The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Dhar, Subhash
    Executive Management born in June 1951
    Individual (1 offspring)
    Officer
    2019-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Krishna, Nety Murali
    Investor born in October 1961
    Individual (1 offspring)
    Officer
    2019-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Kassar, Nael Karim
    Investor born in May 1979
    Individual (2 offsprings)
    Officer
    2019-10-25 ~ now
    OF - Director → CIF 0
  • 4
    Pinto, Mark Richard
    Director born in December 1959
    Individual (1 offspring)
    Officer
    2022-11-10 ~ now
    OF - Director → CIF 0
  • 5
    Alapati, Ramakanth
    Engineer born in August 1978
    Individual (1 offspring)
    Officer
    2020-01-29 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Hines, Ashley
    Director born in May 1958
    Individual
    Officer
    2014-01-01 ~ 2014-11-19
    OF - Director → CIF 0
  • 2
    Murphy, Julie Kay
    Chartered Accountant born in February 1962
    Individual (1 offspring)
    Officer
    2011-04-06 ~ 2014-11-19
    OF - Director → CIF 0
    Murphy, Julie Kay
    Individual (1 offspring)
    Officer
    2003-11-27 ~ 2021-04-30
    OF - Secretary → CIF 0
  • 3
    Edington, Nathaniel
    Company Director born in July 1969
    Individual (6 offsprings)
    Officer
    2018-08-20 ~ 2023-12-04
    OF - Director → CIF 0
  • 4
    Wright, Ian Austin
    Company Director born in April 1961
    Individual (4 offsprings)
    Officer
    2014-01-01 ~ 2014-11-19
    OF - Director → CIF 0
  • 5
    Gebhardt, Eric
    Investor born in March 1968
    Individual
    Officer
    2019-10-25 ~ 2020-07-15
    OF - Director → CIF 0
  • 6
    Johnston, Charles Fyfe
    Company Director born in April 1959
    Individual (2 offsprings)
    Officer
    2017-03-13 ~ 2018-03-31
    OF - Director → CIF 0
  • 7
    Irvin, Ian Hunter
    Chartered Accountant And Director born in December 1955
    Individual (1 offspring)
    Officer
    2011-04-06 ~ 2015-04-10
    OF - Director → CIF 0
  • 8
    Scrivener, Clive Gerald
    Director born in April 1966
    Individual (4 offsprings)
    Officer
    2015-04-21 ~ 2019-10-25
    OF - Director → CIF 0
  • 9
    Churcher, Stephen, Dr
    Electronics Engineer born in February 1967
    Individual
    Officer
    2003-11-27 ~ 2013-08-30
    OF - Director → CIF 0
  • 10
    Fischer, Tristan Gordon Alexander
    Company Director born in March 1975
    Individual (29 offsprings)
    Officer
    2019-01-02 ~ 2019-10-25
    OF - Director → CIF 0
  • 11
    Sylvester, Joel
    Engineer born in April 1967
    Individual
    Officer
    2013-10-01 ~ 2019-10-25
    OF - Director → CIF 0
  • 12
    Povey, Gordon Johnston Robertson, Dr
    Engineer born in January 1963
    Individual (2 offsprings)
    Officer
    2014-01-01 ~ 2016-04-15
    OF - Director → CIF 0
  • 13
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 100 offsprings)
    Officer
    2014-11-19 ~ 2019-10-25
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2017-05-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    24, Cornhill, London, United Kingdom
    Corporate
    Person with significant control
    2017-05-02 ~ 2019-10-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2003-11-27 ~ 2003-11-27
    PE - Nominee Secretary → CIF 0
  • 16
    The House, 1st Floor Wessex House, 45 Reid Street, Hamilton, Bermuda
    Corporate
    Person with significant control
    2019-10-25 ~ 2021-09-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    PIMCO 2379 LIMITED - 2006-01-26
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-02-20 ~ 2019-10-25
    PE - Has significant influence or controlCIF 0
  • 18
    SCOTTISH ENTERPRISE AYRSHIRE - now
    ENTERPRISE AYRSHIRE - 2000-10-20
    Atrium Court, 50 Waterloo Street, Glasgow, Scotland
    Active Corporate (3 parents, 61 offsprings)
    Person with significant control
    2017-02-20 ~ 2019-10-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DUKOSI LIMITED

Previous name
CHURCHER LIMITED - 2003-12-01
Standard Industrial Classification
71121 - Engineering Design Activities For Industrial Process And Production
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
1,932,427 GBP2018-12-31
1,282,994 GBP2017-12-31
Fixed Assets
1,942,726 GBP2018-12-31
1,309,790 GBP2017-12-31
Debtors
Current
490,800 GBP2018-12-31
301,760 GBP2017-12-31
Cash at bank and in hand
1,679,290 GBP2018-12-31
727,925 GBP2017-12-31
Current Assets
2,170,090 GBP2018-12-31
1,029,685 GBP2017-12-31
Creditors
Current, Amounts falling due within one year
-186,302 GBP2018-12-31
-114,588 GBP2017-12-31
Net Current Assets/Liabilities
1,983,788 GBP2018-12-31
915,097 GBP2017-12-31
Total Assets Less Current Liabilities
3,926,514 GBP2018-12-31
2,224,887 GBP2017-12-31
Net Assets/Liabilities
3,926,514 GBP2018-12-31
2,224,887 GBP2017-12-31
Equity
Called up share capital
5,477 GBP2018-12-31
4,017 GBP2017-12-31
Share premium
7,058,190 GBP2018-12-31
4,854,463 GBP2017-12-31
Other miscellaneous reserve
142,964 GBP2018-12-31
149,263 GBP2017-12-31
Retained earnings (accumulated losses)
-3,280,117 GBP2018-12-31
-2,782,856 GBP2017-12-31
Equity
3,926,514 GBP2018-12-31
2,224,887 GBP2017-12-31
Average Number of Employees
142018-01-01 ~ 2018-12-31
142017-01-01 ~ 2017-12-31
Intangible Assets - Gross Cost
Development expenditure
3,518,615 GBP2018-12-31
2,378,064 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,586,188 GBP2018-12-31
1,095,070 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
491,118 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
Development expenditure
1,932,427 GBP2018-12-31
1,282,994 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,622 GBP2018-12-31
8,054 GBP2017-12-31
Computers
17,709 GBP2018-12-31
13,993 GBP2017-12-31
Other
38,898 GBP2018-12-31
38,898 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
65,229 GBP2018-12-31
60,945 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
5,275 GBP2017-12-31
Computers
7,880 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
34,149 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
1,913 GBP2018-01-01 ~ 2018-12-31
Computers, Owned/Freehold
5,903 GBP2018-01-01 ~ 2018-12-31
Owned/Freehold
20,781 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,188 GBP2018-12-31
Computers
13,783 GBP2018-12-31
Other
33,959 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
54,930 GBP2018-12-31
Property, Plant & Equipment
Furniture and fittings
1,434 GBP2018-12-31
2,779 GBP2017-12-31
Computers
3,926 GBP2018-12-31
6,113 GBP2017-12-31
Other
4,939 GBP2018-12-31
17,904 GBP2017-12-31
Property, Plant & Equipment
10,299 GBP2018-12-31
26,796 GBP2017-12-31
Other Debtors
Current
122,590 GBP2018-12-31
294,277 GBP2017-12-31
Prepayments/Accrued Income
Current
25,689 GBP2018-12-31
7,483 GBP2017-12-31
Amount of corporation tax that is recoverable
Current
342,521 GBP2018-12-31
Trade Creditors/Trade Payables
Current
90,459 GBP2018-12-31
29,510 GBP2017-12-31
Other Taxation & Social Security Payable
Current
28,791 GBP2018-12-31
22,731 GBP2017-12-31
Other Creditors
Current
12,007 GBP2018-12-31
10,397 GBP2017-12-31
Accrued Liabilities/Deferred Income
Current
55,045 GBP2018-12-31
51,950 GBP2017-12-31
Creditors
Current
186,302 GBP2018-12-31
114,588 GBP2017-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,450 GBP2018-12-31
30,150 GBP2017-12-31
Between one and five year
3,400 GBP2018-12-31
7,250 GBP2017-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
25,850 GBP2018-12-31
37,400 GBP2017-12-31

  • DUKOSI LIMITED
    Info
    CHURCHER LIMITED - 2003-12-01
    Registered number SC259887
    3rd Floor Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh EH3 8RA
    Private Limited Company incorporated on 2003-11-27 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.