Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGDOWNS DFK LIMITED
Company Information for

LANGDOWNS DFK LIMITED

C/O LANGDOWNS, FLEMING COURT, LEIGH ROAD, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE, SO50 9PD,
Company Registration Number
06014654
Private Limited Company
Active

Company Overview

About Langdowns Dfk Ltd
LANGDOWNS DFK LIMITED was founded on 2006-11-30 and has its registered office in Eastleigh, Southampton. The organisation's status is listed as "Active". Langdowns Dfk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANGDOWNS DFK LIMITED
 
Legal Registered Office
C/O LANGDOWNS
FLEMING COURT, LEIGH ROAD
EASTLEIGH, SOUTHAMPTON
HAMPSHIRE
SO50 9PD
Other companies in SO50
 
Filing Information
Company Number 06014654
Company ID Number 06014654
Date formed 2006-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB199626111  
Last Datalog update: 2024-05-05 09:59:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANGDOWNS DFK LIMITED
The following companies were found which have the same name as LANGDOWNS DFK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANGDOWNS DFK HOLDINGS LIMITED FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON SO50 9PD Active Company formed on the 2019-12-20
LANGDOWNS DFK TRUSTEE LIMITED FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD Active Company formed on the 2023-01-23

Company Officers of LANGDOWNS DFK LIMITED

Current Directors
Officer Role Date Appointed
NEIL ADRIAN RAYNSFORD
Company Secretary 2006-11-30
ROSS MARK GARFITT
Director 2013-05-01
DAVID JOHN INGS
Director 2006-11-30
GRAEME ROBERT LOVELL
Director 2006-11-30
NEIL ADRIAN RAYNSFORD
Director 2006-11-30
GRAHAM EDWARD TAYLOR
Director 2006-11-30
RICHARD AUSTEN WARWICK
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PHILIP LAW
Director 2006-11-30 2018-04-30
NIGEL JOHN NEWMAN
Director 2009-06-01 2013-05-15
CLAIRE SIMONE THORPE-MANLEY
Director 2009-06-01 2011-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ADRIAN RAYNSFORD LANGDOWNS LIMITED Company Secretary 2007-08-01 CURRENT 1989-03-09 Active
ROSS MARK GARFITT LAMP LIGHT LEADERSHIP CONSULTANCY LIMITED Director 2018-04-27 CURRENT 2008-09-10 Active - Proposal to Strike off
NEIL ADRIAN RAYNSFORD SOUTHERN CORPORATE SERVICES LIMITED Director 2011-01-04 CURRENT 2000-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Previous accounting period shortened from 30/04/24 TO 31/03/24
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-10-19CESSATION OF GRAHAM EDWARD TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF GRAEME ROBERT LOVELL AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF NEIL ADRIAN RAYNSFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF ROSS MARK GARFITT AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19Notification of a person with significant control statement
2023-03-3131/03/23 STATEMENT OF CAPITAL GBP 302618
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-10-0330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09DIRECTOR APPOINTED MISS JANETTE BRYONY WHITEWAY
2022-09-09AP01DIRECTOR APPOINTED MISS JANETTE BRYONY WHITEWAY
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE BRYONY WHITEWAY
2022-07-29CH01Director's details changed for Mr Kevin Flain on 2022-07-18
2022-07-19AP01DIRECTOR APPOINTED MRS CAROLINE STURT
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060146540004
2022-05-03APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTEN WARWICK
2022-05-03DIRECTOR APPOINTED MR KEVIN FLAIN
2022-05-03DIRECTOR APPOINTED MISS JANETTE BRYONY WHITEWAY
2022-05-03AP01DIRECTOR APPOINTED MR KEVIN FLAIN
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTEN WARWICK
2022-01-10CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-07CESSATION OF DAVID JOHN INGS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07PSC07CESSATION OF DAVID JOHN INGS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060146540003
2020-01-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-06-17RES09Resolution of authority to purchase a number of shares
2019-06-17SH06Cancellation of shares. Statement of capital on 2019-05-01 GBP 294,082
2019-06-17SH03Purchase of own shares
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN INGS
2019-01-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP LAW
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARK GARFITT / 22/11/2017
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TAYLOR / 26/02/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARK GARFITT / 22/11/2017
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TAYLOR / 26/02/2018
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 314118
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TAYLOR / 27/11/2017
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MR ROSS MARK GARFITT / 22/11/2017
2017-09-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 314118
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 314118
2016-08-11SH02Statement of capital on 2016-06-30 GBP314,118
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 364118
2015-12-16AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 364118
2014-12-15AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 364118
2014-02-03AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AUSTEN WARWICK / 02/01/2013
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT LOVELL / 13/06/2013
2013-06-28RES09Resolution of authority to purchase a number of shares
2013-06-28SH06Cancellation of shares. Statement of capital on 2013-06-28 GBP 364,118
2013-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NEWMAN
2013-05-02AP01DIRECTOR APPOINTED MR ROSS MARK GARFITT
2013-01-11RES01ADOPT ARTICLES 08/11/2012
2013-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-05AR0130/11/12 FULL LIST
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-11SH0128/04/12 STATEMENT OF CAPITAL GBP 425028
2012-01-11AR0130/11/11 FULL LIST
2011-12-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TAYLOR / 22/07/2011
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE THORPE-MANLEY
2011-03-25AR0130/11/10 FULL LIST
2011-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-17RES04NC INC ALREADY ADJUSTED 01/06/2010
2011-02-17SH0101/06/10 STATEMENT OF CAPITAL GBP 425000
2010-12-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT LOVELL / 04/01/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN INGS / 04/01/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SIMONE THORPE-MANLEY / 04/01/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ADRIAN RAYNSFORD / 04/01/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN NEWMAN / 04/01/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP LAW / 04/01/2010
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ADRIAN RAYNSFORD / 04/01/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TAYLOR / 04/01/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD TAYLOR / 15/06/2010
2010-03-29AR0130/11/09 FULL LIST
2010-03-01SH0101/06/09 STATEMENT OF CAPITAL GBP 375000
2010-03-01SH0101/06/09 STATEMENT OF CAPITAL GBP 337500
2010-03-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2010-01-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-16288aDIRECTOR APPOINTED MRS CLAIRE SIMONE THORPE-MANLEY
2009-06-16288aDIRECTOR APPOINTED MR NIGEL JOHN NEWMAN
2009-05-20RES12VARYING SHARE RIGHTS AND NAMES
2009-05-20128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-26AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-1088(2)RAD 01/05/07--------- £ SI 149900@1.000=149900 £ IC 150100/300000
2007-12-1088(2)RAD 01/05/07--------- £ SI 149900@1.000=149900 £ IC 200/150100
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17288cSECRETARY'S PARTICULARS CHANGED
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-1588(2)RAD 04/01/07--------- £ SI 104@1=104 £ IC 96/200
2006-12-18225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08
2006-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to LANGDOWNS DFK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANGDOWNS DFK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2007-06-24 Satisfied SPEEDS GROUP HOLDINGS LIMITED
DEBENTURE 2007-04-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGDOWNS DFK LIMITED

Intangible Assets
Patents
We have not found any records of LANGDOWNS DFK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGDOWNS DFK LIMITED
Trademarks
We have not found any records of LANGDOWNS DFK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGDOWNS DFK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as LANGDOWNS DFK LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where LANGDOWNS DFK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGDOWNS DFK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGDOWNS DFK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.