Background WavePink WaveYellow Wave

D.F. KING LTD (09288591)

D.F. KING LTD (09288591) is an active UK company. incorporated on 30 October 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. D.F. KING LTD has been registered for 11 years. Current directors include PARKER, John, STOKES, Ian, MUFG PMS CORPORATE DIRECTOR LIMITED.

Company Number
09288591
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
Central Square, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
PARKER, John, STOKES, Ian, MUFG PMS CORPORATE DIRECTOR LIMITED
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.F. KING LTD

D.F. KING LTD is an active company incorporated on 30 October 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. D.F. KING LTD was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09288591

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LINK DFK LIMITED
From: 30 October 2014To: 19 February 2015
Contact
Address

Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 28 May 2019To: 30 September 2024
125 Wood Street London EC2V 7AN
From: 23 October 2015To: 28 May 2019
85 Gresham Street London EC2V 7NQ England
From: 18 December 2014To: 23 October 2015
, 85 Gresham Street, London, EC2V 7NQ, England
From: 18 December 2014To: 18 December 2014
, 10 Foster Lane London, EC2V 6HR, United Kingdom
From: 30 October 2014To: 18 December 2014
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jul 15
Loan Cleared
Nov 15
Director Left
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
May 21
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MUFG PMS CORPORATE SECRETARY LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 08 Oct 2019

PARKER, John

Active
29 Wellington Street, LeedsLS1 4DL
Born September 1955
Director
Appointed 09 May 2018

STOKES, Ian

Active
29 Wellington Street, LeedsLS1 4DL
Born December 1972
Director
Appointed 04 Nov 2022

MUFG PMS CORPORATE DIRECTOR LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate director
Appointed 20 Nov 2019

MARSDEN, Christopher

Resigned
65 Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 08 Aug 2019
Resigned 08 Oct 2019

OWERS, Alison Rose

Resigned
65 Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 09 May 2018
Resigned 08 Oct 2019

BLACK, Jason Nirina Ranaivo

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1976
Director
Appointed 04 Nov 2022
Resigned 20 Sept 2023

GARDINER, Paul Martin

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1975
Director
Appointed 30 Oct 2014
Resigned 20 Nov 2019

GEDDES, David Ford

Resigned
Wood Street, LondonEC2V 7AN
Born September 1959
Director
Appointed 30 Oct 2014
Resigned 31 Aug 2017

HAWKINS, William John

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born October 1959
Director
Appointed 30 Oct 2014
Resigned 08 Aug 2019

MCMURTRIE, John Menzies

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born August 1948
Director
Appointed 30 Oct 2014
Resigned 08 Aug 2019

OWERS, Alison Rose

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1975
Director
Appointed 09 May 2018
Resigned 09 Sept 2022

RING, Susan Lesley

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born February 1961
Director
Appointed 08 Aug 2019
Resigned 03 May 2021

Persons with significant control

1

29 Wellington Street, LeedsLS1 4DL

Nature of Control

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

Filing History

66

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
3 March 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
30 September 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 September 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
7 February 2023
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
21 November 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
21 November 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
29 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Resolution
18 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 February 2015
NM06NM06
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2014
NEWINCIncorporation