Background WavePink WaveYellow Wave

DBF ASSOCIATES LTD (08017518)

DBF ASSOCIATES LTD (08017518) is an active UK company. incorporated on 3 April 2012. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DBF ASSOCIATES LTD has been registered for 14 years. Current directors include CHOTHANI, Devshi.

Company Number
08017518
Status
active
Type
ltd
Incorporated
3 April 2012
Age
14 years
Address
10 Park Place, Manchester, M4 4EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHOTHANI, Devshi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBF ASSOCIATES LTD

DBF ASSOCIATES LTD is an active company incorporated on 3 April 2012 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DBF ASSOCIATES LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08017518

LTD Company

Age

14 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

10 Park Place Manchester, M4 4EY,

Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Oct 16
Loan Cleared
Aug 18
Loan Secured
Jul 21
Loan Secured
Jul 21
New Owner
Oct 21
Funding Round
Oct 21
Loan Secured
Apr 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CHOTHANI, Devshi

Active
Park Place, ManchesterM4 4EY
Born August 1961
Director
Appointed 03 Apr 2012

Persons with significant control

2

Mr Rupesh Devshi Chothani

Active
Park Place, ManchesterM4 4EY
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2021

Mr Devshi Chothani

Active
Park Place, ManchesterM4 4EY
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
16 April 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
19 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Resolution
29 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
10 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Incorporation Company
3 April 2012
NEWINCIncorporation