DFL (UK) SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DFL (UK) SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02911426

Incorporation date

22/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

21 West Parade, Dunstable LU6 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon18/12/2025
Cessation of David Gad Foxley as a person with significant control on 2025-12-01
dot icon14/11/2025
Replacement filing of PSC01 for David Gad Foxley
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon09/11/2025
Notification of David Gad Foxley as a person with significant control on 2025-11-06
dot icon27/10/2025
Change of details for Mr David Gad Foxley as a person with significant control on 2025-10-27
dot icon08/07/2025
Change of details for Mr David Gad Foxley as a person with significant control on 2025-07-01
dot icon07/07/2025
Termination of appointment of Michael Anthony Barrett as a secretary on 2025-07-01
dot icon07/07/2025
Director's details changed for Mr David Gad Foxley on 2025-07-01
dot icon03/07/2025
Micro company accounts made up to 2025-03-31
dot icon09/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon18/06/2024
Micro company accounts made up to 2024-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2022
Registered office address changed from The Old School House Rectory Lane Fringford Bicester Oxfordshire OX27 8DT to 21 West Parade Dunstable LU6 1EN on 2022-12-07
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon01/05/2017
Confirmation statement made on 2016-11-09 with updates
dot icon21/10/2016
Micro company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon04/06/2010
Director's details changed for David Gad Foxley on 2010-01-01
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/08/2009
Compulsory strike-off action has been discontinued
dot icon28/08/2009
Return made up to 22/03/09; full list of members
dot icon21/07/2009
First Gazette notice for compulsory strike-off
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 22/03/08; full list of members
dot icon09/04/2008
Location of register of members
dot icon09/04/2008
Location of debenture register
dot icon09/04/2008
Registered office changed on 09/04/2008 from the old school house fringford bicester oxfordshire OX6 9DT
dot icon11/02/2008
Return made up to 22/03/07; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 22/03/06; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/06/2005
Return made up to 22/03/05; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/05/2004
Return made up to 22/03/04; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/06/2003
Return made up to 22/03/03; full list of members
dot icon16/05/2002
Return made up to 22/03/02; full list of members
dot icon03/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/05/2001
Return made up to 22/03/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon05/04/2000
Return made up to 22/03/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon20/04/1999
Return made up to 22/03/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Secretary resigned
dot icon20/11/1998
New secretary appointed
dot icon22/05/1998
Return made up to 22/03/98; no change of members
dot icon06/02/1998
Full accounts made up to 1997-03-31
dot icon23/04/1997
Return made up to 22/03/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon26/06/1996
Return made up to 22/03/96; full list of members
dot icon21/08/1995
Resolutions
dot icon21/08/1995
Ad 03/07/95--------- £ si 998@1=998 £ ic 2/1000
dot icon14/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Return made up to 22/03/95; full list of members
dot icon04/08/1994
Accounting reference date notified as 31/03
dot icon22/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.40K
-
0.00
-
-
2022
0
39.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gad Foxley
Director
22/03/1994 - Present
-
Barrett, Michael Anthony
Secretary
01/10/1998 - 01/07/2025
-

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+
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 DFL (UK) SYSTEMS LIMITED

DFL (UK) SYSTEMS LIMITED is an(a) Active company incorporated on 22/03/1994 with the registered office located at 21 West Parade, Dunstable LU6 1EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DFL (UK) SYSTEMS LIMITED?

toggle

DFL (UK) SYSTEMS LIMITED is currently Active. It was registered on 22/03/1994 .

Where is DFL (UK) SYSTEMS LIMITED located?

toggle

DFL (UK) SYSTEMS LIMITED is registered at 21 West Parade, Dunstable LU6 1EN.

What does DFL (UK) SYSTEMS LIMITED do?

toggle

DFL (UK) SYSTEMS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DFL (UK) SYSTEMS LIMITED?

toggle

The latest filing was on 18/12/2025: Cessation of David Gad Foxley as a person with significant control on 2025-12-01.