DG FIBRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DG FIBRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11062370

Incorporation date

14/11/2017

Size

Full

Contacts

Registered address

Registered address

Level 7 One Bartholomew Close, Barts Square, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2017)
dot icon08/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon14/11/2025
Appointment of Nathan James King as a director on 2025-11-14
dot icon14/11/2025
Termination of appointment of Karen Maria Deal as a director on 2025-11-14
dot icon02/10/2025
Termination of appointment of Emily Mendes as a secretary on 2025-09-22
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Appointment of Mr. Charles Lloyd Haywood as a director on 2025-06-30
dot icon04/04/2025
Termination of appointment of James Edward Hall-Smith as a director on 2025-04-01
dot icon27/12/2024
Termination of appointment of Sebastien Jerome Jean Pochon as a director on 2024-12-24
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon03/11/2023
Director's details changed for Mr Thomas Buss on 2023-09-04
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon01/12/2022
Director's details changed for Sebastien Jerome Jean Pochon on 2022-11-14
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Registration of charge 110623700001, created on 2022-07-25
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-21
dot icon01/09/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-21
dot icon01/09/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-30
dot icon22/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-21
dot icon22/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-30
dot icon27/01/2021
Confirmation statement made on 2020-11-23 with updates
dot icon05/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-08-11
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon11/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-24
dot icon18/10/2020
Memorandum and Articles of Association
dot icon18/10/2020
Resolutions
dot icon15/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Resolutions
dot icon08/09/2020
Appointment of Mr James Edward Hall-Smith as a director on 2020-07-30
dot icon08/09/2020
Appointment of Mr Thomas Buss as a director on 2020-07-30
dot icon19/08/2020
Statement of capital following an allotment of shares on 2020-08-18
dot icon15/08/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon04/08/2020
Statement by Directors
dot icon04/08/2020
Statement of capital on 2020-08-04
dot icon04/08/2020
Solvency Statement dated 09/07/20
dot icon04/08/2020
Resolutions
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon04/08/2020
Resolutions
dot icon29/07/2020
Resolutions
dot icon16/07/2020
Director's details changed for Mrs Karen Maria Deal on 2020-07-01
dot icon15/07/2020
Secretary's details changed for Mrs Emily Mendes on 2020-07-01
dot icon02/07/2020
Change of details for Infrared Infrastructure V Investments Limited as a person with significant control on 2020-07-01
dot icon02/07/2020
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2020-07-02
dot icon04/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/07/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon12/01/2018
Termination of appointment of Alison Wyllie as a secretary on 2018-01-12
dot icon12/01/2018
Appointment of Mrs Emily Mendes as a secretary on 2018-01-12
dot icon14/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deal, Karen Maria
Director
14/11/2017 - 14/11/2025
16
Hall-Smith, James Edward
Director
30/07/2020 - 01/04/2025
57
Buss, Thomas
Director
30/07/2020 - Present
14
Pochon, Sebastien Jerome Jean
Director
14/11/2017 - 24/12/2024
4
Haywood, Charles Lloyd, Mr.
Director
30/06/2025 - Present
6

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 DG FIBRE HOLDINGS LIMITED

DG FIBRE HOLDINGS LIMITED is an(a) Active company incorporated on 14/11/2017 with the registered office located at Level 7 One Bartholomew Close, Barts Square, London EC1A 7BL. 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 DG FIBRE HOLDINGS LIMITED?

toggle

DG FIBRE HOLDINGS LIMITED is currently Active. It was registered on 14/11/2017 .

Where is DG FIBRE HOLDINGS LIMITED located?

toggle

DG FIBRE HOLDINGS LIMITED is registered at Level 7 One Bartholomew Close, Barts Square, London EC1A 7BL.

What does DG FIBRE HOLDINGS LIMITED do?

toggle

DG FIBRE HOLDINGS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DG FIBRE HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-26 with no updates.