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

DFKA UK HOLDINGS LIMITED

38 BARNARD ROAD, BOWTHORPE EMPLOYMENT AREA, NORWICH, NR5 9JP,
Company Registration Number
07235294
Private Limited Company
Active

Company Overview

About Dfka Uk Holdings Ltd
DFKA UK HOLDINGS LIMITED was founded on 2010-04-26 and has its registered office in Norwich. The organisation's status is listed as "Active". Dfka Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DFKA UK HOLDINGS LIMITED
 
Legal Registered Office
38 BARNARD ROAD
BOWTHORPE EMPLOYMENT AREA
NORWICH
NR5 9JP
Other companies in NR5
 
Filing Information
Company Number 07235294
Company ID Number 07235294
Date formed 2010-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:39:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DFKA UK HOLDINGS LIMITED
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.

Company Officers of DFKA UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE SUSAN ATKINSON
Company Secretary 2010-04-26
CARLOS ARTURO ABRAMS-RIVERA
Director 2018-03-26
ASHLEY JAMES HICKS
Director 2016-02-29
THOMAS SMITH
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES DRISCOLL
Director 2017-04-11 2018-03-26
ALEXANDER WARD PEASE
Director 2016-11-21 2018-03-26
CARL LEE
Director 2016-02-29 2017-04-11
RICK PUCKETT
Director 2016-02-29 2016-11-21
BRIAN JAMES DRISCOLL
Director 2012-05-21 2016-02-29
RAYMOND PETER SILCOCK
Director 2013-07-10 2016-02-29
MICHAEL PATRICK MURPHY
Director 2012-03-09 2013-07-10
STEPHEN E KIM
Director 2010-04-26 2012-05-21
RICHARD GEORGE WOLFORD
Director 2012-03-09 2012-05-21
MICHAEL J MENDES
Director 2010-04-26 2012-03-09
STEVEN MEAD NEIL
Director 2010-04-26 2012-03-09
STEPHEN E KIM
Company Secretary 2010-04-26 2010-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLOS ARTURO ABRAMS-RIVERA DFKA INTERMEDIATE LIMITED Director 2018-03-26 CURRENT 2006-08-25 Active
CARLOS ARTURO ABRAMS-RIVERA DFKA LTD Director 2018-03-26 CURRENT 2010-01-22 Liquidation
CARLOS ARTURO ABRAMS-RIVERA KETTLE GROWER SERVICES LIMITED Director 2018-03-26 CURRENT 2017-05-12 Active
CARLOS ARTURO ABRAMS-RIVERA KETTLE FOODS LTD. Director 2018-03-26 CURRENT 1988-03-31 Active
ASHLEY JAMES HICKS DFKA INTERMEDIATE LIMITED Director 2016-02-29 CURRENT 2006-08-25 Active
ASHLEY JAMES HICKS DFKA LTD Director 2016-02-29 CURRENT 2010-01-22 Liquidation
ASHLEY JAMES HICKS KETTLE FOODS LTD. Director 2016-02-29 CURRENT 1988-03-31 Active
THOMAS SMITH DFKA INTERMEDIATE LIMITED Director 2018-03-26 CURRENT 2006-08-25 Active
THOMAS SMITH DFKA LTD Director 2018-03-26 CURRENT 2010-01-22 Liquidation
THOMAS SMITH KETTLE GROWER SERVICES LIMITED Director 2018-03-26 CURRENT 2017-05-12 Active
THOMAS SMITH KETTLE FOODS LTD. Director 2018-03-26 CURRENT 1988-03-31 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
2024-05-08CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2023-12-2718/12/23 STATEMENT OF CAPITAL USD 28122328
2023-06-20DIRECTOR APPOINTED MR KEVIN RAYMOND GEORGE MOORE
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES HICKS
2023-04-11DIRECTOR APPOINTED MS LINDSEY MOSES-ROBERTS
2023-04-11DIRECTOR APPOINTED MR LEE ANTHONY NICHOLLS
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID DRISCOLL
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID DRISCOLL
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09Change of details for Dfka Intermediate Limited as a person with significant control on 2016-04-06
2022-11-09PSC05Change of details for Dfka Intermediate Limited as a person with significant control on 2016-04-06
2022-04-27CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-02-1607/02/22 STATEMENT OF CAPITAL USD 28122327.5
2022-02-16SH0107/02/22 STATEMENT OF CAPITAL USD 28122327.5
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 072352940001
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072352940001
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-2401/12/21 STATEMENT OF CAPITAL USD 28122327
2021-12-2401/12/21 STATEMENT OF CAPITAL USD 28122327
2021-12-24SH0101/12/21 STATEMENT OF CAPITAL USD 28122327
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-04-22AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE KATE BRIANT
2020-02-06AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER AINSWORTH
2019-12-20AA01Current accounting period shortened from 31/07/20 TO 31/03/20
2019-12-05SH20Statement by Directors
2019-12-05SH19Statement of capital on 2019-12-05 USD 12,366,687.80
2019-12-05CAP-SSSolvency Statement dated 04/12/19
2019-12-05RES13Resolutions passed:
  • Cancellation of share premium account 04/12/2019
  • Resolution of reduction in issued share capital
2019-10-16SH0111/10/19 STATEMENT OF CAPITAL USD 49466751
2019-10-16AP01DIRECTOR APPOINTED MRS PENELOPE KATE BRIANT
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS ARTURO ABRAMS-RIVERA
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-12-11SH0113/11/18 STATEMENT OF CAPITAL USD 102
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26AA01Current accounting period shortened from 31/12/18 TO 31/07/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR CARLOS ARTURO ABRAMS-RIVERA
2018-04-10AP01DIRECTOR APPOINTED MR THOMAS SMITH
2018-04-10TM01Termination of appointment of a director
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES DRISCOLL
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WARD PEASE
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02CH01Director's details changed for Mr Brian James Driscoll on 2017-05-02
2017-05-02AP01DIRECTOR APPOINTED MR BRIAN JAMES DRISCOLL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;USD 101222507
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CARL LEE
2016-11-29AP01DIRECTOR APPOINTED MR ALEXANDER WARD PEASE
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICK PUCKETT
2016-06-10AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;USD 101222507
2016-04-28AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM 38 Barnard Road Bowthorpe Employment Area Norwich Norfolk Nr5 Jp
2016-03-09AP01DIRECTOR APPOINTED MR CARL LEE
2016-03-07AP01DIRECTOR APPOINTED MR RICK PUCKETT
2016-03-07AP01DIRECTOR APPOINTED MR ASHLEY JAMES HICKS
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SILCOCK
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DRISCOLL
2015-08-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;USD 101222507
2015-04-30AR0126/04/15 FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PETER SILCOCK / 26/01/2015
2014-05-14AD02SAIL ADDRESS CHANGED FROM: PREMIUM HOUSE YARRINGTON WAY OFF BARNARD ROAD NORWICH NR5 9PL ENGLAND
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;USD 101222507
2014-04-29AR0126/04/14 FULL LIST
2014-04-29AD02SAIL ADDRESS CHANGED FROM: PREMIUM HOUSE BARNARD ROAD BOWTHORPE EMPLOYMENT AREA NORWICH NR5 9JP ENGLAND
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-04-23AD02SAIL ADDRESS CREATED
2014-03-19AUDAUDITOR'S RESIGNATION
2013-07-18AP01DIRECTOR APPOINTED MR RAYMOND PETER SILCOCK
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-26AR0126/04/13 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-06-01AP01DIRECTOR APPOINTED MR BRIAN JAMES DRISCOLL
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOLFORD
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIM
2012-05-22AR0126/04/12 FULL LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NEIL
2012-03-16AP01DIRECTOR APPOINTED MR MICHAEL PATRICK MURPHY
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MENDES
2012-03-16AP01DIRECTOR APPOINTED MR RICHARD GEORGE WOLFORD
2011-09-15AP01DIRECTOR APPOINTED MR STEVEN MEAD NEIL
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN E KIM / 13/09/2011
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J MENDES / 13/09/2011
2011-05-06AR0126/04/11 FULL LIST
2011-05-06AP03SECRETARY APPOINTED MS KATHERINE SUSAN ATKINSON
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KIM
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-29AA01CURRSHO FROM 30/04/2011 TO 31/07/2010
2010-05-19SH0128/04/10 STATEMENT OF CAPITAL USD 101
2010-04-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DFKA UK HOLDINGS 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 DFKA UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DFKA UK HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 DFKA UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DFKA UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DFKA UK HOLDINGS LIMITED
Trademarks
We have not found any records of DFKA UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DFKA UK HOLDINGS 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 (70100 - Activities of head offices) as DFKA UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DFKA UK HOLDINGS 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 DFKA UK HOLDINGS 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 DFKA UK HOLDINGS 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.