Background WavePink WaveYellow Wave

DK RETAIL LIMITED (08304680)

DK RETAIL LIMITED (08304680) is an active UK company. incorporated on 22 November 2012. with registered office in Twickenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DK RETAIL LIMITED has been registered for 13 years. Current directors include KENNINGHAM, David Michael, KENNINGHAM, Sarah Louise Ann.

Company Number
08304680
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
26 Cambridge Park, Twickenham, TW1 2JH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KENNINGHAM, David Michael, KENNINGHAM, Sarah Louise Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DK RETAIL LIMITED

DK RETAIL LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Twickenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DK RETAIL LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08304680

LTD Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

26 Cambridge Park Twickenham, TW1 2JH,

Previous Addresses

26 Cambridge Park Twickenham Surrey TW1 2JH
From: 30 November 2012To: 17 December 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 22 November 2012To: 30 November 2012
Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Owner Exit
Nov 17
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KENNINGHAM, David Michael

Active
Cambridge Park, TwickenhamTW1 2JH
Born October 1962
Director
Appointed 23 Nov 2012

KENNINGHAM, Sarah Louise Ann

Active
Cambridge Park, TwickenhamTW1 2JH
Born July 1966
Director
Appointed 23 Nov 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 22 Nov 2012
Resigned 23 Nov 2012

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 22 Nov 2012
Resigned 23 Nov 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 22 Nov 2012
Resigned 23 Nov 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 22 Nov 2012
Resigned 23 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Kenningham

Ceased
Rathbone Road, LondonW1T 1HP
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2017

Mr David Michael Kenningham

Active
Rathbone Road, LondonW1T 1HP
Born October 1962

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
12 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Incorporation Company
22 November 2012
NEWINCIncorporation