Background WavePink WaveYellow Wave

THE DAIRY TRADE FEDERATION LIMITED (02955743)

THE DAIRY TRADE FEDERATION LIMITED (02955743) is an active UK company. incorporated on 1 August 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE DAIRY TRADE FEDERATION LIMITED has been registered for 31 years. Current directors include BRYANS, Judith Angela, Dr, DAIRY UK LIMITED.

Company Number
02955743
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 1994
Age
31 years
Address
210 High Holborn, London, WC1V 7EP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BRYANS, Judith Angela, Dr, DAIRY UK LIMITED
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DAIRY TRADE FEDERATION LIMITED

THE DAIRY TRADE FEDERATION LIMITED is an active company incorporated on 1 August 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE DAIRY TRADE FEDERATION LIMITED was registered 31 years ago.(SIC: 94110)

Status

active

Active since 31 years ago

Company No

02955743

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 1 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

THE DAIRY INDUSTRY FEDERATION LIMITED
From: 1 August 1994To: 1 November 1994
Contact
Address

210 High Holborn London, WC1V 7EP,

Previous Addresses

, 210 High Holborn, London, WC1V 7EP, England
From: 17 April 2015To: 17 April 2015
, 93 Baker Street, London, W1U 6QQ
From: 1 August 1994To: 17 April 2015
Timeline

4 key events • 1994 - 2013

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Feb 11
Director Left
Dec 13
Director Joined
Dec 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BUCK, Colin Matthew

Active
High Holborn, LondonWC1V 7EP
Secretary
Appointed 01 Dec 2020

BRYANS, Judith Angela, Dr

Active
High Holborn, LondonWC1V 7EP
Born November 1964
Director
Appointed 01 Oct 2013

DAIRY UK LIMITED

Active
High Holborn, LondonWC1V 7EP
Corporate director
Appointed 01 Aug 1994

BATES, Simon Charles

Resigned
18 St Leonards Avenue, WindsorSL4 1HX
Secretary
Appointed 01 Oct 1998
Resigned 21 Apr 2011

BEGG, James

Resigned
12 Hinchley Drive, EsherKT10 0BZ
Secretary
Appointed 01 Jul 1998
Resigned 21 Oct 1998

FREEMAN, William Rodney

Resigned
Lavender Cottage The Street, IpswichIP9 1BN
Secretary
Appointed 01 Aug 1994
Resigned 30 Jun 1995

HUNTER, Kirk John

Resigned
High Holborn, LondonWC1V 7EP
Secretary
Appointed 21 Apr 2011
Resigned 01 Dec 2020

MCKEITH, Robert Edwin Kirk

Resigned
49 Heath Gardens, TwickenhamTW1 4LY
Secretary
Appointed 01 Jul 1995
Resigned 21 Nov 1997

PRICE, John Philip

Resigned
20 Rossmore Court, LondonNW1 6XX
Secretary
Appointed 21 Nov 1997
Resigned 17 Jun 1998

BEGG, James

Resigned
93 Baker StreetW1U 6QQ
Born September 1950
Director
Appointed 18 Jan 2011
Resigned 01 Nov 2013

Persons with significant control

1

High Holborn, LondonWC1V 7EP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Change Corporate Director Company With Change Date
28 April 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Corporate Director Company With Change Date
13 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
15 May 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
3 July 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 August 1994
RESOLUTIONSResolutions
Resolution
24 August 1994
RESOLUTIONSResolutions
Resolution
24 August 1994
RESOLUTIONSResolutions
Legacy
24 August 1994
224224
Incorporation Company
1 August 1994
NEWINCIncorporation