Background WavePink WaveYellow Wave

DFS FINANCIAL SERVICES LIMITED (04762132)

DFS FINANCIAL SERVICES LIMITED (04762132) is an active UK company. incorporated on 13 May 2003. with registered office in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. DFS FINANCIAL SERVICES LIMITED has been registered for 22 years. Current directors include NICHOLLS, Jeanette Anne, NICHOLLS, Michael John.

Company Number
04762132
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
Cumberland House, Southend-On-Sea, SS2 6HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
NICHOLLS, Jeanette Anne, NICHOLLS, Michael John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFS FINANCIAL SERVICES LIMITED

DFS FINANCIAL SERVICES LIMITED is an active company incorporated on 13 May 2003 with the registered office located in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. DFS FINANCIAL SERVICES LIMITED was registered 22 years ago.(SIC: 66190)

Status

active

Active since 22 years ago

Company No

04762132

LTD Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

DEVONPORTS FINANCIAL SERVICES LIMITED
From: 4 August 2021To: 2 August 2024
FOCUS MORTGAGE SERVICES LIMITED
From: 13 May 2003To: 4 August 2021
Contact
Address

Cumberland House 24-28 Baxter Avenue Southend-On-Sea, SS2 6HZ,

Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NICHOLLS, Jeanette Anne

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Secretary
Appointed 13 May 2003

NICHOLLS, Jeanette Anne

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born July 1962
Director
Appointed 13 May 2003

NICHOLLS, Michael John

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born August 1961
Director
Appointed 13 May 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 May 2003
Resigned 15 May 2003

KRUTANI, Ermal

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1978
Director
Appointed 01 Apr 2019
Resigned 30 Jul 2024

WATTS, Robert

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born December 1987
Director
Appointed 01 Apr 2019
Resigned 30 Jul 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 May 2003
Resigned 15 May 2003

Persons with significant control

4

3 Active
1 Ceased

Mr Simon Ivan Last

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2024
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 30 Jul 2024

Mrs Jeanette Anne Nicholls

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael John Nicholls

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Resolution
4 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 May 2019
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Secretary Company With Change Date
2 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
18 September 2008
287Change of Registered Office
Legacy
2 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
7 October 2005
287Change of Registered Office
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
14 June 2003
88(2)R88(2)R
Legacy
14 June 2003
287Change of Registered Office
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Incorporation Company
13 May 2003
NEWINCIncorporation