DAFERLIN LIMITED

Register to unlock more data on OkredoRegister

DAFERLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11813789

Incorporation date

07/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

68 Beehive Lane, Chelmsford CM2 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2019)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon13/02/2025
Notification of Carmello Michael Barbara as a person with significant control on 2025-02-13
dot icon13/02/2025
Appointment of Mr Carmello Michael Barbara as a director on 2025-02-13
dot icon13/02/2025
Registered office address changed from 24 Bay View Crescent Little Oakley Harwich CO12 5EG England to 68 Beehive Lane Chelmsford CM2 9RX on 2025-02-13
dot icon13/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2024
Cessation of Laura Dufort as a person with significant control on 2024-11-18
dot icon12/12/2024
Termination of appointment of Laura Dufort as a director on 2024-11-18
dot icon26/11/2024
Notification of Laura Dufort as a person with significant control on 2024-11-18
dot icon26/11/2024
Appointment of Miss Laura Dufort as a director on 2024-11-18
dot icon22/10/2024
Cessation of Abigail Elizabeth Mary Cannon as a person with significant control on 2024-10-22
dot icon22/10/2024
Termination of appointment of Abigail Elizabeth Mary Cannon as a director on 2024-10-22
dot icon29/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon07/10/2022
Registered office address changed from 54 Thackeray Close Braintree Essex CM7 1BW England to 24 Bay View Crescent Little Oakley Harwich CO12 5EG on 2022-10-07
dot icon07/10/2022
Appointment of Miss Abigail Elizabeth Mary Cannon as a director on 2022-10-07
dot icon07/10/2022
Notification of Abigail Elizabeth Mary Cannon as a person with significant control on 2022-10-07
dot icon07/10/2022
Termination of appointment of Mitchell Ian Quartermaine as a director on 2022-10-07
dot icon07/10/2022
Cessation of Mitchell Ian Quartermaine as a person with significant control on 2022-10-07
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon24/10/2019
Appointment of Mr Mitchell Ian Quartermaine as a director on 2019-10-24
dot icon24/10/2019
Termination of appointment of Anu Darani Shanmuganathan as a director on 2019-10-24
dot icon24/10/2019
Notification of Mitchell Ian Quartermaine as a person with significant control on 2019-10-24
dot icon24/10/2019
Registered office address changed from 31 Rosecourt Road Croydon Surrey CR0 3BS United Kingdom to 54 Thackeray Close Braintree Essex CM7 1BW on 2019-10-24
dot icon24/10/2019
Cessation of Anu Darani Shanmuganathan as a person with significant control on 2019-10-24
dot icon25/03/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon07/02/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.63K
-
0.00
993.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannon, Abigail Elizabeth Mary
Director
07/10/2022 - 22/10/2024
-
Dufort, Laura
Director
18/11/2024 - 18/11/2024
13
Barbara, Carmello Michael
Director
13/02/2025 - Present
17

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAFERLIN LIMITED

DAFERLIN LIMITED is an(a) Active company incorporated on 07/02/2019 with the registered office located at 68 Beehive Lane, Chelmsford CM2 9RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAFERLIN LIMITED?

toggle

DAFERLIN LIMITED is currently Active. It was registered on 07/02/2019 .

Where is DAFERLIN LIMITED located?

toggle

DAFERLIN LIMITED is registered at 68 Beehive Lane, Chelmsford CM2 9RX.

What does DAFERLIN LIMITED do?

toggle

DAFERLIN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAFERLIN LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.