DAFFORNE LIMITED

Register to unlock more data on OkredoRegister

DAFFORNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03142616

Incorporation date

02/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Dafforne Road, Tooting Bec, London SW17 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1996)
dot icon19/04/2026
Termination of appointment of Sian Alexandra Cooper-Parry as a secretary on 2026-04-19
dot icon19/04/2026
Appointment of Megan Grace Chase as a secretary on 2026-04-19
dot icon01/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon31/01/2026
Termination of appointment of Katarzyna Steyn as a director on 2026-01-31
dot icon18/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/01/2026
Appointment of Mr Rohan Tangri as a director on 2025-09-16
dot icon11/01/2026
Appointment of Ms Zeme Minerva Emmelina Andrews Haycocks as a director on 2025-09-16
dot icon26/11/2025
Termination of appointment of Caroline Mcgurk as a director on 2025-09-16
dot icon26/11/2025
Termination of appointment of Thomas Henry Whitley as a director on 2025-09-12
dot icon15/06/2025
Director's details changed for Ms Sian Alexandra Hubbard on 2025-06-15
dot icon15/06/2025
Secretary's details changed for Mrs Sian Alexandra Hubbard on 2025-06-15
dot icon03/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon14/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon14/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/01/2023
Termination of appointment of Anna Louise Bannerman as a director on 2023-01-13
dot icon13/01/2023
Appointment of Miss Megan Grace Chase as a director on 2023-01-13
dot icon08/05/2022
Appointment of Mrs Sian Alexandra Hubbard as a secretary on 2022-05-08
dot icon04/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon04/01/2021
Termination of appointment of Charles Scott Gillespie as a director on 2020-11-06
dot icon04/01/2021
Appointment of Ms Sian Alexandra Hubbard as a director on 2020-11-06
dot icon04/01/2021
Appointment of Mr James Cooper-Parry as a director on 2020-11-06
dot icon04/01/2021
Director's details changed for Miss Anna Louise Smith on 2016-12-20
dot icon23/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon03/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon09/04/2018
Termination of appointment of Elliott Charles Negus as a director on 2018-03-27
dot icon09/04/2018
Appointment of Mr Charles Scott Gillespie as a director on 2018-04-09
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon23/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon11/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon09/03/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/02/2014
Appointment of Mr Elliott Charles Negus as a director
dot icon31/01/2014
Appointment of Mrs Katarzyna Steyn as a director
dot icon31/01/2014
Termination of appointment of Shalini Nilaweera as a director
dot icon31/01/2014
Appointment of Mr Deon Johan Steyn as a director
dot icon31/01/2014
Termination of appointment of Stephen Geldart as a director
dot icon31/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon29/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon22/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon22/01/2013
Appointment of Miss Anna Louise Smith as a director
dot icon22/01/2013
Termination of appointment of Nalin Nilaweera as a director
dot icon24/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon24/01/2012
Appointment of Caroline Mcgurk as a director
dot icon23/01/2012
Appointment of Thomas Henry Whitley as a director
dot icon23/01/2012
Appointment of Stephen Michael Geldart as a director
dot icon23/01/2012
Termination of appointment of Arnaud Forget as a director
dot icon23/01/2012
Termination of appointment of David Huggett as a director
dot icon23/01/2012
Termination of appointment of Clementine Imparato as a director
dot icon21/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon07/01/2011
Appointment of Mr Nalin Nilaweera as a director
dot icon08/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon08/01/2010
Director's details changed for Shalini Nilaweera on 2010-01-08
dot icon08/01/2010
Director's details changed for David Huggett on 2010-01-08
dot icon08/01/2010
Director's details changed for Clementine Guylaine Imparato on 2010-01-08
dot icon08/01/2010
Director's details changed for Arnaud Denis Forget on 2010-01-08
dot icon06/12/2009
Termination of appointment of Christopher Randall as a director
dot icon06/12/2009
Termination of appointment of Christopher Randall as a secretary
dot icon25/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/01/2009
Return made up to 02/01/09; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-04-30
dot icon02/01/2008
Return made up to 02/01/08; full list of members
dot icon23/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon04/01/2007
Return made up to 02/01/07; full list of members
dot icon31/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Secretary resigned;director resigned
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New secretary appointed;new director appointed
dot icon16/03/2006
Director resigned
dot icon08/03/2006
Return made up to 02/01/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 02/01/05; full list of members
dot icon28/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon16/01/2004
Return made up to 02/01/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon12/05/2003
Return made up to 02/01/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon25/09/2002
New secretary appointed
dot icon28/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon29/01/2002
New director appointed
dot icon29/01/2002
Return made up to 02/01/02; full list of members
dot icon08/02/2001
Return made up to 02/01/01; full list of members
dot icon08/02/2001
Accounts made up to 2000-04-30
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Accounts made up to 1999-04-30
dot icon07/03/2000
Return made up to 02/01/00; full list of members
dot icon02/03/1999
Accounts made up to 1998-04-30
dot icon04/02/1999
Return made up to 02/01/99; change of members
dot icon12/01/1999
New director appointed
dot icon10/11/1998
New director appointed
dot icon31/01/1998
Return made up to 02/01/98; no change of members
dot icon21/08/1997
Accounts made up to 1997-04-30
dot icon26/01/1997
Return made up to 02/01/97; full list of members
dot icon09/05/1996
Accounting reference date notified as 30/04
dot icon28/04/1996
Resolutions
dot icon28/04/1996
Resolutions
dot icon28/04/1996
Resolutions
dot icon04/03/1996
Ad 25/02/96--------- £ si 3@1=3 £ ic 1/4
dot icon11/01/1996
New secretary appointed
dot icon11/01/1996
New director appointed
dot icon11/01/1996
New director appointed
dot icon11/01/1996
New director appointed
dot icon11/01/1996
New director appointed
dot icon11/01/1996
Secretary resigned
dot icon11/01/1996
Director resigned
dot icon11/01/1996
Registered office changed on 11/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon02/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Negus, Elliott Charles
Director
12/07/2013 - 27/03/2018
8
Huggett, David
Director
21/03/2006 - 28/10/2011
2
Tangri, Rohan
Director
16/09/2025 - Present
4
Hand, Jennifer Mary
Director
02/01/1996 - 19/08/1996
6
Manson, Rosa Francesca
Director
02/01/1996 - 21/01/2002
2

Persons with Significant Control

1
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 DAFFORNE LIMITED

DAFFORNE LIMITED is an(a) Active company incorporated on 02/01/1996 with the registered office located at 15 Dafforne Road, Tooting Bec, London SW17 8TY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAFFORNE LIMITED?

toggle

DAFFORNE LIMITED is currently Active. It was registered on 02/01/1996 .

Where is DAFFORNE LIMITED located?

toggle

DAFFORNE LIMITED is registered at 15 Dafforne Road, Tooting Bec, London SW17 8TY.

What does DAFFORNE LIMITED do?

toggle

DAFFORNE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAFFORNE LIMITED?

toggle

The latest filing was on 19/04/2026: Termination of appointment of Sian Alexandra Cooper-Parry as a secretary on 2026-04-19.