Get an alert when DUAL INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-09-30

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

None on the register

Cash

£14M

+27.2% vs 2023

Net assets

£114M

+33.1% vs 2023

Employees

139

+20.9% vs 2023

Profit before tax

-£36M

-47,093.4% vs 2023

Name history

Renamed 2 times since incorporation

  1. DUAL INTERNATIONAL LIMITED 1999-10-11 → present
  2. B.P. MARSH IBERICA LIMITED 1998-07-06 → 1999-10-11
  3. LAW 967 LIMITED 1998-04-03 → 1998-07-06

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover £37,621,000£50,100,000
Operating profit -£31,042,000-£43,862,000
Profit before tax -£76,000-£35,867,000
Net profit £9,520,000-£21,886,000
Cash £11,344,000£14,426,000
Total assets less current liabilities £462,625,000£464,467,000
Net assets £85,472,000£113,802,000
Equity £85,472,000£113,802,000
Average employees 115139
Wages £16,433,000£19,155,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-302024-09-30
Operating margin -82.5%-87.5%
Net margin 25.3%-43.7%
Return on capital employed -6.7%-9.4%
Current ratio 1.14x1.45x
Interest cover -1.53x-2.01x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has sufficient cash and working capital to meet all financial obligations for at least twelve months from 31 December 2024. Howden Group Holdings Limited, the ultimate parent company, has provided a letter of support to the Company to assist in meeting liabilities as they as the fall due until 31 December 2026.”

Group structure

  1. DUAL INTERNATIONAL LIMITED · parent
    1. DUAL Asset Underwriting Limited 100% · United Kingdom · Underwriting
    2. DUAL Australia Pty Limited 100% · Australia · Underwriting
    3. DUAL Commercial (Canada) Inc. 100% · Canada · Underwriting
    4. DUAL Corporate Risks Limited 100% · United Kingdom · Underwriting
    5. DUAL North America Inc. 100% · USA · Intermediate holding
    6. Dale DUAL MGU Limited 65% · United Kingdom · Underwriting
    7. DUAL Brasil Services Ltda 99% · Brazil · Underwriting
    8. DUAL Underwriting Agency (Hong Kong) Limited 100% · Hong Kong · Underwriting
    9. DUAL Underwriting Agency (Singapore) Pte. Limited 100% · Singapore · Underwriting
    10. ReThink Underwriting Limited 100% · United Kingdom · Underwriting
    11. Dock Re, Intermediario de Reaseguro, S.A. de C.V. 100% · Mexico · Underwriting
    12. Tamesis DUAL Limited 75% · United Kingdom · Underwriting
    13. David Ashby Underwriting Limited 100% · United Kingdom · Underwriting
    14. KGM Underwriting Services Limited 100% · United Kingdom · Underwriting
    15. DUAL Jersey Limited 100% · Jersey · Underwriting
    16. Spring Partners (Holdings) Limited 51% · United Kingdom · Investment/Holding
    17. Inet3 Limited 100% · United Kingdom · Investment/Holding
    18. DUAL Europe Holdings S.a r.l 100% · Luxembourg · Intermediate holding
    19. Tamesis DUAL Europe GmbH 100% · Germany · Underwriting
    20. DUAL Austria GmbH 80% · Austria · Underwriting
    21. DUAL Commercial LLC 100% · USA · Underwriting
    22. DUAL Deutschland GmbH 100% · Germany · Underwriting
    23. DUAL Europe GmbH 100% · Germany · Underwriting
    24. DUAL Finland OY 100% · Finland · Underwriting
    25. DUAL Iberica Riesgos Profesionales S.A.U. 100% · Spain · Underwriting
    26. DUAL Italia S.p.A 100% · Italy · Underwriting
    27. DUAL New Zealand Limited 100% · New Zealand · Underwriting
    28. DUAL Swiss GmbH 100% · Switzerland · Underwriting
    29. DUAL Underwriting Ireland DAC 100% · Ireland · Underwriting
    30. Energy, Industrial & Utility Risk Solutions LLC 75.1% · USA · Underwriting
    31. Tamesis DUAL Americas LLC 75% · USA · Underwriting
    32. Align Claims Services, Inc. 100% · USA · Underwriting
    33. Align General Insurance Agency, LLC 100% · USA · Underwriting
    34. Catalytic Claims Services, Inc. 100% · USA · Underwriting
    35. Catalytic Risk Managers & Insurance Agency, LLC 100% · USA · Underwriting
    36. Deposit Choice, LLC 100% · USA · Underwriting
    37. NALICO General Agency, Inc. 100% · USA · Underwriting
    38. NationsBuilders Insurance Services, Inc. 100% · USA · Underwriting
    39. NBIS Construction & Transport Insurance Services, Inc. 100% · USA · Underwriting
    40. Galileo Insurance Services LLC 100% · USA · Underwriting
    41. Eridge Underwriting Agency Ltd 100% · United Kingdom · Underwriting
    42. Spring Insure Limited 51% · United Kingdom · Underwriting
    43. Spring Insure Europe Limited 51% · Ireland · Underwriting
    44. Spring Insure Guernsey Limited 51% · Guernsey · Underwriting
    45. Bloodstock Insurance Australia (Pty) Ltd 50% · Australia · Underwriting
    46. Rosetta Risk Management Limited 37.5% · United Kingdom · Underwriting/Management

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 48 resigned

Name Role Appointed Born Nationality
SAUNDERS, Aisling Katherine Secretary 2024-11-21
CLAPHAM, Richard Malcolm Director 2016-11-02 Mar 1964 British
GOODHEW, Heather Margaret Director 2019-10-01 Apr 1960 British
HUDSON, Mark Andrew Director 2016-11-02 Dec 1967 British
IBESON, David Christopher Ben Director 2016-07-20 Nov 1965 British
SNEDDEN, Ralph Cameron Director 2016-07-20 Dec 1947 British
SWEENEY, Kieran Anthony, Mr. Director 2021-10-01 Dec 1966 British
Show 48 resigned officers
Name Role Appointed Resigned
GRIFFIN, Steven Terence Hunter Secretary 2021-02-04 2024-09-30
MASSIE, Amanda Jane Emilia Secretary 2014-05-01 2015-05-01
MOORE, Andrew John Secretary 2015-04-29 2024-09-30
PALLOT, Hugh Glen Secretary 2007-01-24 2014-04-30
PIGRAM, Ivor Secretary 1998-06-22 2007-01-24
SNOOKS, Emma Louise Secretary 2014-05-01 2018-08-08
TJG SECRETARIES LIMITED Corporate Secretary 1998-04-03 1998-06-22
BAINS, Talbir Singh Director 2015-04-14 2016-12-31
BECKHAM, Jonathan Frederick Director 2018-01-01 2019-12-11
BEVERIDGE, Hazel Etta Director 2013-10-03 2015-07-22
BOOTH, Clement Burns Director 2015-10-12 2018-10-01
CABLE ALEXANDER, Louise Fennella Director 1999-09-30 2005-12-31
CAMERON, Angus Kenneth Director 2016-05-05 2016-10-14
COATES, Damien Peter Director 2016-11-02 2019-12-11
COATES, Damien Peter Director 2008-05-21 2015-07-22
COATES, Damien Peter Director 2004-02-10 2005-12-31
CROWTHER, Stephen Joseph Director 1998-06-22 2009-07-20
DENNISTON, Nicholas Geoffrey Alastair Director 2006-05-16 2007-08-13
DOHERTY, Darren Peter Director 2018-10-01 2023-04-01
DOYLE, Shane Peter Director 2012-07-30 2015-11-10
ELLIOTT, Graham Andrew Director 2015-04-29 2015-07-21
ELSTON, Andrew Henry Director 2014-06-24 2015-12-31
FADY, Eric Rene Marcel Director 2012-07-30 2015-05-01
FARMER, Paul Robert Director 1998-07-17 2002-05-14
FERRIS, Paul Andrew Director 2016-05-05 2019-12-11
FERRIS, Paul Andrew Director 2007-01-02 2015-07-22
GERRY, James Thomas Director 2003-10-30 2007-09-13
GIESON, Robert Thomas Van Director 2009-07-22 2012-04-27
GRANT, Alan Ernest Director 2013-05-23 2016-07-06
HILDER, Ian Martin Director 2018-01-24 2019-12-11
HOWDEN, David Philip Director 1999-09-30 2015-05-01
KILPATRICK, Russell William Neil Director 2007-04-17 2015-04-29
KILPATRICK, Russell William Neil Director 2003-04-29 2005-12-31
MANNING, Stephen Trevor Director 2016-11-02 2018-12-31
MIRO, Horacio Hector Director 2001-10-25 2004-11-04
MUNOZ-ROJAS ENTRECANALES, Luis Director 1999-09-30 1999-09-30
MUNOZ-ROJAS ENTRECANALES, Luis Director 1999-09-30 2022-05-24
PATEL, Rinku Director 2009-08-10 2014-01-31
PRATT, Gordon Robert Director 2007-01-01 2009-02-25
SMITH, Alan Director 2002-06-24 2004-03-31
TELFORD, Alan David Director 2020-12-09 2024-07-31
TOLLA, Paolo Director 2000-05-19 2003-07-02
TWEEDIE, Justin Anthony Director 2016-11-02 2018-01-01
TWEEDIE, Justin Anthony Director 2014-01-20 2015-07-22
WATSON, Angus James Director 2016-05-05 2016-09-30
WILLIAMS, Diahann Director 2020-11-04 2023-12-21
HUNTSMOOR LIMITED Corporate Nominee Director 1998-04-03 1998-06-22
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Director 1998-04-03 1998-06-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hgh Midco 3 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-01-25 Active
Howden Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-06 Ceased 2022-01-25

Filing timeline

Last 20 of 317 total filings

Date Type Category Description
2026-03-09 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-29 SH01 capital Capital allotment shares PDF
2026-01-09 CH03 officers Change person secretary company with change date PDF
2025-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-19 AA01 accounts Change account reference date company current extended PDF
2025-07-01 MR05 mortgage Mortgage charge part release with charge number PDF
2025-07-01 MR05 mortgage Mortgage charge part release with charge number PDF
2025-01-08 AA accounts Accounts with accounts type full
2024-12-24 MR04 mortgage Mortgage satisfy charge full
2024-12-24 MR04 mortgage Mortgage satisfy charge full
2024-12-24 MR04 mortgage Mortgage satisfy charge full
2024-12-24 MR04 mortgage Mortgage satisfy charge full
2024-12-24 MR04 mortgage Mortgage satisfy charge full
2024-12-24 MR04 mortgage Mortgage satisfy charge full
2024-12-24 MR04 mortgage Mortgage satisfy charge full
2024-11-21 AP03 officers Appoint person secretary company with name date PDF
2024-10-22 SH01 capital Capital allotment shares PDF
2024-10-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 TM02 officers Termination secretary company with name termination date PDF
2024-10-01 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page