DUALITY GROUP LIMITED
Activities of head offices
DUALITY GROUP LIMITED
Activities of head offices
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Norfolk House 13 Southampton Place London WC1A 2AJ England
Telephone
0151 234 5678Website
duality-group.co.ukCredit Report
Discover DUALITY GROUP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (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 | ||
Unlock 8 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Graham Austen Levinsohn | Director | Active |
| John Paul Edwards | Director | Active |
| John Spencer Sheridan | Director | Active |
| Shaun Maclean | Director | Active |
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
Cap10 4netzero Bidco Limited
Ceased 18 Jul 2024
Shaun Michael David Maclean
Ceased 8 Apr 2024
Martin David Holmes
Ceased 8 Apr 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-05 with updates | View(4 pages) |
| 4 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
| 4 Jun 2025 | Persons With Significant Control | Cessation of Cap10 4Netzero Bidco Limited as a person with significant control on 2024-07-18 | View(1 page) |
| 4 Jun 2025 | Persons With Significant Control | Sureserve Holdings Limited notified as a person with significant control | View(2 pages) |
| 20 Nov 2024 | Persons With Significant Control | Change to Cap10 4Netzero Bidco Limited as a person with significant control on 2024-05-29 | View(2 pages) |
Confirmation statement made on 2025-06-05 with updates
Cessation of Cap10 4Netzero Bidco Limited as a person with significant control on 2024-07-18
Sureserve Holdings Limited notified as a person 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