Background WavePink WaveYellow Wave

DEF HOLDINGS LIMITED (09782337)

DEF HOLDINGS LIMITED (09782337) is an active UK company. incorporated on 17 September 2015. with registered office in Sunderland. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. DEF HOLDINGS LIMITED has been registered for 10 years. Current directors include COOKE, Graeme, FRAME, David, FRAME, Emma Marie and 1 others.

Company Number
09782337
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
Washington Business Centre, Sunderland, SR5 3NZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COOKE, Graeme, FRAME, David, FRAME, Emma Marie, ROLLINS, John
SIC Codes
62012, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEF HOLDINGS LIMITED

DEF HOLDINGS LIMITED is an active company incorporated on 17 September 2015 with the registered office located in Sunderland. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. DEF HOLDINGS LIMITED was registered 10 years ago.(SIC: 62012, 64209)

Status

active

Active since 10 years ago

Company No

09782337

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Washington Business Centre Turbine Way Sunderland, SR5 3NZ,

Previous Addresses

The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England
From: 15 March 2018To: 26 May 2020
The Quadrus Centre Witney Way Boldon Business Park Boldon Colliery NE35 9PE England
From: 24 February 2017To: 15 March 2018
1 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX England
From: 17 September 2015To: 24 February 2017
Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 16
Funding Round
Jun 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COOKE, Graeme

Active
Turbine Way, SunderlandSR5 3NZ
Born July 1973
Director
Appointed 17 Sept 2015

FRAME, David

Active
Turbine Way, SunderlandSR5 3NZ
Born June 1976
Director
Appointed 15 Jun 2016

FRAME, Emma Marie

Active
Turbine Way, SunderlandSR5 3NZ
Born June 1977
Director
Appointed 15 Jun 2016

ROLLINS, John

Active
Turbine Way, SunderlandSR5 3NZ
Born March 1967
Director
Appointed 17 Sept 2015

Persons with significant control

4

Mr Graeme Cooke

Active
Woodstock Way, Boldon CollieryNE35 9PF
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Rollins

Active
Woodstock Way, Boldon CollieryNE35 9PF
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Emma Marie Frame

Active
Merchant Court, HebburnNE31 2EX
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Frame

Active
Merchant Court, HebburnNE31 2EX
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Legacy
31 March 2017
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2016
AA01Change of Accounting Reference Date
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2015
NEWINCIncorporation