DFP IMPEX LIMITED

Register to unlock more data on OkredoRegister

DFP IMPEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12067605

Incorporation date

25/06/2019

Size

Small

Contacts

Registered address

Registered address

220 Vale Road, Tonbridge TN9 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2019)
dot icon03/03/2026
Resolutions
dot icon03/03/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon06/02/2026
Statement of capital following an allotment of shares on 2026-01-08
dot icon05/02/2026
Resolutions
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-12-11
dot icon28/12/2025
Resolutions
dot icon03/12/2025
Statement of capital following an allotment of shares on 2025-11-18
dot icon27/11/2025
Resolutions
dot icon10/11/2025
Termination of appointment of Hemant Sapra as a director on 2025-11-03
dot icon10/11/2025
Change of details for Kstrong Holding Uk Ltd as a person with significant control on 2023-10-23
dot icon10/11/2025
Appointment of Mr Ranjit Sapra as a director on 2025-11-03
dot icon21/10/2025
Accounts for a small company made up to 2025-03-31
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon22/08/2025
Statement of capital following an allotment of shares on 2025-08-07
dot icon21/08/2025
Resolutions
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-19
dot icon25/07/2025
Resolutions
dot icon12/06/2025
Resolutions
dot icon12/06/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-03-11
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon02/12/2024
Resolutions
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon28/10/2024
Resolutions
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon02/09/2024
Resolutions
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon07/06/2024
Resolutions
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon17/05/2024
Resolutions
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-17
dot icon14/01/2024
Appointment of Mr Bradly David Gates as a director on 2024-01-01
dot icon28/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon11/09/2023
Full accounts made up to 2023-03-31
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon16/03/2023
Resolutions
dot icon05/02/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon24/01/2023
Resolutions
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon05/12/2022
Resolutions
dot icon28/11/2022
Full accounts made up to 2022-03-31
dot icon12/10/2022
Registered office address changed from , Warehouse No 1 Draper Street, Southborough, Tunbridge Wells, TN4 0PG, United Kingdom to 220 Vale Road Tonbridge TN9 1SP on 2022-10-12
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-08-26
dot icon25/08/2022
Resolutions
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon23/06/2022
Appointment of Mr Eric Donald Adamson as a director on 2022-06-23
dot icon04/04/2022
Termination of appointment of Jean-Christophe Robert Marcel Thiault as a director on 2022-03-30
dot icon04/04/2022
Termination of appointment of Robin James Ellard as a director on 2022-03-30
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon01/07/2021
Appointment of Mr Andrzej Waclaw Radomski as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Claudia Ileana Martans De Radomski as a director on 2021-07-01
dot icon27/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon17/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Memorandum and Articles of Association
dot icon18/02/2021
Appointment of Mr Robin James Ellard as a director on 2021-02-15
dot icon12/02/2021
Accounts for a small company made up to 2020-03-31
dot icon12/01/2021
Appointment of Mrs Claudia Ileana Martans De Radomski as a director on 2021-01-01
dot icon08/01/2021
Change of details for Kstrong Holding Uk Ltd as a person with significant control on 2021-01-01
dot icon04/01/2021
Registered office address changed from , 3rd Floor 5 Lloyds Avenue, London, EC3N 3AE, England to 220 Vale Road Tonbridge TN9 1SP on 2021-01-04
dot icon31/12/2020
Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 2020-12-31
dot icon31/12/2020
Termination of appointment of Laura Cocco as a director on 2020-12-31
dot icon05/08/2020
Appointment of Jean-Christophe Robert Marcel Thiault as a director on 2020-07-07
dot icon24/06/2020
Termination of appointment of Andrzej Waclaw Radomski as a director on 2020-06-12
dot icon24/06/2020
Appointment of Laura Cocco as a director on 2020-06-12
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon31/10/2019
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon25/06/2019
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
22/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Eric Donald
Director
23/06/2022 - Present
-
Sapra, Hemant
Director
25/06/2019 - 03/11/2025
2
Radomski, Andrzej Waclaw
Director
01/07/2021 - Present
17
Sapra, Ranjit
Director
03/11/2025 - Present
-
Gates, Bradly David
Director
01/01/2024 - Present
-

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

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 DFP IMPEX LIMITED

DFP IMPEX LIMITED is an(a) Active company incorporated on 25/06/2019 with the registered office located at 220 Vale Road, Tonbridge TN9 1SP. There are currently 4 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 DFP IMPEX LIMITED?

toggle

DFP IMPEX LIMITED is currently Active. It was registered on 25/06/2019 .

Where is DFP IMPEX LIMITED located?

toggle

DFP IMPEX LIMITED is registered at 220 Vale Road, Tonbridge TN9 1SP.

What does DFP IMPEX LIMITED do?

toggle

DFP IMPEX LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DFP IMPEX LIMITED?

toggle

The latest filing was on 03/03/2026: Resolutions.