DUALITY GROUP LIMITED
Activities of head offices
DUALITY GROUP LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
Norfolk House 13 Southampton Place London WC1A 2AJ England
Full company profile for DUALITY GROUP LIMITED (10236858), an active financial services company based in London, England. Incorporated 17 Jun 2016. Activities of head offices. 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 (2016–2023)
Cash in Bank
£3.30M
Net Assets
£8.32M
Total Liabilities
£15.45M
Turnover
£56.54M
Employees
431
Debt Ratio
65%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hawtrey, Nicholas Ralph Leo | Director | British | United Kingdom | 15 Apr 2026 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sureserve Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Martin David Holmes
Ceased 8 Apr 2024
Cap10 4netzero Bidco Limited
Ceased 18 Jul 2024
Shaun Michael David Maclean
Ceased 8 Apr 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
19 Hurricane Drive, Speke, Liverpool (L24 8RL) LIVERPOOL | Leasehold | £875,000 | 16 Dec 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2026 | Officers | Appointment of Nicholas Ralph Leo Hawtrey as director on 15 Apr 2026 | |
| 16 Mar 2026 | Officers | Appointment of Mr Justin Antony James Tydeman as director on 16 Mar 2026 | |
| 20 Jan 2026 | Officers | Termination of John Spencer Sheridan as director on 20 Jan 2026 | |
| 5 Jun 2025 | Confirmation Statement | Confirmation statement made on 5 Jun 2025 with updates | |
| 4 Jun 2025 | Persons With Significant Control | Cessation of Cap10 4Netzero Bidco Limited as a person with significant control on 18 Jul 2024 |
Appointment of Nicholas Ralph Leo Hawtrey as director on 15 Apr 2026
Appointment of Mr Justin Antony James Tydeman as director on 16 Mar 2026
Termination of John Spencer Sheridan as director on 20 Jan 2026
Confirmation statement made on 5 Jun 2025 with updates
Cessation of Cap10 4Netzero Bidco Limited as a person with significant control on 18 Jul 2024
Recent Activity
Latest Activity
Appointment of Nicholas Ralph Leo Hawtrey as director on 15 Apr 2026
2 weeks ago on 16 Apr 2026
Appointment of Mr Justin Antony James Tydeman as director on 16 Mar 2026
1 months ago on 16 Mar 2026
Termination of John Spencer Sheridan as director on 20 Jan 2026
3 months ago on 20 Jan 2026
Confirmation statement made on 5 Jun 2025 with updates
11 months ago on 5 Jun 2025
Cessation of Cap10 4Netzero Bidco Limited as a person with significant control on 18 Jul 2024
11 months ago on 4 Jun 2025
