct 2025
Change to Duncan & Toplis Group Limited as a person with significant control on 2025-04-29
11 months ago on 30 Apr 2025
Confirmation statement made on 2025-04-18 with no updates
11 months ago on 29 Apr 2025
Annual accounts made up to 2024-03-31
1 years ago on 20 Dec 2024
