Background WavePink WaveYellow Wave

DFA PARTNERSHIP LIMITED (08763308)

DFA PARTNERSHIP LIMITED (08763308) is an active UK company. incorporated on 5 November 2013. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. DFA PARTNERSHIP LIMITED has been registered for 12 years. Current directors include CAST, Michael John, HOWELL, Mark Samuel.

Company Number
08763308
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
Sannerville Chase, Exeter, EX6 8AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAST, Michael John, HOWELL, Mark Samuel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFA PARTNERSHIP LIMITED

DFA PARTNERSHIP LIMITED is an active company incorporated on 5 November 2013 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. DFA PARTNERSHIP LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08763308

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Sannerville Chase Exminster Exeter, EX6 8AT,

Timeline

4 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jan 17
Owner Exit
Oct 17
Owner Exit
Oct 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CAST, Michael John

Active
Victoria Street, TotnesTQ9 5EG
Born August 1955
Director
Appointed 05 Nov 2013

HOWELL, Mark Samuel

Active
Manilla Road, BristolBS8 4ED
Born July 1951
Director
Appointed 05 Nov 2013

Persons with significant control

2

0 Active
2 Ceased

Mr Michael John Cast

Ceased
Victoria Street, TotnesTQ9 5EG
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2016

Mr Mark Samuel Howell

Ceased
Manilla Road, BristolBS8 4ED
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 November 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 January 2017
AAMDAAMD
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
21 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2013
NEWINCIncorporation