Background WavePink WaveYellow Wave

DGFSOLUTIONS LTD (06308303)

DGFSOLUTIONS LTD (06308303) is an active UK company. incorporated on 10 July 2007. with registered office in York. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DGFSOLUTIONS LTD has been registered for 18 years. Current directors include FRITH, David Gregor, FRITH, Jane Louise, Dr.

Company Number
06308303
Status
active
Type
ltd
Incorporated
10 July 2007
Age
18 years
Address
Beechwood, 19 The Balk, York, YO42 2QQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FRITH, David Gregor, FRITH, Jane Louise, Dr
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGFSOLUTIONS LTD

DGFSOLUTIONS LTD is an active company incorporated on 10 July 2007 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DGFSOLUTIONS LTD was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06308303

LTD Company

Age

18 Years

Incorporated 10 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Beechwood, 19 The Balk Pocklington York, YO42 2QQ,

Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jul 07
Owner Exit
Jul 17
Director Joined
Jan 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRITH, Jane Louise, Dr

Active
The Balk, YorkYO42 2QQ
Secretary
Appointed 10 Jul 2007

FRITH, David Gregor

Active
The Balk, YorkYO42 2QQ
Born June 1976
Director
Appointed 10 Jul 2007

FRITH, Jane Louise, Dr

Active
The Balk, YorkYO42 2QQ
Born November 1976
Director
Appointed 22 Jan 2018

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 10 Jul 2007
Resigned 10 Jul 2007

Persons with significant control

2

1 Active
1 Ceased

Dr Jane Louise Frith

Ceased
The Balk, YorkYO42 2QQ
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017

Mr David Gregor Frith

Active
The Balk, YorkYO42 2QQ
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Legacy
29 July 2009
288cChange of Particulars
Legacy
23 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
10 July 2007
288bResignation of Director or Secretary
Incorporation Company
10 July 2007
NEWINCIncorporation