DFL TEAM LTD

Register to unlock more data on OkredoRegister

DFL TEAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07911951

Incorporation date

17/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O THE ST LEONARD, 16-18 London Road, St. Leonards-On-Sea, East Sussex TN37 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2012)
dot icon10/03/2026
Cessation of Philip Quarton as a person with significant control on 2016-04-06
dot icon10/03/2026
Notification of Philip Quarton as a person with significant control on 2016-04-06
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/01/2025
Director's details changed for Philip Quarton on 2025-01-24
dot icon28/01/2025
Second filing for the appointment of Mr Philip Quarton as a director
dot icon24/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon18/01/2022
Change of details for Christopher Edward Leech as a person with significant control on 2022-01-10
dot icon23/12/2021
Cessation of Philip Quarton as a person with significant control on 2016-04-06
dot icon25/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/01/2021
Change of details for Philip Quarton as a person with significant control on 2021-01-08
dot icon19/01/2021
Director's details changed for Mr Philip Quarton on 2021-01-08
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon18/01/2021
Change of details for Christopher Edward Leech as a person with significant control on 2021-01-08
dot icon18/01/2021
Director's details changed for Mr Christopher Edward Leech on 2021-01-08
dot icon08/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon26/01/2018
Notification of Philip Quarton as a person with significant control on 2016-04-06
dot icon26/01/2018
Notification of Christopher Edward Leech as a person with significant control on 2016-04-06
dot icon31/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon18/01/2017
Director's details changed for Mr Philip Quarton on 2017-01-15
dot icon18/01/2017
Director's details changed for Mr Christopher Edward Leech on 2017-01-15
dot icon27/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon29/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Christopher Edward Leech on 2015-01-16
dot icon29/01/2015
Director's details changed for Mr Philip Quarton on 2015-01-16
dot icon21/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2012
Registered office address changed from 16-18 London Road St Leonards-on-Sea TN37 6AN United Kingdom on 2012-06-24
dot icon21/06/2012
Appointment of Mr Philip Quarton as a director
dot icon21/06/2012
Appointment of Mr Christopher Edward Leech as a director
dot icon21/06/2012
Termination of appointment of Peter Valaitis as a director
dot icon21/06/2012
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2012-06-21
dot icon17/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-15.74 % *

* during past year

Cash in Bank

£79,220.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.15K
-
0.00
65.97K
-
2022
3
29.75K
-
0.00
94.02K
-
2023
3
24.98K
-
0.00
79.22K
-
2023
3
24.98K
-
0.00
79.22K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

24.98K £Descended-16.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.22K £Descended-15.74 % *

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 Philip Quarton
Director
21/06/2012 - Present
-
Leech, Christopher Edward
Director
21/06/2012 - Present
1

Persons with Significant Control

3
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 DFL TEAM LTD

DFL TEAM LTD is an(a) Active company incorporated on 17/01/2012 with the registered office located at C/O THE ST LEONARD, 16-18 London Road, St. Leonards-On-Sea, East Sussex TN37 6AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DFL TEAM LTD?

toggle

DFL TEAM LTD is currently Active. It was registered on 17/01/2012 .

Where is DFL TEAM LTD located?

toggle

DFL TEAM LTD is registered at C/O THE ST LEONARD, 16-18 London Road, St. Leonards-On-Sea, East Sussex TN37 6AN.

What does DFL TEAM LTD do?

toggle

DFL TEAM LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does DFL TEAM LTD have?

toggle

DFL TEAM LTD had 3 employees in 2023.

What is the latest filing for DFL TEAM LTD?

toggle

The latest filing was on 10/03/2026: Cessation of Philip Quarton as a person with significant control on 2016-04-06.