Background WavePink WaveYellow Wave

DFI FINANCIAL SERVICES LTD (08522515)

DFI FINANCIAL SERVICES LTD (08522515) is an active UK company. incorporated on 9 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DFI FINANCIAL SERVICES LTD has been registered for 12 years. Current directors include REID, Philip Joseph.

Company Number
08522515
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
The London Office, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
REID, Philip Joseph
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFI FINANCIAL SERVICES LTD

DFI FINANCIAL SERVICES LTD is an active company incorporated on 9 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DFI FINANCIAL SERVICES LTD was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08522515

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 28 June 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 April 2021 (4 years ago)
Submitted on 13 May 2021 (4 years ago)

Next Due

Due by 2 May 2022
For period ending 18 April 2022

Previous Company Names

CROWD FIN LIMITED
From: 9 May 2013To: 22 August 2017
Contact
Address

The London Office 85 Great Portland Street London, W1W 7LT,

Previous Addresses

Apt 30009 Chynoweth House Trevissome Park Truro TR4 8UN England
From: 5 July 2019To: 4 November 2019
Unit 306 Unit 306 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR United Kingdom
From: 13 June 2017To: 5 July 2019
Unit 307 Vanilla Factory Fleet Street Liverpool L1 4AR England
From: 5 February 2016To: 13 June 2017
20-22 Wenlock Road London N1 7GU England
From: 5 February 2016To: 5 February 2016
140 Tabernacle Street London EC2A 4SD
From: 29 April 2014To: 5 February 2016
2.06 Clerkenwell Workshops Clerkenwell Close London EC1R 0AT England
From: 14 April 2014To: 29 April 2014
Unit 2.06 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT
From: 26 November 2013To: 14 April 2014
145-157 St John Street London EC1V 4PW England
From: 9 May 2013To: 26 November 2013
Timeline

34 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Nov 13
Funding Round
Nov 13
Share Issue
May 14
Funding Round
May 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Joined
Jul 15
Director Left
Sept 15
Share Issue
Dec 15
Funding Round
Feb 16
Director Joined
Apr 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Jun 17
Funding Round
Jun 17
Share Issue
Aug 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 21
Director Left
Nov 21
13
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

REID, Philip Joseph

Active
Great Portland Street, LondonW1W 7LT
Born July 1947
Director
Appointed 31 Oct 2019

CROWD SUPPORT LIMITED

Resigned
Liverpool Road, LondonN1 0PY
Corporate secretary
Appointed 09 May 2013
Resigned 23 May 2014

BERGER, Dominic Peter Clive

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1969
Director
Appointed 31 Oct 2019
Resigned 26 Nov 2021

CADBURY, James

Resigned
Tabernacle Street, LondonEC2A 4SD
Born September 1985
Director
Appointed 20 Nov 2013
Resigned 20 Dec 2014

DINGWALL, James Malcolm

Resigned
Queen Anne Street, LondonW1G 9JB
Born August 1977
Director
Appointed 11 May 2015
Resigned 28 Aug 2015

GARDINER, Andrew Ralph

Resigned
Chynoweth House, TruroTR4 8UN
Born July 1985
Director
Appointed 09 May 2013
Resigned 31 Oct 2019

GLIORSI, Natalia Franchini

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1986
Director
Appointed 31 Oct 2019
Resigned 26 Nov 2021

GRIMSON, Oliver John Ryder

Resigned
Liverpool Road, LondonN1 0PY
Born September 1985
Director
Appointed 05 Jun 2013
Resigned 10 Oct 2013

LLOYD, Ben Vaughan

Resigned
39 Fleet Street, LiverpoolL1 4AR
Born January 1992
Director
Appointed 07 Apr 2016
Resigned 18 Jun 2019

MILLER, Paul

Resigned
Llanllienwen Road, SwanseaSA6 6NA
Born January 1974
Director
Appointed 09 May 2013
Resigned 05 Jun 2013

SCHINDLER, Darren

Resigned
Unit 306 Vanilla Factory, LiverpoolL1 4AR
Born June 1967
Director
Appointed 31 May 2015
Resigned 18 Jun 2019

Persons with significant control

4

1 Active
3 Ceased

Capital Plus Partners Ltd

Active
85 Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019
31-33 Le Pollet, GuernseyGY1 1WQ

Nature of Control

Right to appoint and remove directors
Notified 09 May 2017
Ceased 08 May 2017

Mr Andrew Ralph Gardiner

Ceased
Chynoweth House, TruroTR4 8UN
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Drury House, Liverpool

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
11 December 2021
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Gazette Notice Voluntary
19 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 October 2021
DS01DS01
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
24 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2017
RESOLUTIONSResolutions
Memorandum Articles
4 August 2017
MAMA
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Resolution
5 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 February 2015
AA01Change of Accounting Reference Date
Resolution
19 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Capital Alter Shares Subdivision
8 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Resolution
26 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Incorporation Company
9 May 2013
NEWINCIncorporation