CompanyTrack
D

DUALITY GROUP LIMITED

Active London

Activities of head offices

431 employees Website
Financial services Activities of head offices
D

DUALITY GROUP LIMITED

Activities of head offices

Founded 17 Jun 2016 Active London, England 431 employees duality-group.co.uk
Financial services Activities of head offices
Accounts Submitted 15 Nov 2024
Confirmation Statement Submitted 5 Jun 2025
Net assets £8.32M £3.78M 2023 year on year
Total assets £23.77M £2.74M 2023 year on year
Total Liabilities £15.45M £1.04M 2023 year on year
Charges 7
7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Norfolk House 13 Southampton Place London WC1A 2AJ England

Credit Report

Discover DUALITY GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

£3.30M

Decreased by £1.35M (-29%)

Net Assets

£8.32M

Increased by £3.78M (+83%)

Total Liabilities

£15.45M

Decreased by £1.04M (-6%)

Turnover

£56.54M

Increased by £9.92M (+21%)

Employees

431

Increased by 25 (+6%)

Debt Ratio

65%

Decreased by 13 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
Graham Austen LevinsohnDirectorBritishEngland638 Apr 2024Active
John Paul EdwardsDirectorBritishEngland6230 May 2024Active
John Spencer SheridanDirectorBritishEngland5230 May 2024Active
Shaun MacleanDirectorBritishEngland5517 Jun 2016Active

Shareholders

Shareholders (8)

Sureserve Holdings Limited
42.4%
505 Jun 2025
Sureserve Holdings Limited
42.4%
505 Jun 2025
Sureserve Holdings Limited
5.1%
65 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Sureserve Holdings Limited

United Kingdom

Active
Notified 18 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Cap10 4netzero Bidco Limited

Ceased 18 Jul 2024

Ceased

Shaun Michael David Maclean

Ceased 8 Apr 2024

Ceased

Martin David Holmes

Ceased 8 Apr 2024

Ceased

Group Structure

Group Structure

SURESERVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SURESERVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAP10 4NETZERO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VOLT MIDCO (CP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VOLT HOLDCO (CP) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
VOLT TOPCO (CP) LIMITED united kingdom significant influence or control
DUALITY GROUP LIMITED Current Company
DUALITY ENERGY LEASING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUALITY SMART UTILITIES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DYSON DISTRIBUTION LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GAS EDUCATIONAL TRAINING (GLASGOW) LTD united kingdom shares 75 to 100 percent
MIMA ENTERPRISES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAND CLOCK LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-05 with updatesView(4 pages)
4 Jun 2025MortgageMortgage Satisfy Charge FullView(4 pages)
4 Jun 2025Persons With Significant ControlCessation of Cap10 4Netzero Bidco Limited as a person with significant control on 2024-07-18View(1 page)
4 Jun 2025Persons With Significant ControlSureserve Holdings Limited notified as a person with significant controlView(2 pages)
20 Nov 2024Persons With Significant ControlChange to Cap10 4Netzero Bidco Limited as a person with significant control on 2024-05-29View(2 pages)
5 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-05 with updates

4 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

4 Jun 2025 Persons With Significant Control

Cessation of Cap10 4Netzero Bidco Limited as a person with significant control on 2024-07-18

4 Jun 2025 Persons With Significant Control

Sureserve Holdings Limited notified as a person with significant control

20 Nov 2024 Persons With Significant Control

Change to Cap10 4Netzero Bidco Limited as a person with significant control on 2024-05-29

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-05 with updates

8 months ago on 5 Jun 2025

Mortgage Satisfy Charge Full

8 months ago on 4 Jun 2025

Cessation of Cap10 4Netzero Bidco Limited as a person with significant control on 2024-07-18

8 months ago on 4 Jun 2025

Sureserve Holdings Limited notified as a person with significant control

8 months ago on 4 Jun 2025

Change to Cap10 4Netzero Bidco Limited as a person with significant control on 2024-05-29

1 years ago on 20 Nov 2024