DFK UK & IRELAND LIMITED

Register to unlock more data on OkredoRegister

DFK UK & IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05380819

Incorporation date

02/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool L2 9TLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon10/04/2026
Cancellation of shares. Statement of capital on 2025-11-07
dot icon10/04/2026
Purchase of own shares.
dot icon20/03/2026
Director's details changed for Mr Peter Winter on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon02/01/2026
Micro company accounts made up to 2025-04-30
dot icon30/07/2025
Resolutions
dot icon30/07/2025
Memorandum and Articles of Association
dot icon02/07/2025
Purchase of own shares.
dot icon01/07/2025
Cancellation of shares. Statement of capital on 2025-05-02
dot icon17/03/2025
Purchase of own shares.
dot icon03/03/2025
Cancellation of shares. Statement of capital on 2024-10-08
dot icon13/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon01/05/2024
Appointment of Mr Benjamin Harry Brownson as a director on 2024-05-01
dot icon07/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon04/01/2024
Purchase of own shares.
dot icon13/12/2023
Cancellation of shares. Statement of capital on 2023-05-03
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon11/10/2023
Micro company accounts made up to 2023-04-30
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon17/01/2023
Termination of appointment of James Richard White as a director on 2023-01-18
dot icon10/10/2022
Micro company accounts made up to 2022-04-30
dot icon17/03/2022
Purchase of own shares.
dot icon07/03/2022
Cancellation of shares. Statement of capital on 2022-01-24
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/10/2021
Appointment of Mr Mark Ashfield as a director on 2021-10-08
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2020-10-06
dot icon13/03/2021
Purchase of own shares.
dot icon04/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon03/03/2020
Registered office address changed from C/O Dsg Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2020-03-03
dot icon14/12/2019
Cancellation of shares. Statement of capital on 2019-05-02
dot icon12/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/09/2019
Cancellation of shares. Statement of capital on 2019-05-02
dot icon09/09/2019
Purchase of own shares.
dot icon06/09/2019
Appointment of Mr Andrew Derek Moss as a secretary on 2015-09-01
dot icon25/07/2019
Purchase of own shares.
dot icon25/07/2019
Cancellation of shares. Statement of capital on 2017-05-01
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/10/2018
Resolutions
dot icon05/10/2018
Appointment of Mr Adam Paul Cramer as a director on 2018-09-29
dot icon05/10/2018
Termination of appointment of Gethin James Taylor as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Andrew Neil Parr as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of James Alexander Hugh Johnston as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Kevin James Parkes as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Philip John Morrice as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Robert Philip Law as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Paul Andrew Flood as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Phil Ewing as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Peter John Buckley as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Warren Baker as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Julie Maxine Pott as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Neil Ralph Curtis as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Anne Brady as a director on 2018-09-27
dot icon27/04/2018
Termination of appointment of Russell John Jenkins as a director on 2017-04-05
dot icon26/04/2018
Appointment of Ms Julie Maxine Pott as a director on 2017-10-05
dot icon26/04/2018
Termination of appointment of John Richards as a director on 2017-10-05
dot icon19/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon19/10/2017
Director's details changed for Mr James Richard White on 2017-10-17
dot icon19/10/2017
Director's details changed for Mr James Richard White on 2017-10-17
dot icon16/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/10/2017
Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2017-10-02
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon09/01/2017
Appointment of Mr Philip John Morrice as a director on 2016-12-02
dot icon09/01/2017
Termination of appointment of Ewen Moncreiffe Scott as a director on 2016-12-02
dot icon15/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon10/10/2016
Appointment of Mr Donal Peter O'connell as a director on 2016-06-01
dot icon24/08/2016
Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 2016-08-24
dot icon10/08/2016
Resolutions
dot icon04/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/12/2015
Appointment of Mr Peter John Buckley as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Christopher Mark Slater as a director on 2015-12-01
dot icon23/11/2015
Cancellation of shares. Statement of capital on 2015-09-01
dot icon23/11/2015
Purchase of own shares.
dot icon20/10/2015
Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2015-10-20
dot icon28/09/2015
Appointment of Mr Peter Winter as a director on 2015-09-01
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon25/09/2015
Appointment of Mr Warren Baker as a director on 2015-09-01
dot icon22/09/2015
Appointment of Mr Phil Ewing as a director on 2015-09-01
dot icon14/08/2015
Purchase of own shares.
dot icon30/07/2015
Cancellation of shares. Statement of capital on 2015-04-22
dot icon13/07/2015
Termination of appointment of Sukhjinder Singh Aulak as a director on 2015-04-22
dot icon13/07/2015
Termination of appointment of Mark Edward Lamb as a director on 2015-04-22
dot icon13/07/2015
Termination of appointment of Mark Edward Lamb as a secretary on 2015-04-22
dot icon31/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Peter James Nicolle as a director on 2014-09-20
dot icon17/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon05/09/2014
Director's details changed for James Richard White on 2014-08-26
dot icon12/03/2014
Director's details changed for Ewen Moncrieffe Scott on 2014-01-01
dot icon12/03/2014
Director's details changed for James O'connor on 2014-01-01
dot icon12/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon11/03/2014
Director's details changed for Anne Brady on 2014-01-01
dot icon11/03/2014
Director's details changed for Mr Kevin James Parkes on 2014-01-01
dot icon11/03/2014
Director's details changed for Mr Paul Andrew Flood on 2014-01-01
dot icon11/03/2014
Director's details changed for Mr Andrew Derek Moss on 2014-01-01
dot icon09/10/2013
Total exemption full accounts made up to 2013-04-30
dot icon03/05/2013
Purchase of own shares.
dot icon30/04/2013
Termination of appointment of Elizabeth Caxton as a director
dot icon16/04/2013
Director's details changed for Mr Gethin James Taylor on 2013-04-11
dot icon07/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon26/10/2012
Total exemption full accounts made up to 2012-04-30
dot icon30/03/2012
Director's details changed for Elizabeth Jane Caxton on 2012-03-19
dot icon06/03/2012
Director's details changed for James Richard White on 2012-03-02
dot icon06/03/2012
Director's details changed for Gethin James Taylor on 2012-03-02
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon09/01/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon09/01/2012
Appointment of Andrew Derek Moss as a director
dot icon14/12/2011
Director's details changed for Ewen Moncrieffe Scott on 2011-11-17
dot icon29/11/2011
Director's details changed for James Richard White on 2011-11-17
dot icon29/11/2011
Director's details changed for Mr Peter James Nicolle on 2011-11-17
dot icon29/11/2011
Director's details changed for James O'connor on 2011-11-17
dot icon29/11/2011
Director's details changed for Mr Robert Philip Law on 2011-11-17
dot icon29/11/2011
Director's details changed for Gethin James Taylor on 2011-11-17
dot icon29/11/2011
Director's details changed for Mr Christopher Mark Slater on 2011-11-17
dot icon29/11/2011
Director's details changed for Anne Brady on 2011-11-17
dot icon21/11/2011
Director's details changed for Mr James Alexander Hugh Johnston on 2011-11-17
dot icon21/11/2011
Director's details changed for John Richards on 2011-11-17
dot icon16/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon20/10/2011
Appointment of Sukhjinder Singh Aulak as a director
dot icon20/10/2011
Appointment of Neil Ralph Curtis as a director
dot icon13/10/2011
Termination of appointment of Alexander Wlamsley as a director
dot icon13/10/2011
Resolutions
dot icon13/10/2011
Certificate of change of name
dot icon16/03/2011
Resolutions
dot icon10/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon05/01/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon05/01/2011
Appointment of Mr Kevin James Parkes as a director
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon03/12/2010
Appointment of Paul Andrew Flood as a director
dot icon13/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon08/07/2010
Appointment of Mr Russell John Jenkins as a director
dot icon21/05/2010
Purchase of own shares.
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon18/05/2010
Termination of appointment of Stephen Fox as a director
dot icon18/05/2010
Appointment of Andrew Neil Parr as a director
dot icon02/03/2010
Director's details changed for Anne Brady on 2009-10-01
dot icon02/03/2010
Director's details changed for Mark Edward Lamb on 2009-10-01
dot icon02/03/2010
Director's details changed for James Alexander Johnston on 2009-10-01
dot icon02/03/2010
Director's details changed for Robert Philip Law on 2009-10-01
dot icon02/03/2010
Director's details changed for James Richard White on 2009-10-01
dot icon02/03/2010
Director's details changed for James O'connor on 2009-10-01
dot icon02/03/2010
Director's details changed for John Richards on 2009-10-01
dot icon02/03/2010
Director's details changed for Mr Peter James Nicolle on 2009-10-01
dot icon02/03/2010
Director's details changed for Stephen Paul Fox on 2009-10-01
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/11/2009
Termination of appointment of Steven Heathcote as a director
dot icon28/10/2009
Purchase of own shares.
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon27/10/2009
Appointment of Elizabeth Jane Caxton as a director
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon22/10/2009
Appointment of Mr Alexander Peter Wlamsley as a director
dot icon13/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon01/09/2009
Ad 01/07/09-01/07/09\gbp si 1@1=1\gbp ic 12/13\
dot icon31/07/2009
Director appointed christopher mark slater
dot icon09/03/2009
Capitals not rolled up
dot icon02/03/2009
Return made up to 02/03/09; full list of members
dot icon02/03/2009
Appointment terminated director peter gardiner
dot icon02/03/2009
Director's change of particulars / john richards / 03/03/2008
dot icon04/12/2008
Director appointed james alexander johnston
dot icon04/12/2008
Director appointed anne brady
dot icon26/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon17/11/2008
Ad 01/05/08\gbp si 3@1=3\gbp ic 10/13\
dot icon17/11/2008
Gbp ic 11/10\01/05/08\gbp sr 1@1=1\
dot icon24/09/2008
Return made up to 02/03/08; full list of members
dot icon03/11/2007
New director appointed
dot icon03/11/2007
Director resigned
dot icon24/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon05/04/2007
£ sr 2@1 24/11/06
dot icon05/04/2007
Resolutions
dot icon07/03/2007
Return made up to 02/03/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon23/01/2007
Ad 24/11/06--------- £ si 1@1=1 £ ic 12/13
dot icon10/01/2007
New director appointed
dot icon30/06/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon06/04/2006
Return made up to 02/03/06; full list of members
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon22/03/2006
Resolutions
dot icon22/03/2006
New secretary appointed;new director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Ad 04/07/05--------- £ si 1@1=1 £ ic 11/12
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Ad 06/05/05--------- £ si 10@1=10 £ ic 1/11
dot icon15/03/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon15/03/2006
Resolutions
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
Director resigned
dot icon02/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
8
168.86K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashfield, Mark
Director
08/10/2021 - Present
27
Winter, Peter
Director
01/09/2015 - Present
2
Taylor, Gethin James
Director
01/05/2005 - 27/09/2018
23
Cramer, Adam Paul
Director
29/09/2018 - Present
7
Moss, Andrew Derek
Director
01/01/2012 - Present
24

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DFK UK & IRELAND LIMITED

DFK UK & IRELAND LIMITED is an(a) Active company incorporated on 02/03/2005 with the registered office located at C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool L2 9TL. There are currently 9 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 UK & IRELAND LIMITED?

toggle

DFK UK & IRELAND LIMITED is currently Active. It was registered on 02/03/2005 .

Where is DFK UK & IRELAND LIMITED located?

toggle

DFK UK & IRELAND LIMITED is registered at C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool L2 9TL.

What does DFK UK & IRELAND LIMITED do?

toggle

DFK UK & IRELAND LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for DFK UK & IRELAND LIMITED?

toggle

The latest filing was on 10/04/2026: Cancellation of shares. Statement of capital on 2025-11-07.