DFR CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

DFR CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05444259

Incorporation date

05/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Fore Street Avenue, C/O Praxis, London EC2Y 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2005)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/06/2025
Director's details changed for Mr Kieran Francis O'connor on 2025-02-28
dot icon30/06/2025
Change of details for Mr Kieran Francis O'connor as a person with significant control on 2025-02-28
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon27/06/2025
Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to 1 Fore Street Avenue C/O Praxis London EC2Y 9DT on 2025-06-27
dot icon27/06/2025
Change of details for Mr Kieran Francis O'connor as a person with significant control on 2025-06-19
dot icon27/06/2025
Director's details changed for Mr Kieran Francis O'connor on 2025-06-19
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon19/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon14/12/2020
Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX United Kingdom to C/O Praxis 1 Poultry London EC2R 8EJ on 2020-12-14
dot icon15/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon03/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/01/2016
Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 2016-01-04
dot icon15/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Termination of appointment of Enterprise Administration Limited as a secretary
dot icon10/06/2014
Appointment of Derringtons Limited as a secretary
dot icon10/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/07/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon19/04/2013
Statement of capital following an allotment of shares on 2012-05-25
dot icon19/04/2013
Statement of capital following an allotment of shares on 2012-05-25
dot icon19/04/2013
Statement of capital following an allotment of shares on 2012-05-25
dot icon21/03/2013
Resolutions
dot icon18/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/03/2013
Statement of capital following an allotment of shares on 2012-05-25
dot icon04/03/2013
Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 2013-03-04
dot icon23/07/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon14/03/2012
Secretary's details changed for Enterprise Administration Limited on 2012-03-14
dot icon14/03/2012
Registered office address changed from Aspley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 2012-03-14
dot icon14/03/2012
Secretary's details changed for Enterprise Administration Limited on 2012-03-12
dot icon13/03/2012
Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 2012-03-13
dot icon02/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/07/2010
Appointment of Enterprise Administration Limited as a secretary
dot icon29/07/2010
Termination of appointment of Derringtons Limited as a secretary
dot icon03/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon23/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon05/06/2009
Secretary appointed derringtons LIMITED
dot icon05/06/2009
Director appointed kieran francis o'connor
dot icon05/06/2009
Appointment terminated secretary enterprise administration LTD
dot icon05/06/2009
Appointment terminated director susan phillips
dot icon27/05/2009
Certificate of change of name
dot icon18/05/2009
Return made up to 05/05/09; full list of members
dot icon05/09/2008
Accounts for a dormant company made up to 2008-05-31
dot icon28/05/2008
Return made up to 05/05/08; full list of members
dot icon19/12/2007
Secretary's particulars changed
dot icon19/12/2007
Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL
dot icon16/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon05/06/2007
Return made up to 05/05/07; full list of members
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon04/09/2006
Accounts for a dormant company made up to 2006-05-31
dot icon22/05/2006
Return made up to 05/05/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon05/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£15,157.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
140.43K
-
0.00
-
-
2022
0
8.55K
-
0.00
15.16K
-
2022
0
8.55K
-
0.00
15.16K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

8.55K £Descended-93.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Kieran Francis
Director
04/06/2009 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DFR CONSULTANCY LIMITED

DFR CONSULTANCY LIMITED is an(a) Active company incorporated on 05/05/2005 with the registered office located at 1 Fore Street Avenue, C/O Praxis, London EC2Y 9DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DFR CONSULTANCY LIMITED?

toggle

DFR CONSULTANCY LIMITED is currently Active. It was registered on 05/05/2005 .

Where is DFR CONSULTANCY LIMITED located?

toggle

DFR CONSULTANCY LIMITED is registered at 1 Fore Street Avenue, C/O Praxis, London EC2Y 9DT.

What does DFR CONSULTANCY LIMITED do?

toggle

DFR CONSULTANCY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DFR CONSULTANCY LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.