Background WavePink WaveYellow Wave

DBF HOLDINGS LIMITED (10185823)

DBF HOLDINGS LIMITED (10185823) is a liquidation UK company. incorporated on 18 May 2016. with registered office in Chatham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DBF HOLDINGS LIMITED has been registered for 9 years. Current directors include GILLMAN, Trevor.

Company Number
10185823
Status
liquidation
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
2nd Floor, Maritime Place Quayside, Chatham, ME4 4QZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GILLMAN, Trevor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBF HOLDINGS LIMITED

DBF HOLDINGS LIMITED is an liquidation company incorporated on 18 May 2016 with the registered office located in Chatham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DBF HOLDINGS LIMITED was registered 9 years ago.(SIC: 96090)

Status

liquidation

Active since 9 years ago

Company No

10185823

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

2nd Floor, Maritime Place Quayside Chatham Maritime Chatham, ME4 4QZ,

Previous Addresses

Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF United Kingdom
From: 24 July 2024To: 18 September 2025
, 3 High Street, St. Lawrence, Ramsgate, CT11 0QL, England
From: 18 May 2016To: 24 July 2024
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jul 16
Funding Round
Jun 22
Funding Round
May 24
Loan Cleared
Jan 25
New Owner
May 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GILLMAN, Trevor

Active
Innovation Way, SandwichCT13 9FF
Born January 1960
Director
Appointed 18 May 2016

Persons with significant control

2

Mr Trevor Gillman

Active
Innovation Way, SandwichCT13 9FF
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2017

Mrs Tania Gillman

Active
Innovation Way, SandwichCT13 9FF
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 September 2025
600600
Resolution
18 September 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
18 September 2025
LIQ01LIQ01
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Incorporation Company
18 May 2016
NEWINCIncorporation