Dual-Stream Ltd

DataGardener
dual-stream ltd
live
Small

Dual-stream Ltd

08625648Private Limited With Share Capital

Tmj Business Centre, 107 Cavendish Street, Ashton-Under-Lyne, OL67SW
Incorporated

26/07/2013

Company Age

12 years

Directors

2

Employees

38

SIC Code

80200

Risk

low risk

Company Overview

Registration, classification & business activity

Dual-stream Ltd (08625648) is a private limited with share capital incorporated on 26/07/2013 (12 years old) and registered in ashton-under-lyne, OL67SW. The company operates under SIC code 80200 and is classified as Small.

Based in manchester, dual-stream ltd have a proven track record in providing innovative, value added solutions leveraging the best in smart technologies, video analytics, artificial intelligence and iot. all backed up by our in house bi tools to provide insights, analysis and dynamic dashboarding.al...

Private Limited With Share Capital
SIC: 80200
Small
Incorporated 26/07/2013
OL67SW
38 employees

Financial Overview

Total Assets

£2.06M

Liabilities

£1.57M

Net Assets

£487.7K

Est. Turnover

£3.25M

AI Estimated
Unreported
Cash

£107.7K

Key Metrics

38

Employees

2

Directors

6

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:14-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Capital Alter Shares Subdivision
Category:Capital
Date:21-03-2019
Resolution
Category:Resolution
Date:21-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Resolution
Category:Resolution
Date:10-02-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-02-2016
Capital Name Of Class Of Shares
Category:Capital
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Termination Director Company With Name
Category:Officers
Date:15-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:06-08-2013
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Termination Secretary Company With Name
Category:Officers
Date:05-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2013
Capital Allotment Shares
Category:Capital
Date:05-08-2013
Incorporation Company
Category:Incorporation
Date:26-07-2013

Import / Export

Imports
12 Months3
60 Months12
Exports
12 Months1
60 Months3

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date18/02/2026
Latest Accounts31/07/2025

Trading Addresses

Tmj Business Centre, 107 Cavendish Street, Ashton-Under-Lyne, Greater Manchester Ol6 7Sw, OL67SWRegistered

Related Companies

1

Contact

08006906840
dual-stream.co.uk
Tmj Business Centre, 107 Cavendish Street, Ashton-Under-Lyne, OL67SW