DAVID WILLIAMS I F A HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVID WILLIAMS I F A HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11987966

Incorporation date

09/05/2019

Size

Full

Contacts

Registered address

Registered address

5 Waterside Way, Northampton NN4 7XDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2019)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon09/04/2025
Confirmation statement made on 2024-10-25 with updates
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon28/11/2024
Memorandum and Articles of Association
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Resolutions
dot icon14/11/2024
Statement of capital on 2024-11-14
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon05/11/2024
Change of share class name or designation
dot icon05/11/2024
Particulars of variation of rights attached to shares
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon05/11/2024
Cessation of David Antony Sparrow as a person with significant control on 2024-10-25
dot icon05/11/2024
Cessation of Gillian Elaine Sparrow as a person with significant control on 2024-10-25
dot icon05/11/2024
Notification of Dwifa Holdings 234 Limited as a person with significant control on 2024-10-25
dot icon05/11/2024
Termination of appointment of David Antony Sparrow as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Gillian Elaine Sparrow as a director on 2024-10-25
dot icon28/10/2024
Statement by Directors
dot icon28/10/2024
Solvency Statement dated 25/10/24
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Statement of capital on 2024-10-28
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Solvency Statement dated 25/10/24
dot icon27/10/2024
Statement by Directors
dot icon27/10/2024
Statement of capital on 2024-10-27
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon13/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon08/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/12/2022
Director's details changed for Mr David Antony Sparrow on 2021-03-18
dot icon07/12/2022
Director's details changed for Mrs Gillian Elaine Sparrow on 2021-03-18
dot icon07/12/2022
Director's details changed for Lucy Jane Womack on 2021-03-18
dot icon07/12/2022
Director's details changed for Mr Stephen John Watson Womack on 2021-03-18
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon09/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon30/03/2021
Change of details for Mrs Gillian Elaine Sparrow as a person with significant control on 2019-05-20
dot icon30/03/2021
Change of details for Mr David Antony Sparrow as a person with significant control on 2019-05-20
dot icon19/03/2021
Registered office address changed from 5 5 Waterside Way Northampton NN4 7DX England to 5 Waterside Way Northampton NN4 7XD on 2021-03-19
dot icon18/03/2021
Registered office address changed from Redlands Cliftonville Northampton Northamptonshire NN1 5BE United Kingdom to 5 5 Waterside Way Northampton NN4 7DX on 2021-03-18
dot icon17/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/06/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon14/05/2020
Resolutions
dot icon14/05/2020
Change of name notice
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon19/06/2019
Notification of Gillian Sparrow as a person with significant control on 2019-05-20
dot icon19/06/2019
Notification of David Sparrow as a person with significant control on 2019-05-20
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon19/06/2019
Withdrawal of a person with significant control statement on 2019-06-19
dot icon09/05/2019
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
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
13.96M
-
0.00
-
-
2022
-
16.38M
-
0.00
129.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Womack, Stephen John Watson
Director
09/05/2019 - Present
7
Womack, Lucy Jane
Director
09/05/2019 - Present
9
Mrs Gillian Elaine Sparrow
Director
09/05/2019 - 25/10/2024
2
Sparrow, David Antony
Director
09/05/2019 - 25/10/2024
9

Persons with Significant Control

6
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 DAVID WILLIAMS I F A HOLDINGS LIMITED

DAVID WILLIAMS I F A HOLDINGS LIMITED is an(a) Active company incorporated on 09/05/2019 with the registered office located at 5 Waterside Way, Northampton NN4 7XD. There are currently 2 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 DAVID WILLIAMS I F A HOLDINGS LIMITED?

toggle

DAVID WILLIAMS I F A HOLDINGS LIMITED is currently Active. It was registered on 09/05/2019 .

Where is DAVID WILLIAMS I F A HOLDINGS LIMITED located?

toggle

DAVID WILLIAMS I F A HOLDINGS LIMITED is registered at 5 Waterside Way, Northampton NN4 7XD.

What does DAVID WILLIAMS I F A HOLDINGS LIMITED do?

toggle

DAVID WILLIAMS I F A HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DAVID WILLIAMS I F A HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.