DFKA INTERMEDIATE LIMITED

Register to unlock more data on OkredoRegister

DFKA INTERMEDIATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05916904

Incorporation date

25/08/2006

Size

Small

Contacts

Registered address

Registered address

38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk NR5 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2006)
dot icon20/01/2026
-
dot icon20/01/2026
-
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon28/11/2025
Replacement filing of SH01 - 21/11/24 Statement of Capital gbp 52366537
dot icon28/11/2025
Replacement filing of SH01 - 20/02/25 Statement of Capital gbp 52366538
dot icon21/11/2025
Statement of capital following an allotment of shares on 2024-05-23
dot icon02/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon21/05/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon03/01/2025
Accounts for a small company made up to 2024-03-31
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon29/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon17/05/2024
Termination of appointment of Katherine Susan Atkinson as a secretary on 2024-05-17
dot icon14/01/2024
Accounts for a small company made up to 2023-03-31
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon20/06/2023
Appointment of Mr Kevin Raymond George Moore as a director on 2023-06-15
dot icon09/05/2023
Termination of appointment of Ian Christopher Ainsworth as a director on 2023-05-05
dot icon11/04/2023
Termination of appointment of Ashley James Hicks as a director on 2023-04-01
dot icon11/04/2023
Appointment of Ms Lindsey Moses-Roberts as a director on 2023-04-01
dot icon11/04/2023
Appointment of Mr Lee Anthony Nicholls as a director on 2023-04-01
dot icon03/01/2023
Termination of appointment of Andrew David Driscoll as a director on 2022-12-31
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon09/11/2022
Change of details for Rowse Honey Limited as a person with significant control on 2019-10-11
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon14/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon23/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon22/04/2020
Full accounts made up to 2019-07-31
dot icon30/01/2020
Appointment of Mr Andrew David Driscoll as a director on 2020-01-29
dot icon30/01/2020
Appointment of Mr Ian Christopher Ainsworth as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of Jason Simon Rodrigues as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of Othmane Khelladi as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of Penelope Kate Briant as a director on 2020-01-29
dot icon20/12/2019
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon05/12/2019
Statement by Directors
dot icon05/12/2019
Statement of capital on 2019-12-05
dot icon05/12/2019
Solvency Statement dated 04/12/19
dot icon05/12/2019
Resolutions
dot icon29/10/2019
Resolutions
dot icon18/10/2019
Notification of Rowse Honey Limited as a person with significant control on 2019-10-11
dot icon18/10/2019
Cessation of Campbell Soup Company as a person with significant control on 2019-10-11
dot icon16/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon16/10/2019
Appointment of Mr Othmane Khelladi as a director on 2019-10-11
dot icon16/10/2019
Appointment of Mrs Penelope Kate Briant as a director on 2019-10-11
dot icon16/10/2019
Appointment of Mr Jason Simon Rodrigues as a director on 2019-10-11
dot icon15/10/2019
Termination of appointment of Carlos Arturo Abrams-Rivera as a director on 2019-10-11
dot icon15/10/2019
Termination of appointment of Thomas Smith as a director on 2019-10-11
dot icon28/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/12/2018
Notification of Campbell Soup Company as a person with significant control on 2018-03-26
dot icon27/12/2018
Cessation of Dfka Ltd as a person with significant control on 2018-12-17
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon04/05/2018
Termination of appointment of Brian James Driscoll as a director on 2018-03-26
dot icon04/05/2018
Cessation of Kettle Foods Holdings, Inc as a person with significant control on 2016-04-06
dot icon26/04/2018
Current accounting period shortened from 2018-12-31 to 2018-07-31
dot icon10/04/2018
Appointment of Mr Thomas Smith as a director on 2018-03-26
dot icon10/04/2018
Appointment of Mr Carlos Arturo Abrams-Rivera as a director on 2018-03-26
dot icon28/03/2018
Termination of appointment of Alexander Ward Pease as a director on 2018-03-26
dot icon18/12/2017
Full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon02/05/2017
Director's details changed for Mr Brian James Driscoll on 2017-05-02
dot icon02/05/2017
Appointment of Mr Brian James Driscoll as a director on 2017-04-11
dot icon28/04/2017
Termination of appointment of Carl Lee as a director on 2017-04-11
dot icon29/11/2016
Appointment of Mr Alexander Ward Pease as a director on 2016-11-21
dot icon28/11/2016
Termination of appointment of Rick Puckett as a director on 2016-11-21
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon10/06/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon06/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon09/03/2016
Appointment of Mr Carl Lee as a director on 2016-02-29
dot icon07/03/2016
Appointment of Mr Rick Puckett as a director on 2016-02-29
dot icon07/03/2016
Appointment of Mr Ashley James Hicks as a director on 2016-02-29
dot icon04/03/2016
Termination of appointment of Raymond Peter Silcock as a director on 2016-02-29
dot icon04/03/2016
Termination of appointment of Brian James Driscoll as a director on 2016-02-29
dot icon27/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon27/08/2015
Register(s) moved to registered office address 38 Barnard Road Bowthorpe Employment Area Norwich Norfolk NR5 9JP
dot icon01/05/2015
Full accounts made up to 2014-07-31
dot icon27/01/2015
Director's details changed for Mr Raymond Peter Silcock on 2015-01-26
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon14/05/2014
Register inspection address has been changed from Premium House Yarrington Way Off Barnard Road Norwich NR5 9PL England
dot icon29/04/2014
Register inspection address has been changed from Premium House Barnard Road Bowthorpe Employment Area Norwich NR5 9JP England
dot icon28/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon23/04/2014
Register(s) moved to registered inspection location
dot icon23/04/2014
Register inspection address has been changed
dot icon19/03/2014
Auditor's resignation
dot icon27/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon18/07/2013
Appointment of Mr Raymond Peter Silcock as a director
dot icon18/07/2013
Termination of appointment of Michael Murphy as a director
dot icon20/05/2013
Full accounts made up to 2012-07-31
dot icon11/12/2012
Full accounts made up to 2011-07-31
dot icon30/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon01/06/2012
Appointment of Mr Brian James Driscoll as a director
dot icon01/06/2012
Termination of appointment of Richard Wolford as a director
dot icon01/06/2012
Termination of appointment of Stephen Kim as a director
dot icon14/03/2012
Resolutions
dot icon13/03/2012
Appointment of Mr Richard George Wolford as a director
dot icon13/03/2012
Appointment of Mr Michael Patrick Murphy as a director
dot icon13/03/2012
Termination of appointment of Michael Mendes as a director
dot icon13/03/2012
Termination of appointment of Steven Neil as a director
dot icon14/09/2011
Director's details changed for Mr Steven Mead Neil on 2011-09-13
dot icon14/09/2011
Director's details changed for Mr Michael J Mendes on 2011-09-13
dot icon14/09/2011
Director's details changed for Mr Stephen E Kim on 2011-09-13
dot icon26/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon11/06/2010
Full accounts made up to 2009-09-30
dot icon04/06/2010
Certificate of change of name
dot icon03/06/2010
Auditor's resignation
dot icon07/05/2010
Auditor's resignation
dot icon21/04/2010
Appointment of Mr Michael J Mendes as a director
dot icon20/04/2010
Appointment of Mr Steven M Neil as a director
dot icon20/04/2010
Appointment of Mr Stephen E Kim as a director
dot icon20/04/2010
Termination of appointment of George Sewell as a director
dot icon20/04/2010
Termination of appointment of Andreas Von Paleske as a director
dot icon20/04/2010
Termination of appointment of Andreas Von Paleske as a secretary
dot icon20/04/2010
Appointment of Ms Katherine Susan Atkinson as a secretary
dot icon19/04/2010
Resolutions
dot icon16/04/2010
Current accounting period shortened from 2010-09-30 to 2010-07-31
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2009
Return made up to 25/08/09; full list of members
dot icon08/07/2009
Full accounts made up to 2008-09-30
dot icon26/08/2008
Return made up to 25/08/08; full list of members
dot icon14/07/2008
Full accounts made up to 2007-09-30
dot icon15/03/2008
Director's change of particulars / george sewell / 07/02/2008
dot icon13/03/2008
Director and secretary's change of particulars / andreas von paleske / 01/11/2007
dot icon28/08/2007
Return made up to 25/08/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-09-30
dot icon13/04/2007
Registered office changed on 13/04/07 from: 21 grosvenor place, london, SW1X 7HF
dot icon07/03/2007
Ad 31/01/07--------- £ si 421000@1=421000 £ ic 100/421100
dot icon22/02/2007
Nc inc already adjusted 31/01/07
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon03/01/2007
Accounting reference date shortened from 30/09/07 to 30/09/06
dot icon17/11/2006
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon11/11/2006
Ad 19/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/11/2006
Resolutions
dot icon24/10/2006
Particulars of mortgage/charge
dot icon12/09/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon06/09/2006
New secretary appointed;new director appointed
dot icon06/09/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Secretary resigned
dot icon25/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Ian Christopher
Director
29/01/2020 - 05/05/2023
19
Driscoll, Andrew David
Director
29/01/2020 - 31/12/2022
36
Hicks, Ashley James
Director
29/02/2016 - 01/04/2023
33
Rodrigues, Jason Simon
Director
11/10/2019 - 29/01/2020
32
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/08/2006 - 25/08/2006
99600

Persons with Significant Control

0

No PSC data available.

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 DFKA INTERMEDIATE LIMITED

DFKA INTERMEDIATE LIMITED is an(a) Active company incorporated on 25/08/2006 with the registered office located at 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk NR5 9JP. 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 DFKA INTERMEDIATE LIMITED?

toggle

DFKA INTERMEDIATE LIMITED is currently Active. It was registered on 25/08/2006 .

Where is DFKA INTERMEDIATE LIMITED located?

toggle

DFKA INTERMEDIATE LIMITED is registered at 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk NR5 9JP.

What does DFKA INTERMEDIATE LIMITED do?

toggle

DFKA INTERMEDIATE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DFKA INTERMEDIATE LIMITED?

toggle

The latest filing was on 20/01/2026: undefined.