DF&G LTD

Register to unlock more data on OkredoRegister

DF&G LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07367277

Incorporation date

07/09/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 Alde Lane, Aldeburgh IP15 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2010)
dot icon20/11/2025
Registered office address changed from Flat 3, 14 Addison Crescent London W14 8JR England to 14 Alde Lane Aldeburgh IP15 5DZ on 2025-11-20
dot icon14/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon22/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/11/2023
Registered office address changed from C/O Arena Wealth Avon House Avonmore Road London W14 8TS United Kingdom to Flat 3, 14 Addison Crescent London W14 8JR on 2023-11-29
dot icon29/11/2023
Appointment of Ms Zoe Grace Coxon as a director on 2023-11-29
dot icon02/11/2023
Registered office address changed from Avon House Avonmore Road London W14 8TS England to C/O Arena Wealth Avon House Avonmore Road London W14 8TS on 2023-11-02
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon03/04/2023
Registered office address changed from Third Floor Ciswick Gate 598-608 Chiswick High Road London W4 5RT England to Avon House Avonmore Road London W14 8TS on 2023-04-03
dot icon18/10/2022
Termination of appointment of Andrew Muncey as a secretary on 2022-10-06
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon10/09/2022
Registered office address changed from 26 Borough Lane Saffron Walden Essex CB11 4AG to Third Floor Ciswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-09-10
dot icon23/05/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-07 with updates
dot icon11/10/2021
Cessation of Andrew Michael Coxon as a person with significant control on 2021-01-26
dot icon11/10/2021
Notification of Jean Boulle Rarest Diamonds Ltd as a person with significant control on 2021-01-26
dot icon27/03/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-01-26
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon15/03/2020
Micro company accounts made up to 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon23/05/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon11/02/2016
Micro company accounts made up to 2015-12-31
dot icon20/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon20/09/2015
Director's details changed for Mr Andrew Michael Coxon on 2015-09-01
dot icon30/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Roger Doyle as a director
dot icon16/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-11-08
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon08/04/2012
Registered office address changed from 65 Pimlico Road London SW1W 8NE on 2012-04-08
dot icon02/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon27/07/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon18/07/2011
Appointment of Mr Andrew Muncey as a secretary
dot icon25/05/2011
Registered office address changed from 71 St Quintin Avenue London London W10 6PB United Kingdom on 2011-05-25
dot icon07/09/2010
Director's details changed for Mr Andrew Michael Coxan on 2010-09-07
dot icon07/09/2010
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
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
60.02K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Michael Coxon
Director
07/09/2010 - Present
6
Coxon, Zoe Grace
Director
29/11/2023 - Present
1

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 DF&G LTD

DF&G LTD is an(a) Active company incorporated on 07/09/2010 with the registered office located at 14 Alde Lane, Aldeburgh IP15 5DZ. 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 DF&G LTD?

toggle

DF&G LTD is currently Active. It was registered on 07/09/2010 .

Where is DF&G LTD located?

toggle

DF&G LTD is registered at 14 Alde Lane, Aldeburgh IP15 5DZ.

What does DF&G LTD do?

toggle

DF&G LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for DF&G LTD?

toggle

The latest filing was on 20/11/2025: Registered office address changed from Flat 3, 14 Addison Crescent London W14 8JR England to 14 Alde Lane Aldeburgh IP15 5DZ on 2025-11-20.