Background WavePink WaveYellow Wave

DKS CORPORATE CONSULTING LIMITED (08318779)

DKS CORPORATE CONSULTING LIMITED (08318779) is an active UK company. incorporated on 5 December 2012. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DKS CORPORATE CONSULTING LIMITED has been registered for 13 years. Current directors include SANTANEY, David Kenneth.

Company Number
08318779
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
5a Dominus Way, Leicester, LE19 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SANTANEY, David Kenneth
SIC Codes
64209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DKS CORPORATE CONSULTING LIMITED

DKS CORPORATE CONSULTING LIMITED is an active company incorporated on 5 December 2012 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DKS CORPORATE CONSULTING LIMITED was registered 13 years ago.(SIC: 64209, 74909)

Status

active

Active since 13 years ago

Company No

08318779

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

DKS EVOLUTION LIMITED
From: 5 December 2012To: 10 January 2013
Contact
Address

5a Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

4-8 New Street Leicester LE1 5NR England
From: 14 September 2021To: 17 November 2021
30 Nelson Street Leicester LE1 7BA
From: 5 December 2012To: 14 September 2021
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Dec 21
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Secured
Apr 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SANTANEY, David Kenneth

Active
Dominus Way, LeicesterLE19 1RP
Born February 1964
Director
Appointed 05 Dec 2012

Persons with significant control

1

Mr David Kenneth Santaney

Active
Dominus Way, LeicesterLE19 1RP
Born February 1964

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Resolution
6 April 2024
RESOLUTIONSResolutions
Memorandum Articles
6 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Certificate Change Of Name Company
10 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
5 December 2012
NEWINCIncorporation