Background WavePink WaveYellow Wave

DFE PARTNERS LIMITED (06740001)

DFE PARTNERS LIMITED (06740001) is an active UK company. incorporated on 3 November 2008. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DFE PARTNERS LIMITED has been registered for 17 years. Current directors include MOODY, Clive David.

Company Number
06740001
Status
active
Type
ltd
Incorporated
3 November 2008
Age
17 years
Address
3a Compton Close, Winchester, SO22 4HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOODY, Clive David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFE PARTNERS LIMITED

DFE PARTNERS LIMITED is an active company incorporated on 3 November 2008 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DFE PARTNERS LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06740001

LTD Company

Age

17 Years

Incorporated 3 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

C D MOODY LIMITED
From: 3 November 2008To: 18 December 2013
Contact
Address

3a Compton Close Winchester, SO22 4HN,

Previous Addresses

6 Abbey Hill Close Winchester Hampshire SO23 7AZ
From: 3 November 2008To: 26 May 2021
Timeline

3 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Oct 10
Owner Exit
Dec 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOODY, Oliver James

Active
Compton Close, WinchesterSO22 4HN
Secretary
Appointed 25 Jul 2019

MOODY, Clive David

Active
Compton Close, WinchesterSO22 4HN
Born May 1963
Director
Appointed 03 Nov 2008

MOODY, Rachel Jessica

Resigned
Mead Road, WinchesterSO23 9RF
Secretary
Appointed 03 Nov 2008
Resigned 25 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachel Jessica Moody

Ceased
Mead Road, WinchesterSO23 9RF
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Dec 2017

Mr Clive David Moody

Active
Compton Close, WinchesterSO22 4HN
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Incorporation Company
3 November 2008
NEWINCIncorporation