Background WavePink WaveYellow Wave

DFKA UK HOLDINGS LIMITED (07235294)

DFKA UK HOLDINGS LIMITED (07235294) is an active UK company. incorporated on 26 April 2010. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DFKA UK HOLDINGS LIMITED has been registered for 15 years. Current directors include MOORE, Kevin Raymond George, MOSES-ROBERTS, Lindsey, NICHOLLS, Lee Anthony.

Company Number
07235294
Status
active
Type
ltd
Incorporated
26 April 2010
Age
15 years
Address
38 Barnard Road, Norwich, NR5 9JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOORE, Kevin Raymond George, MOSES-ROBERTS, Lindsey, NICHOLLS, Lee Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFKA UK HOLDINGS LIMITED

DFKA UK HOLDINGS LIMITED is an active company incorporated on 26 April 2010 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DFKA UK HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07235294

LTD Company

Age

15 Years

Incorporated 26 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

38 Barnard Road Bowthorpe Employment Area Norwich, NR5 9JP,

Previous Addresses

38 Barnard Road Bowthorpe Employment Area Norwich Norfolk Nr5 Jp
From: 26 April 2010To: 27 April 2016
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
May 10
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
May 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Dec 18
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Capital Update
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Dec 21
Loan Secured
Jan 22
Funding Round
Feb 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Joined
Jun 23
Funding Round
Dec 23
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
May 25
Funding Round
Nov 25
11
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MOORE, Kevin Raymond George

Active
Barnard Road, NorwichNR5 9JP
Born April 1970
Director
Appointed 15 Jun 2023

MOSES-ROBERTS, Lindsey

Active
Barnard Road, NorwichNR5 9JP
Born May 1974
Director
Appointed 01 Apr 2023

NICHOLLS, Lee Anthony

Active
Barnard Road, NorwichNR5 9JP
Born May 1971
Director
Appointed 01 Apr 2023

ATKINSON, Katherine Susan

Resigned
Barnard Road, NorwichNR5 9JP
Secretary
Appointed 26 Apr 2010
Resigned 17 May 2024

KIM, Stephen E

Resigned
Barnard Road, NorwichNR5 JP
Secretary
Appointed 26 Apr 2010
Resigned 26 Apr 2010

ABRAMS-RIVERA, Carlos Arturo

Resigned
Barnard Road, NorwichNR5 9JP
Born April 1967
Director
Appointed 26 Mar 2018
Resigned 11 Oct 2019

AINSWORTH, Ian Christopher

Resigned
Barnard Road, NorwichNR5 9JP
Born July 1963
Director
Appointed 31 Jan 2020
Resigned 05 May 2023

BRIANT, Penelope Kate

Resigned
100 Pall Mall, LondonSW1Y 5NQ
Born February 1971
Director
Appointed 11 Oct 2019
Resigned 31 Jan 2020

DRISCOLL, Andrew David

Resigned
Barnard Road, NorwichNR5 9JP
Born December 1973
Director
Appointed 31 Jan 2020
Resigned 31 Dec 2022

DRISCOLL, Brian James

Resigned
Barnard Road, NorwichNR5 9JP
Born January 1959
Director
Appointed 11 Apr 2017
Resigned 26 Mar 2018

DRISCOLL, Brian James

Resigned
Barnard Road, NorwichNR5 JP
Born January 1959
Director
Appointed 21 May 2012
Resigned 29 Feb 2016

HICKS, Ashley James

Resigned
Barnard Road, NorwichNR5 9JP
Born September 1974
Director
Appointed 29 Feb 2016
Resigned 01 Apr 2023

KHELLADI, Othmane

Resigned
100 Pall Mall, LondonSW1Y 5NQ
Born September 1986
Director
Appointed 11 Oct 2019
Resigned 31 Jan 2020

KIM, Stephen E

Resigned
600 Montgomery Street, San Francisco
Born September 1969
Director
Appointed 26 Apr 2010
Resigned 21 May 2012

LEE, Carl

Resigned
Barnard Road, NorwichNR5 9JP
Born July 1959
Director
Appointed 29 Feb 2016
Resigned 11 Apr 2017

MENDES, Michael J

Resigned
600 Montgomery Street, San Francisco
Born March 1963
Director
Appointed 26 Apr 2010
Resigned 09 Mar 2012

MURPHY, Michael Patrick

Resigned
Barnard Road, NorwichNR5 JP
Born July 1958
Director
Appointed 09 Mar 2012
Resigned 10 Jul 2013

NEIL, Steven Mead

Resigned
600 Montgomery Street, San FranciscoCA94111
Born June 1952
Director
Appointed 26 Apr 2010
Resigned 09 Mar 2012

PEASE, Alexander Ward

Resigned
Barnard Road, NorwichNR5 9JP
Born November 1971
Director
Appointed 21 Nov 2016
Resigned 26 Mar 2018

PUCKETT, Rick

Resigned
Barnard Road, NorwichNR5 9JP
Born June 1953
Director
Appointed 29 Feb 2016
Resigned 21 Nov 2016

RODRIGUES, Jason Simon

Resigned
100 Pall Mall, LondonSW1Y 5NQ
Born August 1982
Director
Appointed 11 Oct 2019
Resigned 31 Jan 2020

SILCOCK, Raymond Peter

Resigned
Barnard Road, NorwichNR5 9JP
Born October 1950
Director
Appointed 10 Jul 2013
Resigned 29 Feb 2016

SMITH, Thomas

Resigned
Barnard Road, NorwichNR5 9JP
Born September 1955
Director
Appointed 26 Mar 2018
Resigned 11 Oct 2019

WOLFORD, Richard George

Resigned
Barnard Road, NorwichNR5 JP
Born September 1944
Director
Appointed 09 Mar 2012
Resigned 21 May 2012

Persons with significant control

1

Barnard Road, Bowthorpe Employment Area, NorwichNR5 9JP

Nature of Control

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

Filing History

112

Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Legacy
28 November 2025
RP01SH01RP01SH01
Legacy
28 November 2025
RP01SH01RP01SH01
Legacy
28 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Legacy
5 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2019
SH19Statement of Capital
Legacy
5 December 2019
CAP-SSCAP-SS
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Move Registers To Registered Office Company With New Address
27 August 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Sail Address Company With Old Address
14 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Sail Address Company With Old Address
29 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Move Registers To Sail Company
23 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2014
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
19 March 2014
AUDAUD
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Incorporation Company
26 April 2010
NEWINCIncorporation