DELL TECHNOLOGIES DFS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DELL TECHNOLOGIES DFS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268522

Incorporation date

24/10/1996

Size

Full

Contacts

Registered address

Registered address

1st & 2nd Floor One Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon29/10/2025
Full accounts made up to 2025-01-31
dot icon27/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon11/04/2025
Appointment of Edel Mccann as a secretary on 2025-04-08
dot icon11/04/2025
Termination of appointment of Deborah Finn as a secretary on 2025-04-08
dot icon24/10/2024
Previous accounting period extended from 2024-01-31 to 2024-02-02
dot icon24/10/2024
Total exemption full accounts made up to 2024-02-02
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon05/04/2024
Appointment of Mr Tariq Rashid Hussain as a director on 2024-04-05
dot icon05/04/2024
Termination of appointment of Fiona Margaret Dibley as a secretary on 2024-04-05
dot icon05/04/2024
Appointment of Mrs Deborah Finn as a secretary on 2024-04-05
dot icon05/04/2024
Termination of appointment of Fiona Margaret Dibley as a director on 2024-04-05
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Solvency Statement dated 12/12/23
dot icon12/12/2023
Statement by Directors
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon01/11/2023
Certificate of change of name
dot icon31/10/2023
Full accounts made up to 2023-02-03
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Solvency Statement dated 24/10/23
dot icon24/10/2023
Statement by Directors
dot icon24/10/2023
Statement of capital on 2023-10-24
dot icon11/09/2023
Director's details changed for Mr Christopher Alan Garcia on 2023-09-11
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon15/03/2023
Termination of appointment of Carol Michelle Mann Adams as a director on 2023-03-14
dot icon15/03/2023
Appointment of Mr Christopher Alan Garcia as a director on 2023-03-14
dot icon28/10/2022
Full accounts made up to 2022-01-28
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon21/03/2022
Termination of appointment of Robert Linn Potts as a director on 2022-03-21
dot icon21/03/2022
Appointment of Carol Michelle Mann Adams as a director on 2022-03-21
dot icon07/03/2022
Registered office address changed from Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF to 1st & 2nd Floor One Creechurch Place London EC3A 5AF on 2022-03-07
dot icon01/11/2021
Full accounts made up to 2021-01-29
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon24/11/2020
Full accounts made up to 2020-01-31
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon01/11/2019
Full accounts made up to 2019-02-01
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon01/05/2019
Appointment of Mr Robert Linn Potts as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Janet Merritt Bawcom as a director on 2019-04-26
dot icon01/11/2018
Full accounts made up to 2018-02-02
dot icon16/08/2018
Termination of appointment of Shirley Ann Creed as a director on 2018-08-16
dot icon16/08/2018
Termination of appointment of Shirley Ann Creed as a secretary on 2018-08-16
dot icon16/08/2018
Appointment of Ms Fiona Margaret Dibley as a secretary on 2018-08-16
dot icon16/08/2018
Appointment of Ms Fiona Margaret Dibley as a director on 2018-08-16
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon07/11/2017
Full accounts made up to 2017-02-03
dot icon29/09/2017
Change of details for Dell Technologies Inc. as a person with significant control on 2017-09-22
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon09/05/2017
Director's details changed for Ms Janet Bawcom Wright on 2017-04-26
dot icon16/11/2016
Full accounts made up to 2016-01-29
dot icon10/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon13/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon21/10/2015
Full accounts made up to 2015-01-30
dot icon09/02/2015
Certificate of change of name
dot icon09/02/2015
Change of name notice
dot icon28/01/2015
Full accounts made up to 2014-01-31
dot icon28/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon17/03/2014
Accounts made up to 2013-02-01
dot icon09/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon08/11/2012
Accounts made up to 2012-02-03
dot icon01/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon09/11/2011
Accounts made up to 2011-01-28
dot icon02/12/2010
Registered office address changed from 4 the Square Stockley Park Uxbridge Middlesex UB11 1ET on 2010-12-02
dot icon24/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon01/11/2010
Group of companies' accounts made up to 2010-01-29
dot icon28/10/2010
Termination of appointment of Nichola Andrews as a secretary
dot icon28/10/2010
Termination of appointment of Daniel Karnuta as a director
dot icon28/10/2010
Termination of appointment of Robert Kelly as a director
dot icon25/10/2010
Appointment of Janet Bawcom Wright as a director
dot icon25/10/2010
Appointment of Shirley Ann Creed as a director
dot icon25/10/2010
Termination of appointment of Anurag Jain as a director
dot icon25/10/2010
Termination of appointment of Nichola Andrews as a director
dot icon25/10/2010
Appointment of Shirley Ann Creed as a secretary
dot icon20/09/2010
Previous accounting period extended from 2009-12-31 to 2010-01-31
dot icon21/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon21/11/2009
Director's details changed for Daniel Mark Karnuta on 2009-11-20
dot icon21/11/2009
Director's details changed for Anurag Jain on 2009-11-20
dot icon21/11/2009
Director's details changed for Robert Joseph Kelly on 2009-11-20
dot icon20/11/2009
Director's details changed for Ms Nichola Andrews on 2009-11-20
dot icon04/11/2009
Accounts made up to 2008-12-31
dot icon26/01/2009
Memorandum and Articles of Association
dot icon12/01/2009
Certificate of change of name
dot icon05/11/2008
Accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 24/10/08; full list of members
dot icon30/10/2008
Director's change of particulars / robert kelly / 01/06/2008
dot icon24/07/2008
Secretary appointed ms nichola andrews
dot icon24/07/2008
Director appointed ms nichola andrews
dot icon24/07/2008
Appointment terminated director robert evans
dot icon24/07/2008
Appointment terminated secretary robert evans
dot icon16/11/2007
Return made up to 24/10/07; full list of members
dot icon16/11/2007
Director's particulars changed
dot icon13/11/2007
Director resigned
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon08/08/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon23/03/2007
Registered office changed on 23/03/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
New secretary appointed
dot icon20/11/2006
Return made up to 24/10/06; no change of members
dot icon17/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon07/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/10/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon07/02/2006
Accounts made up to 2004-12-31
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon16/11/2005
Return made up to 24/10/05; full list of members
dot icon27/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/09/2005
Director resigned
dot icon25/04/2005
Accounts made up to 2003-12-31
dot icon22/11/2004
Return made up to 24/10/04; full list of members; amend
dot icon08/11/2004
Return made up to 24/10/04; full list of members
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/08/2004
Accounts made up to 2002-12-31
dot icon16/03/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon26/02/2004
Memorandum and Articles of Association
dot icon10/02/2004
Certificate of change of name
dot icon26/01/2004
Director resigned
dot icon29/10/2003
Return made up to 24/10/03; full list of members
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/03/2003
Auditor's resignation
dot icon22/01/2003
Accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 24/10/02; full list of members
dot icon14/10/2002
Registered office changed on 14/10/02 from: crown house church road claygate esher surrey KT10 0LP
dot icon25/06/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/05/2002
Accounts made up to 2000-12-31
dot icon30/10/2001
Return made up to 24/10/01; full list of members
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon15/12/2000
New director appointed
dot icon27/10/2000
Return made up to 24/10/00; full list of members
dot icon14/07/2000
Accounts made up to 1999-12-31
dot icon09/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon30/01/2000
Return made up to 24/10/99; full list of members
dot icon03/12/1999
Accounts made up to 1998-12-31
dot icon21/12/1998
Auditor's resignation
dot icon28/10/1998
Return made up to 24/10/98; no change of members
dot icon20/08/1998
Accounts made up to 1997-12-31
dot icon24/02/1998
Memorandum and Articles of Association
dot icon14/11/1997
Return made up to 24/10/97; full list of members
dot icon24/10/1997
Ad 26/09/97--------- £ si 125000@1=125000 £ ic 50002/175002
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Resolutions
dot icon24/10/1997
£ nc 100000/250000 26/09/97
dot icon24/10/1997
Director resigned
dot icon18/08/1997
New director appointed
dot icon27/07/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon09/07/1997
Ad 23/06/97--------- £ si 35000@1=35000 £ ic 15002/50002
dot icon09/07/1997
Memorandum and Articles of Association
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon09/07/1997
£ nc 25000/100000 23/06/97
dot icon18/03/1997
Ad 10/03/97--------- £ si 15000@1=15000 £ ic 2/15002
dot icon19/11/1996
Director resigned
dot icon10/11/1996
New director appointed
dot icon10/11/1996
Director resigned
dot icon10/11/1996
New director appointed
dot icon24/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
02/02/2026
dot iconNext due on
02/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dibley, Fiona Margaret
Director
16/08/2018 - 05/04/2024
9
Garcia, Christopher Alan
Director
14/03/2023 - Present
8
Bawcom, Janet Merritt
Director
01/10/2010 - 26/04/2019
17
Adams, Carol Michelle Mann
Director
21/03/2022 - 14/03/2023
6
Hussain, Tariq Rashid
Director
05/04/2024 - Present
3

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 DELL TECHNOLOGIES DFS HOLDINGS LIMITED

DELL TECHNOLOGIES DFS HOLDINGS LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at 1st & 2nd Floor One Creechurch Place, London EC3A 5AF. There are currently 3 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 DELL TECHNOLOGIES DFS HOLDINGS LIMITED?

toggle

DELL TECHNOLOGIES DFS HOLDINGS LIMITED is currently Active. It was registered on 24/10/1996 .

Where is DELL TECHNOLOGIES DFS HOLDINGS LIMITED located?

toggle

DELL TECHNOLOGIES DFS HOLDINGS LIMITED is registered at 1st & 2nd Floor One Creechurch Place, London EC3A 5AF.

What does DELL TECHNOLOGIES DFS HOLDINGS LIMITED do?

toggle

DELL TECHNOLOGIES DFS HOLDINGS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DELL TECHNOLOGIES DFS HOLDINGS LIMITED?

toggle

The latest filing was on 29/10/2025: Full accounts made up to 2025-01-31.