Dukosi Limited

DataGardener
dukosi limited
live
Micro

Dukosi Limited

sc259887Private Limited With Share Capital

3Rd Floor, Exchange Crescent No. 1, Edinburgh, EH38RA
Incorporated

27/11/2003

Company Age

22 years

Directors

4

Employees

102

SIC Code

71121

Risk

high risk

Company Overview

Registration, classification & business activity

Dukosi Limited (sc259887) is a private limited with share capital incorporated on 27/11/2003 (22 years old) and registered in edinburgh, EH38RA. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

Intelligence on every cell! dukosi provides a unique battery monitoring system based on near field wireless communication and intelligent chip-on-cell technology. this innovative solution allows the most flexible battery design, optimized battery performance, highest safety standards, and lifetime ...

Private Limited With Share Capital
SIC: 71121
Micro
Incorporated 27/11/2003
EH38RA
102 employees

Financial Overview

Total Assets

£31.97M

Liabilities

£32.38M

Net Assets

£-408.9K

Turnover

£77.9K

Cash

£4.75M

Key Metrics

102

Employees

4

Directors

1

Shareholders

11

Patents

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Capital Allotment Shares
Category:Capital
Date:26-03-2026
Capital Allotment Shares
Category:Capital
Date:24-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2025
Accounts With Accounts Type Group
Category:Accounts
Date:14-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2024
Capital Allotment Shares
Category:Capital
Date:18-07-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:21-06-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:21-06-2024
Capital Allotment Shares
Category:Capital
Date:05-04-2024
Capital Allotment Shares
Category:Capital
Date:03-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Group
Category:Accounts
Date:08-08-2023
Resolution
Category:Resolution
Date:28-07-2023
Capital Allotment Shares
Category:Capital
Date:17-07-2023
Resolution
Category:Resolution
Date:27-04-2023
Capital Allotment Shares
Category:Capital
Date:12-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2023
Capital Allotment Shares
Category:Capital
Date:29-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2022
Capital Allotment Shares
Category:Capital
Date:28-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:26-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-12-2019
Resolution
Category:Resolution
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Memorandum Articles
Category:Incorporation
Date:14-11-2019
Resolution
Category:Resolution
Date:14-11-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Capital Allotment Shares
Category:Capital
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2018
Resolution
Category:Resolution
Date:19-09-2018
Capital Allotment Shares
Category:Capital
Date:17-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2017
Change Corporate Director Company With Change Date
Category:Officers
Date:29-06-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2017
Capital Allotment Shares
Category:Capital
Date:19-04-2017
Resolution
Category:Resolution
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Capital Allotment Shares
Category:Capital
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Capital Allotment Shares
Category:Capital
Date:10-11-2015
Resolution
Category:Resolution
Date:10-11-2015
Capital Allotment Shares
Category:Capital
Date:18-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Capital Allotment Shares
Category:Capital
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Resolution
Category:Resolution
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Resolution
Category:Resolution
Date:28-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2014
Capital Allotment Shares
Category:Capital
Date:28-11-2014
Appoint Corporate Director Company With Name Date
Category:Officers
Date:28-11-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Resolution
Category:Resolution
Date:10-04-2014

Innovate Grants

3

This company received a grant of £1098544.47 for Battery Advances For Future Transport Applications. The project started on 01/10/2018 and ended on 31/08/2021.

This company received a grant of £1120381.0 for Uk Automotive Battery Supply Chain (Uk-Absc). The project started on 01/07/2016 and ended on 31/07/2019.

+1 more grants available

Import / Export

Imports
12 Months4
60 Months35
Exports
12 Months7
60 Months41

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

3Rd Floor, Exchange Crescent No. 1, Edinburgh, Eh3 8Ra, EH38RARegistered
Building 7, Quantum Court, Research Avenue South, Edinburgh, Midlothian, EH144AP

Contact

01314457772
info@dukosi.cominvestors@dukosi.comused@dukosi.com
dukosi.com
3Rd Floor, Exchange Crescent No. 1, Edinburgh, EH38RA