DFKA UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DFKA UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07235294

Incorporation date

26/04/2010

Size

Small

Contacts

Registered address

Registered address

38 Barnard Road, Bowthorpe Employment Area, Norwich NR5 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2010)
dot icon19/01/2026
-
dot icon19/01/2026
-
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon28/11/2025
Replacement filing of SH01 - 25/07/24 Statement of Capital usd 28122328.25
dot icon28/11/2025
Replacement filing of SH01 - 21/11/24 Statement of Capital usd 28122328.5
dot icon28/11/2025
Replacement filing of SH01 - 20/02/25 Statement of Capital usd 28122328.75
dot icon21/11/2025
Statement of capital following an allotment of shares on 2024-05-23
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon21/05/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with updates
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 icon17/05/2024
Termination of appointment of Katherine Susan Atkinson as a secretary on 2024-05-17
dot icon08/05/2024
Confirmation statement made on 2024-04-26 with updates
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 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 icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
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 Dfka Intermediate Limited as a person with significant control on 2016-04-06
dot icon27/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon25/01/2022
Registration of charge 072352940001, created on 2022-01-21
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon22/04/2020
Full accounts made up to 2019-07-31
dot icon06/02/2020
Termination of appointment of Jason Simon Rodrigues as a director on 2020-01-31
dot icon06/02/2020
Termination of appointment of Othmane Khelladi as a director on 2020-01-31
dot icon06/02/2020
Appointment of Mr Andrew David Driscoll as a director on 2020-01-31
dot icon06/02/2020
Termination of appointment of Penelope Kate Briant as a director on 2020-01-31
dot icon06/02/2020
Appointment of Mr Ian Christopher Ainsworth as a director on 2020-01-31
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 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 icon30/04/2019
Full accounts made up to 2018-07-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon31/10/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Current accounting period shortened from 2018-12-31 to 2018-07-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon10/04/2018
Appointment of Mr Carlos Arturo Abrams-Rivera as a director on 2018-03-26
dot icon10/04/2018
Appointment of Mr Thomas Smith as a director on 2018-03-26
dot icon10/04/2018
Termination of appointment of a director
dot icon09/04/2018
Termination of appointment of Brian James Driscoll 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 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 icon02/05/2017
Confirmation statement made on 2017-04-26 with updates
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 icon10/06/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon06/05/2016
Full accounts made up to 2015-07-31
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon27/04/2016
Registered office address changed from 38 Barnard Road Bowthorpe Employment Area Norwich Norfolk Nr5 Jp to 38 Barnard Road Bowthorpe Employment Area Norwich NR5 9JP on 2016-04-27
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
Register(s) moved to registered office address 38 Barnard Road Bowthorpe Employment Area Norwich Norfolk Nr5 Jp
dot icon01/05/2015
Full accounts made up to 2014-07-31
dot icon30/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mr Raymond Peter Silcock on 2015-01-26
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
Annual return made up to 2014-04-26 with full list of shareholders
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
Full accounts 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 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 icon07/05/2013
Full accounts made up to 2012-07-31
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon11/12/2012
Full accounts made up to 2011-07-31
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 icon22/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon16/03/2012
Appointment of Mr Michael Patrick Murphy as a director
dot icon16/03/2012
Termination of appointment of Steven Neil as a director
dot icon16/03/2012
Termination of appointment of Michael Mendes as a director
dot icon16/03/2012
Appointment of Mr Richard George Wolford as a director
dot icon15/09/2011
Appointment of Mr Steven Mead Neil as a director
dot icon14/09/2011
Director's details changed for Stephen E Kim on 2011-09-13
dot icon14/09/2011
Director's details changed for Michael J Mendes on 2011-09-13
dot icon06/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon06/05/2011
Appointment of Ms Katherine Susan Atkinson as a secretary
dot icon06/05/2011
Termination of appointment of Stephen Kim as a secretary
dot icon03/05/2011
Full accounts made up to 2010-07-31
dot icon29/06/2010
Current accounting period shortened from 2011-04-30 to 2010-07-31
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-28
dot icon26/04/2010
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
27/05/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Ian Christopher
Director
31/01/2020 - 05/05/2023
19
Driscoll, Andrew David
Director
31/01/2020 - 31/12/2022
36
Hicks, Ashley James
Director
29/02/2016 - 01/04/2023
33
Rodrigues, Jason Simon
Director
11/10/2019 - 31/01/2020
32
Briant, Penelope Kate
Director
11/10/2019 - 31/01/2020
11

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 UK HOLDINGS LIMITED

DFKA UK HOLDINGS LIMITED is an(a) Active company incorporated on 26/04/2010 with the registered office located at 38 Barnard Road, Bowthorpe Employment Area, Norwich 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 UK HOLDINGS LIMITED?

toggle

DFKA UK HOLDINGS LIMITED is currently Active. It was registered on 26/04/2010 .

Where is DFKA UK HOLDINGS LIMITED located?

toggle

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

What does DFKA UK HOLDINGS LIMITED do?

toggle

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

What is the latest filing for DFKA UK HOLDINGS LIMITED?

toggle

The latest filing was on 19/01/2026: undefined.