DREFYC (2024) REALISATIONS LTD

Register to unlock more data on OkredoRegister

DREFYC (2024) REALISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

12184449

Incorporation date

02/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2019)
dot icon05/08/2025
Administrator's progress report
dot icon17/07/2025
Notice of extension of period of Administration
dot icon04/02/2025
Administrator's progress report
dot icon16/01/2025
Confirmation statement made on 2024-12-08 with updates
dot icon26/09/2024
Notice of deemed approval of proposals
dot icon18/09/2024
Statement of administrator's proposal
dot icon18/09/2024
Statement of administrator's proposal
dot icon08/07/2024
Appointment of an administrator
dot icon08/07/2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-07-08
dot icon03/07/2024
Certificate of change of name
dot icon25/06/2024
Satisfaction of charge 121844490003 in part
dot icon25/06/2024
Satisfaction of charge 121844490002 in part
dot icon25/06/2024
Termination of appointment of Pawanjit Singh Basra as a secretary on 2024-06-21
dot icon25/06/2024
Satisfaction of charge 121844490001 in part
dot icon22/06/2024
Particulars of variation of rights attached to shares
dot icon22/06/2024
Change of share class name or designation
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Memorandum and Articles of Association
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Resolutions
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon26/03/2024
Memorandum and Articles of Association
dot icon26/03/2024
Resolutions
dot icon12/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon01/11/2023
Resolutions
dot icon31/10/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon19/02/2023
Secretary's details changed for Mr Pawanjit Singh Basra on 2023-02-20
dot icon11/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon09/02/2023
Statement of capital following an allotment of shares on 2022-10-31
dot icon08/02/2023
Resolutions
dot icon06/02/2023
Appointment of Mr Pawanjit Singh Basra as a secretary on 2023-02-07
dot icon03/02/2023
Statement of capital following an allotment of shares on 2022-10-20
dot icon02/02/2023
Statement of capital following an allotment of shares on 2022-10-20
dot icon31/01/2023
Second filing of Confirmation Statement dated 2022-09-01
dot icon22/01/2023
Statement of capital following an allotment of shares on 2022-10-04
dot icon22/01/2023
Resolutions
dot icon18/01/2023
Change of share class name or designation
dot icon18/01/2023
Particulars of variation of rights attached to shares
dot icon18/01/2023
Resolutions
dot icon25/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon28/10/2022
Registration of charge 121844490003, created on 2022-10-12
dot icon11/10/2022
Confirmation statement made on 2022-09-01 with updates
dot icon14/06/2022
Director's details changed for Mr Ranjit Bahia on 2022-06-14
dot icon13/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13
dot icon02/03/2022
Resolutions
dot icon02/03/2022
Resolutions
dot icon02/03/2022
Resolutions
dot icon02/03/2022
Resolutions
dot icon02/03/2022
Resolutions
dot icon02/03/2022
Resolutions
dot icon02/03/2022
Resolutions
dot icon02/03/2022
Resolutions
dot icon02/03/2022
Change of share class name or designation
dot icon02/03/2022
Change of share class name or designation
dot icon02/03/2022
Change of share class name or designation
dot icon02/03/2022
Change of share class name or designation
dot icon02/03/2022
Change of share class name or designation
dot icon02/03/2022
Change of share class name or designation
dot icon02/03/2022
Change of share class name or designation
dot icon02/03/2022
Change of share class name or designation
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon17/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/11/2021
Resolutions
dot icon26/11/2021
Notification of Krae Limited as a person with significant control on 2021-09-10
dot icon26/11/2021
Cessation of Ranjit Bahia as a person with significant control on 2021-09-10
dot icon26/11/2021
Notification of Ranjit Bahia as a person with significant control on 2019-09-02
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Withdrawal of a person with significant control statement on 2021-11-22
dot icon16/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/02/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon26/01/2021
Registration of charge 121844490002, created on 2021-01-13
dot icon12/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-01-12
dot icon07/10/2020
Registration of charge 121844490001, created on 2020-09-16
dot icon02/09/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.00M
-
0.00
1.02K
-
2022
33
4.21M
-
0.00
5.51K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Bahia, Ranjit
Director
02/09/2019 - Present
27
Basra, Pawanjit Singh
Secretary
07/02/2023 - 21/06/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DREFYC (2024) REALISATIONS LTD

DREFYC (2024) REALISATIONS LTD is an(a) In Administration company incorporated on 02/09/2019 with the registered office located at Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR. 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 DREFYC (2024) REALISATIONS LTD?

toggle

DREFYC (2024) REALISATIONS LTD is currently In Administration. It was registered on 02/09/2019 .

Where is DREFYC (2024) REALISATIONS LTD located?

toggle

DREFYC (2024) REALISATIONS LTD is registered at Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR.

What does DREFYC (2024) REALISATIONS LTD do?

toggle

DREFYC (2024) REALISATIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DREFYC (2024) REALISATIONS LTD?

toggle

The latest filing was on 05/08/2025: Administrator's progress report.