DFK INTERNATIONAL

Register to unlock more data on OkredoRegister

DFK INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09306225

Incorporation date

11/11/2014

Size

Small

Contacts

Registered address

Registered address

5th Floor 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon11/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon19/12/2025
Director's details changed for Mr William Wright on 2025-12-18
dot icon04/11/2025
Registered office address changed from 118 Pall Mall London SW1Y 5EA United Kingdom to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2025-11-04
dot icon23/07/2025
Accounts for a small company made up to 2025-04-30
dot icon18/07/2025
Director's details changed for Mr William Wright on 2025-03-01
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon22/01/2025
Secretary's details changed for Gravita Trustees Limited on 2025-01-21
dot icon16/01/2025
Director's details changed for Mr William Wright on 2025-01-16
dot icon13/09/2024
Termination of appointment of Martinus Antonius Franciscus Vermin as a director on 2024-04-01
dot icon15/08/2024
Accounts for a small company made up to 2024-04-30
dot icon13/08/2024
Termination of appointment of Harriet Greenberg as a director on 2024-07-12
dot icon13/08/2024
Appointment of Mr Warren Edward Baker as a director on 2024-07-12
dot icon13/08/2024
Termination of appointment of Nigel Peter Jacobs as a director on 2024-07-12
dot icon13/08/2024
Appointment of Benjamin Miller as a director on 2024-07-12
dot icon09/04/2024
Appointment of Francesco Nicolini as a director on 2024-04-01
dot icon15/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon20/10/2023
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DA to 118 Pall Mall London SW1Y 5EA on 2023-10-20
dot icon10/08/2023
Termination of appointment of Paul Fiumara as a director on 2023-07-14
dot icon10/08/2023
Appointment of Cheree Frances Woolcock as a director on 2023-07-14
dot icon08/08/2023
Secretary's details changed for Carter Backer Winter Trustees Limited on 2023-08-01
dot icon31/07/2023
Accounts for a small company made up to 2023-04-30
dot icon30/03/2023
Accounts for a small company made up to 2022-04-30
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon18/07/2022
Termination of appointment of Martin Ashley Sharp as a director on 2022-07-15
dot icon18/07/2022
Appointment of Carter Backer Winter Trustees Limited as a secretary on 2022-07-15
dot icon18/07/2022
Termination of appointment of Martin Sharp as a secretary on 2022-07-15
dot icon31/03/2022
Director's details changed for Mr William Wright on 2022-03-31
dot icon16/03/2022
Appointment of Mr William Wright as a director on 2022-03-09
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon28/07/2021
Appointment of Mr Nigel Peter Jacobs as a director on 2021-07-15
dot icon28/07/2021
Appointment of Mr Stephen Robert Bushell as a director on 2021-07-15
dot icon28/07/2021
Termination of appointment of Roland Werner Graf as a director on 2021-07-15
dot icon28/07/2021
Termination of appointment of Paul Robert Panabaker as a director on 2021-07-15
dot icon28/07/2021
Accounts for a small company made up to 2021-04-30
dot icon08/02/2021
Appointment of Mr Martinus Antonius Franciscus Vermin as a director on 2021-02-05
dot icon08/02/2021
Termination of appointment of Anne Brady as a director on 2021-02-05
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2020-04-30
dot icon01/09/2020
Termination of appointment of Stephen Bushell as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Xerxes Jamshid Medora as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Johan Yvonne Louis Dens as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Peter Winter as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Martinus Antonius Franciscus Vermin as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Jose Luis Ramirez as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Nigel Jacobs as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Paul Grosjean as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of James Dobberstein as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Bernhard Otto Ludwig Winterstetter as a director on 2020-09-01
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon11/11/2019
Appointment of Mr James Dobberstein as a director on 2019-11-01
dot icon11/11/2019
Termination of appointment of Steve Parkhill as a director on 2019-11-01
dot icon02/10/2019
Appointment of Mr Martin Ashley Sharp as a director on 2019-10-01
dot icon09/09/2019
Accounts for a small company made up to 2019-04-30
dot icon07/01/2019
Director's details changed for Bernhard Otto Ludwig Winterstetter on 2019-01-07
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon02/08/2018
Accounts for a small company made up to 2018-04-30
dot icon23/07/2018
Appointment of Mrs Harriet Greenberg as a director on 2018-07-13
dot icon27/06/2018
Termination of appointment of Demetris Demetriou as a director on 2018-06-22
dot icon13/06/2018
Appointment of Mr Nigel Jacobs as a director on 2018-06-08
dot icon01/06/2018
Appointment of Mr Jose Luis Ramirez as a director on 2018-06-01
dot icon31/05/2018
Appointment of Mrs Anne Brady as a director on 2018-05-31
dot icon01/05/2018
Appointment of Mr Peter Winter as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Robert Philip Law as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Santiago Pacheco as a director on 2018-05-01
dot icon15/12/2017
Termination of appointment of Navin Chandra Patel as a director on 2017-12-15
dot icon28/11/2017
Accounts for a small company made up to 2017-04-30
dot icon21/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon03/11/2017
Appointment of Mr Paul Fiumara as a director on 2017-11-02
dot icon02/11/2017
Appointment of Mr Steve Parkhill as a director on 2017-11-02
dot icon02/11/2017
Termination of appointment of Michael Anthony Rompa as a director on 2017-11-02
dot icon20/01/2017
Appointment of Mr Xerxes Jamshid Medora as a director on 2017-01-20
dot icon13/01/2017
Termination of appointment of Chiu Fan Chan as a director on 2017-01-01
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon16/08/2016
Full accounts made up to 2016-04-30
dot icon01/08/2016
Appointment of Mr Stephen Bushell as a director on 2016-07-13
dot icon01/08/2016
Appointment of Mr Martin Sharp as a secretary on 2016-05-01
dot icon01/08/2016
Termination of appointment of Martin Sharp as a director on 2016-04-30
dot icon01/08/2016
Termination of appointment of William Scott Hazy as a director on 2016-07-13
dot icon01/08/2016
Termination of appointment of Christopher Anthony Coulton as a director on 2016-07-13
dot icon18/02/2016
Appointment of Mr Martinus Antonius Franciscus Vermin as a director on 2016-02-14
dot icon26/01/2016
Appointment of Mr Michael Anthony Rompa as a director on 2015-11-01
dot icon25/01/2016
Appointment of Mr Paul Grosjean as a director on 2015-05-01
dot icon25/01/2016
Appointment of Mr Navin Chandra Patel as a director on 2015-05-01
dot icon25/01/2016
Appointment of Mr Roland Werner Graf as a director on 2015-11-01
dot icon25/01/2016
Current accounting period extended from 2015-11-30 to 2016-04-30
dot icon29/12/2015
Annual return made up to 2015-11-11
dot icon10/12/2015
Director's details changed for Martin Sharp on 2015-12-03
dot icon10/12/2015
Director's details changed for Bernhard Otto Ludwig Winterstetter on 2015-12-03
dot icon10/12/2015
Director's details changed for Paul Robert Panabaker on 2015-12-03
dot icon10/12/2015
Director's details changed for Santiago Pacheco on 2015-12-03
dot icon10/12/2015
Director's details changed for Mr Robert Philip Law on 2015-12-03
dot icon10/12/2015
Director's details changed for William Scott Hazy on 2015-12-03
dot icon10/12/2015
Director's details changed for Johan Yvonne Louis Dens on 2015-12-03
dot icon10/12/2015
Director's details changed for Demetris Demetriou on 2015-12-03
dot icon10/12/2015
Director's details changed for Chiu Fan Chan on 2015-12-03
dot icon10/12/2015
Director's details changed for Christopher Anthony Coulton on 2015-12-03
dot icon30/06/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 2015-06-30
dot icon20/05/2015
Appointment of Mr Robert Philip Law as a director on 2015-05-01
dot icon15/05/2015
Resolutions
dot icon06/05/2015
Certificate of change of name
dot icon06/05/2015
Miscellaneous
dot icon06/05/2015
Change of name notice
dot icon23/04/2015
Appointment of William Scott Hazy as a director on 2015-04-01
dot icon23/04/2015
Appointment of Paul Robert Panabaker as a director on 2015-04-01
dot icon23/04/2015
Appointment of Santiago Pacheco as a director on 2015-04-01
dot icon23/04/2015
Appointment of Chiu Fan Chan as a director on 2015-04-01
dot icon23/04/2015
Appointment of Christopher Anthony Coulton as a director on 2015-04-01
dot icon23/04/2015
Appointment of Bernhard Otto Ludwig Winterstetter as a director on 2015-04-01
dot icon23/04/2015
Appointment of Johan Yvonne Louis Dens as a director on 2015-04-01
dot icon09/12/2014
Appointment of Martin Sharp as a director on 2014-12-02
dot icon11/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITA TRUSTEES LIMITED
Corporate Secretary
15/07/2022 - Present
60
Baker, Warren Edward
Director
12/07/2024 - Present
9
Fiumara, Paul
Director
02/11/2017 - 14/07/2023
-
Woolcock, Cheree Frances
Director
14/07/2023 - Present
-
Greenberg, Harriet
Director
13/07/2018 - 12/07/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DFK INTERNATIONAL

DFK INTERNATIONAL is an(a) Active company incorporated on 11/11/2014 with the registered office located at 5th Floor 167-169 Great Portland Street, London W1W 5PF. There are currently 7 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 DFK INTERNATIONAL?

toggle

DFK INTERNATIONAL is currently Active. It was registered on 11/11/2014 .

Where is DFK INTERNATIONAL located?

toggle

DFK INTERNATIONAL is registered at 5th Floor 167-169 Great Portland Street, London W1W 5PF.

What does DFK INTERNATIONAL do?

toggle

DFK INTERNATIONAL operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DFK INTERNATIONAL?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-23 with no updates.