Background WavePink WaveYellow Wave

DAFEN (HOLDINGS) LIMITED (09834830)

DAFEN (HOLDINGS) LIMITED (09834830) is an active UK company. incorporated on 21 October 2015. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DAFEN (HOLDINGS) LIMITED has been registered for 10 years. Current directors include RAJJA, Kapil, STREET, Roger Anthony.

Company Number
09834830
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAJJA, Kapil, STREET, Roger Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAFEN (HOLDINGS) LIMITED

DAFEN (HOLDINGS) LIMITED is an active company incorporated on 21 October 2015 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DAFEN (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09834830

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

5 Dwellings Lane Quinton Birmingham B32 1RJ England
From: 1 March 2016To: 19 June 2024
Jcp Solicitors Waterside Business Park, Valley Way Enterprise Park Swansea West Glamorgan SA6 8QP United Kingdom
From: 21 October 2015To: 1 March 2016
Timeline

13 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
Apr 16
Loan Secured
Oct 17
Capital Update
Mar 18
Capital Update
Apr 18
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAJJA, Kapil

Active
Shady Lane, BirminghamB44 9ET
Born June 1959
Director
Appointed 01 Mar 2016

STREET, Roger Anthony

Active
Shady Lane, BirminghamB44 9ET
Born May 1952
Director
Appointed 01 Mar 2016

LLEWELYN, John Griffith

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born June 1957
Director
Appointed 21 Oct 2015
Resigned 01 Mar 2016

LLEWELYN, Kathryn Louise

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born October 1963
Director
Appointed 21 Oct 2015
Resigned 01 Mar 2016

ROBERTS, Gareth John

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born January 1959
Director
Appointed 21 Oct 2015
Resigned 01 Mar 2016

ROBERTS, Patricia

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born November 1962
Director
Appointed 21 Oct 2015
Resigned 01 Mar 2016

Persons with significant control

1

Dwellings Lane, BirminghamB32 1RJ

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

44

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Legacy
12 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2018
SH19Statement of Capital
Legacy
12 April 2018
CAP-SSCAP-SS
Resolution
12 April 2018
RESOLUTIONSResolutions
Legacy
27 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2018
SH19Statement of Capital
Legacy
27 March 2018
CAP-SSCAP-SS
Resolution
27 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Incorporation Company
21 October 2015
NEWINCIncorporation