Background WavePink WaveYellow Wave

DK GROUP INVESTMENTS LTD. (01698977)

DK GROUP INVESTMENTS LTD. (01698977) is an active UK company. incorporated on 14 February 1983. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DK GROUP INVESTMENTS LTD. has been registered for 43 years. Current directors include COOKMAN, Richard James, GRIFFITHS, Frederick Nigel, KINNING, John and 3 others.

Company Number
01698977
Status
active
Type
ltd
Incorporated
14 February 1983
Age
43 years
Address
Unit 5, Rugby, CV23 9EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOKMAN, Richard James, GRIFFITHS, Frederick Nigel, KINNING, John, LOPES-GRILLI, Lucienne, PEARSON, Heather Jean, WARD, Peter Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DK GROUP INVESTMENTS LTD.

DK GROUP INVESTMENTS LTD. is an active company incorporated on 14 February 1983 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DK GROUP INVESTMENTS LTD. was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01698977

LTD Company

Age

43 Years

Incorporated 14 February 1983

Size

N/A

Accounts

ARD: 31/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LIFFORD HOLDINGS LIMITED
From: 16 May 1989To: 24 October 2011
LIFFORD CHEMICALS LIMITED
From: 5 May 1983To: 16 May 1989
PEARPORT LIMITED
From: 14 February 1983To: 5 May 1983
Contact
Address

Unit 5 Lawford Heath Industrial Estate Rugby, CV23 9EU,

Timeline

15 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
Feb 83
Director Joined
Jan 10
Share Issue
Sept 11
Funding Round
Sept 11
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Jul 18
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

COOKMAN, Richard James

Active
Unit 5, RugbyCV23 9EU
Born June 1977
Director
Appointed 01 Aug 2018

GRIFFITHS, Frederick Nigel

Active
Unit 5, RugbyCV23 9EU
Born September 1948
Director
Appointed 16 Sept 2009

KINNING, John

Active
Unit 5, RugbyCV23 9EU
Born November 1939
Director
Appointed 18 Nov 1993

LOPES-GRILLI, Lucienne

Active
Unit 5, RugbyCV23 9EU
Born July 1975
Director
Appointed 01 Mar 2021

PEARSON, Heather Jean

Active
Unit 5, RugbyCV23 9EU
Born November 1942
Director
Appointed 01 Apr 2013

WARD, Peter Jonathan

Active
Unit 5, RugbyCV23 9EU
Born December 1953
Director
Appointed 06 Jul 2004

COOPER, Hazel Clare

Resigned
3 Edyvean Close, RugbyCV22 6LD
Secretary
Appointed 17 May 2004
Resigned 12 Jun 2008

HYSLOP, Ella

Resigned
Cairnsmore 26a Rugby Road, RugbyCV22 6PN
Secretary
Appointed N/A
Resigned 17 May 2004

COOPER, Hazel Clare

Resigned
3 Edyvean Close, RugbyCV22 6LD
Born October 1960
Director
Appointed 01 Aug 2006
Resigned 09 Jun 2008

GRIFFITHS, Marcus Lee

Resigned
30 Alicia Close, RugbyCV22 7GT
Born September 1959
Director
Appointed 03 Dec 2001
Resigned 19 Aug 2014

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Lane, RugbyCV23 9EU
Born October 1959
Director
Appointed 01 Aug 2014
Resigned 01 Mar 2021

HYSLOP, Melville Rae

Resigned
Cairnsmore 26a Rugby Road, RugbyCV22 6PN
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 2005

KINNING, Loveday Ann

Resigned
24 Glebelands, KingsbridgeTQ7 3RD
Born February 1940
Director
Appointed N/A
Resigned 31 Jan 2006

PEARSON, Kenneth

Resigned
Merton House Cryfield Grange Road, CoventryCV4 7AQ
Born November 1933
Director
Appointed N/A
Resigned 01 Apr 2013

Persons with significant control

3

1 Active
2 Ceased

Ms Lucienne Lopes-Grilli

Active
Unit 5, RugbyCV23 9EU
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Mar 2021

Mr Kevin Mark Higginson

Ceased
Unit 5, RugbyCV23 9EU
Born October 1959

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 01 Mar 2021

Mr Peter Jonathan Ward

Ceased
Unit 5, RugbyCV23 9EU
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Group
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Resolution
21 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2011
CONNOTConfirmation Statement Notification
Resolution
30 September 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Resolution
12 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
26 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Auditors Resignation Company
1 September 2009
AUDAUD
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
190190
Legacy
26 July 2007
353353
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Group
11 May 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
22 January 2006
288cChange of Particulars
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Group
13 May 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2002
AAAnnual Accounts
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 1997
AAAnnual Accounts
Legacy
8 November 1996
288cChange of Particulars
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
16 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
2 June 1993
AAAnnual Accounts
Legacy
12 November 1992
395Particulars of Mortgage or Charge
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Legacy
7 August 1992
363b363b
Accounts With Accounts Type Medium Group
30 April 1992
AAAnnual Accounts
Legacy
30 April 1992
363b363b
Legacy
10 July 1991
403aParticulars of Charge Subject to s859A
Legacy
10 July 1991
403aParticulars of Charge Subject to s859A
Legacy
10 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium Group
3 July 1991
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Medium Group
20 July 1990
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
5 June 1989
363363
Certificate Change Of Name Company
15 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Certificate Change Of Name Company
15 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1989
287Change of Registered Office
Legacy
18 April 1989
288288
Legacy
22 July 1988
363363
Accounts With Accounts Type Small
3 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
24 August 1987
395Particulars of Mortgage or Charge
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 May 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 1983
NEWINCIncorporation