Oldduck5 Ltd

  • Insolvency-proceedings
  • Incorporated on 30 Sep 2003

Reg Address: Kemp House, 160 City Road, London EC1V 2NX, United Kingdom

Previous Names:
Gonz Limited - 28 Apr 2022
Gonz Limited - 30 Sep 2003

Company Classifications:
47722 - Retail sale of leather goods in specialised stores
46410 - Wholesale of textiles


  • Summary The company with name "Oldduck5 Ltd" is a ltd and located in Kemp House, 160 City Road, London EC1V 2NX. Oldduck5 Ltd is currently in insolvency-proceedings status and it was incorporated on 30 Sep 2003 (20 years 11 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Oldduck5 Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christopher Paul Hatfield Director 26 Jan 2021 British Active
2 Daniel Shaw Director 26 Jan 2021 British Active
3 Dan Bernard Shaw Director 26 Jan 2021 British Resigned
1 Sep 2021
4 Christopher Paul Hatfield Director 26 Jan 2021 British Resigned
6 Feb 2021
5 Marco Hackstein Director 1 Mar 2020 German Resigned
26 Jan 2021
6 Fred George Edwards Director 22 Feb 2019 British Resigned
26 Jan 2021
7 Pauline Rose Mascolo Director 1 Nov 2016 British Resigned
18 Sep 2018
8 Fred George Edwards Director 19 Aug 2016 British Resigned
22 Oct 2018
9 Ryan Daniel Neville Director 18 Mar 2014 British Resigned
1 Nov 2016
10 Martin Joseph Braddock Director 30 Nov 2013 United Kingdom Resigned
22 Feb 2019
11 Charles James Clifford Director 21 Jun 2012 British Resigned
28 Dec 2018
12 Thomas Benedict John Britten Director 6 Feb 2012 British Resigned
25 Apr 2013
13 Mao Jianhua Director 23 Mar 2011 Chinese Resigned
11 Jul 2016
14 Roisen Mark Sater Director 23 Mar 2011 British Resigned
30 Nov 2013
15 Alastair Hops Director 1 Mar 2005 British Resigned
21 Jul 2011
16 Benoit Ruscoe Director 4 Aug 2004 British Resigned
21 Jun 2012
17 Howard Harrison Secretary 17 Feb 2004 British Resigned
31 Aug 2019
18 Ana Maria Gonzalez Director 30 Sep 2003 Venezuelan Resigned
5 Nov 2007
19 Rowan Donald Peter Mills Secretary 30 Sep 2003 - Resigned
17 Feb 2004
20 Howard Harrison Director 30 Sep 2003 British Resigned
31 Aug 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Inc Retail Group Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
26 Jan 2021 - Active
2 Inc Retail Group Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
26 Jan 2021 - Active
3 Mauritius 182 Gmbh
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
1 Feb 2020 - Ceased
26 Jan 2021
4 Evolutiq Gmbh
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Feb 2020 - Ceased
26 Jan 2021
5 Fob Holding Gmbh
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 75 To 100 Percent
22 Feb 2019 - Ceased
1 Feb 2020
6 -
Natures of Control:
Persons With Significant Control Statement
30 Sep 2016 - Ceased
22 Feb 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Oldduck5 Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation In Administration Move To Dissolution 2 May 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 26 Feb 2024 Download PDF
3 Insolvency - Liquidation In Administration Extension Of Period 26 Jun 2023 Download PDF
4 Insolvency - Liquidation In Administration Proposals 27 Jul 2022 Download PDF
5 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 27 Jul 2022 Download PDF
6 Officers - Change Person Director Company With Change Date 14 Jul 2021 Download PDF
7 Persons With Significant Control - Change To A Person With Significant Control 14 Jul 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 14 Jul 2021 Download PDF
9 Address - Change Registered Office Company With Date Old New 29 Jun 2021 Download PDF
10 Accounts - Change Account Reference Date Company Current Extended 27 May 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 10 Mar 2021 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 10 Mar 2021 Download PDF
1 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 10 Mar 2021 Download PDF
2 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Feb 2021 Download PDF
48 Pages
15 Officers - Termination Director Company With Name Termination Date 27 Jan 2021 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 27 Jan 2021 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 26 Jan 2021 Download PDF
2 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Jan 2021 Download PDF
1 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Jan 2021 Download PDF
1 Pages
20 Confirmation Statement - Updates 26 Jan 2021 Download PDF
5 Pages
21 Mortgage - Satisfy Charge Full 22 Jan 2021 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 22 Jan 2021 Download PDF
1 Pages
23 Confirmation Statement - No Updates 5 Oct 2020 Download PDF
3 Pages
24 Accounts - Unaudited Abridged 5 Oct 2020 Download PDF
15 Pages
25 Officers - Appoint Person Director Company With Name Date 11 Mar 2020 Download PDF
2 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 3 Feb 2020 Download PDF
2 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 3 Feb 2020 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 3 Feb 2020 Download PDF
1 Pages
29 Officers - Termination Secretary Company With Name Termination Date 3 Feb 2020 Download PDF
1 Pages
30 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Feb 2020 Download PDF
1 Pages
31 Accounts - Total Exemption Full 6 Jan 2020 Download PDF
15 Pages
32 Confirmation Statement - Updates 11 Oct 2019 Download PDF
7 Pages
33 Resolution 11 Apr 2019 Download PDF
21 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 1 Mar 2019 Download PDF
2 Pages
35 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 26 Feb 2019 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 25 Feb 2019 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 25 Feb 2019 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 11 Feb 2019 Download PDF
1 Pages
39 Accounts - Unaudited Abridged 11 Feb 2019 Download PDF
14 Pages
40 Officers - Termination Director Company With Name Termination Date 23 Oct 2018 Download PDF
1 Pages
41 Confirmation Statement - Updates 12 Oct 2018 Download PDF
8 Pages
42 Officers - Termination Director Company With Name Termination Date 25 Sep 2018 Download PDF
1 Pages
43 Capital - Allotment Shares 27 Jun 2018 Download PDF
4 Pages
44 Capital - Allotment Shares 27 Jun 2018 Download PDF
4 Pages
45 Capital - Allotment Shares 27 Jun 2018 Download PDF
4 Pages
46 Mortgage - Satisfy Charge Full 31 May 2018 Download PDF
1 Pages
47 Capital - Allotment Shares 20 Feb 2018 Download PDF
4 Pages
48 Resolution 15 Feb 2018 Download PDF
42 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Oct 2017 Download PDF
29 Pages
50 Confirmation Statement - Updates 6 Oct 2017 Download PDF
8 Pages
51 Accounts - Total Exemption Full 1 Sep 2017 Download PDF
14 Pages
52 Capital - Allotment Shares 3 Apr 2017 Download PDF
4 Pages
53 Accounts - Total Exemption Full 20 Mar 2017 Download PDF
9 Pages
54 Accounts - Change Account Reference Date Company Previous Shortened 16 Dec 2016 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 14 Nov 2016 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 14 Nov 2016 Download PDF
1 Pages
57 Resolution 27 Oct 2016 Download PDF
12 Pages
58 Incorporation - Memorandum Articles 27 Oct 2016 Download PDF
23 Pages
59 Confirmation Statement - Updates 14 Oct 2016 Download PDF
9 Pages
60 Capital - Allotment Shares 22 Sep 2016 Download PDF
9 Pages
61 Capital - Alter Shares Consolidation 6 Sep 2016 Download PDF
4 Pages
62 Capital - Name Of Class Of Shares 1 Sep 2016 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name Date 19 Aug 2016 Download PDF
2 Pages
64 Capital - Name Of Class Of Shares 11 Aug 2016 Download PDF
2 Pages
65 Officers - Termination Director Company With Name Termination Date 18 Jul 2016 Download PDF
1 Pages
66 Capital - Allotment Shares 18 Jul 2016 Download PDF
3 Pages
67 Capital - Allotment Shares 18 Jul 2016 Download PDF
3 Pages
68 Capital - Allotment Shares 18 Jul 2016 Download PDF
3 Pages
69 Capital - Allotment Shares 18 Jul 2016 Download PDF
3 Pages
70 Accounts - Total Exemption Small 2 Jan 2016 Download PDF
6 Pages
71 Capital - Allotment Shares 28 Oct 2015 Download PDF
3 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2015 Download PDF
8 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2014 Download PDF
8 Pages
74 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
76 Accounts - Total Exemption Small 4 Sep 2014 Download PDF
7 Pages
77 Officers - Termination Director Company With Name 7 Feb 2014 Download PDF
1 Pages
78 Accounts - Total Exemption Small 23 Dec 2013 Download PDF
5 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2013 Download PDF
7 Pages
80 Officers - Termination Director Company With Name 21 May 2013 Download PDF
1 Pages
81 Accounts - Total Exemption Small 4 Jan 2013 Download PDF
8 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2012 Download PDF
8 Pages
83 Officers - Appoint Person Director Company With Name 29 Oct 2012 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 27 Jun 2012 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 27 Jun 2012 Download PDF
1 Pages
86 Address - Change Sail Company 29 Dec 2011 Download PDF
1 Pages
87 Address - Change Registered Office Company With Date Old 29 Dec 2011 Download PDF
1 Pages
88 Mortgage - Legacy 17 Nov 2011 Download PDF
5 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2011 Download PDF
6 Pages
90 Officers - Change Person Director Company With Change Date 27 Oct 2011 Download PDF
2 Pages
91 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
1 Pages
92 Accounts - Total Exemption Small 13 May 2011 Download PDF
7 Pages
93 Officers - Appoint Person Director Company With Name 27 Mar 2011 Download PDF
2 Pages
94 Officers - Appoint Person Director Company With Name 27 Mar 2011 Download PDF
2 Pages
95 Accounts - Total Exemption Small 6 Jan 2011 Download PDF
7 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2010 Download PDF
6 Pages
97 Officers - Change Person Secretary Company With Change Date 28 Oct 2010 Download PDF
1 Pages
98 Officers - Change Person Director Company With Change Date 28 Oct 2010 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 28 Oct 2010 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 28 Oct 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Vegan Delivered Limited
Mutual People: Christopher Paul Hatfield
Active
2 Old1 Ltd
Mutual People: Christopher Paul Hatfield
insolvency-proceedings