Background WavePink WaveYellow Wave

DF CAPITAL BANK LIMITED (10198535)

DF CAPITAL BANK LIMITED (10198535) is an active UK company. incorporated on 25 May 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in banks and 1 other business activities. DF CAPITAL BANK LIMITED has been registered for 9 years. Current directors include COLL, Nicole, D'AMMASSA, Carl Mark, GRATHWOHL, Thomas Judd and 5 others.

Company Number
10198535
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
Express Building, Manchester, M4 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
COLL, Nicole, D'AMMASSA, Carl Mark, GRATHWOHL, Thomas Judd, GREEN, Richard William, KHALIQ, Sameera, LAWRENCE, Sheryl Arlene Frances, STENRØD, Haakon, STEPHENS, Mark Stjohn
SIC Codes
64191, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DF CAPITAL BANK LIMITED

DF CAPITAL BANK LIMITED is an active company incorporated on 25 May 2016 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks and 1 other business activity. DF CAPITAL BANK LIMITED was registered 9 years ago.(SIC: 64191, 64999)

Status

active

Active since 9 years ago

Company No

10198535

LTD Company

Age

9 Years

Incorporated 25 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

DISTRIBUTION FINANCE CAPITAL LTD
From: 25 May 2016To: 7 October 2020
Contact
Address

Express Building 9 Great Ancoats Street Manchester, M4 5AD,

Previous Addresses

Express Building Great Ancoats Street Manchester M4 5AD England
From: 19 November 2025To: 28 January 2026
St James' Building 61-95 Oxford Street Manchester M1 6EJ England
From: 4 May 2021To: 19 November 2025
196 Deansgate Manchester M3 3WF England
From: 25 June 2020To: 4 May 2021
12 Groveland Court London EC4M 9EH England
From: 2 July 2018To: 25 June 2020
12 Groveland Court EC4M 9EH London England
From: 30 May 2018To: 2 July 2018
2nd Floor, 12 Groveland Court Distribution Finance Capital Ltd London EC4M 9EH England
From: 21 May 2018To: 30 May 2018
12 Groveland Court Distribution Finance Capital Ltd 2nd Floor, 12 Groveland Court London EC4M 9EH England
From: 21 May 2018To: 21 May 2018
2nd Floor, City House Sutton Park Road Sutton SM1 2AE England
From: 9 March 2017To: 21 May 2018
Lower Ground Floor, 30 Cannon Street London EC4M 6XH England
From: 7 November 2016To: 9 March 2017
58 Fairfax Avenue Epsom KT17 2QT England
From: 25 May 2016To: 7 November 2016
Timeline

44 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Capital Update
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Funding Round
Jul 18
Share Issue
Aug 18
Share Issue
Oct 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Share Issue
May 19
Funding Round
May 19
Funding Round
May 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Aug 20
Funding Round
Sept 20
Capital Update
Sept 20
Funding Round
Mar 21
Director Left
May 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
14
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

D'SOUZA, Karen

Active
9 Great Ancoats Street, ManchesterM4 5AD
Secretary
Appointed 16 Feb 2023

COLL, Nicole

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born January 1976
Director
Appointed 16 May 2022

D'AMMASSA, Carl Mark

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born October 1973
Director
Appointed 09 Mar 2020

GRATHWOHL, Thomas Judd

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born October 1955
Director
Appointed 28 Jan 2019

GREEN, Richard William

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born September 1966
Director
Appointed 17 Sept 2025

KHALIQ, Sameera

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born October 1982
Director
Appointed 07 Jul 2025

LAWRENCE, Sheryl Arlene Frances

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born October 1964
Director
Appointed 16 May 2022

STENRØD, Haakon

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born May 1980
Director
Appointed 09 Jun 2020

STEPHENS, Mark Stjohn

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born February 1960
Director
Appointed 03 Jul 2017

CLARK, Sarah Louise

Resigned
Deansgate, ManchesterM3 3WF
Secretary
Appointed 08 Oct 2019
Resigned 31 Dec 2020

ELSON, Amelia Catherine

Resigned
Groveland Court, LondonEC4M 9EH
Secretary
Appointed 31 Aug 2017
Resigned 08 Oct 2019

MASON, Niall Patrick

Resigned
Sutton Park Road, SuttonSM1 2AE
Secretary
Appointed 30 Oct 2016
Resigned 30 Aug 2017

MAW, Timothy Ian

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Secretary
Appointed 01 Mar 2021
Resigned 29 Nov 2022

MORRIS, Gavin

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Secretary
Appointed 29 Nov 2022
Resigned 16 Feb 2023

WILLIAMS, Chloe

Resigned
Deansgate, ManchesterM3 3WF
Secretary
Appointed 31 Dec 2020
Resigned 01 Mar 2021

BAINES, John Duncan

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born May 1962
Director
Appointed 03 Jul 2017
Resigned 19 May 2021

BATEMAN, David James

Resigned
Groveland Court, LondonEC4M 9EH
Born February 1974
Director
Appointed 03 Oct 2016
Resigned 09 Apr 2019

DAILEY, Christopher Neville

Resigned
Fairfax Avenue, EpsomKT17 2QT
Born October 1975
Director
Appointed 25 May 2016
Resigned 03 Nov 2019

GREENE, Stephen

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born July 1976
Director
Appointed 10 Jun 2020
Resigned 17 Dec 2021

KENNER, Simon Henry

Resigned
Groveland Court, LondonEC4M 9EH
Born July 1962
Director
Appointed 03 Oct 2016
Resigned 13 May 2020

MACHELL, Carole

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born February 1962
Director
Appointed 29 May 2018
Resigned 15 Jun 2022

MASON, Niall Patrick

Resigned
Sutton Park Road, SuttonSM1 2AE
Born July 1978
Director
Appointed 01 Jul 2016
Resigned 30 Aug 2017

MORRIS, Gavin Peter

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born March 1969
Director
Appointed 29 May 2018
Resigned 31 Jul 2025

SONEJI, Neerav Pravin

Resigned
Sutton Park Road, SuttonSM1 2AE
Born November 1971
Director
Appointed 06 Sept 2017
Resigned 29 May 2018

STAFFERTON, Andrew James

Resigned
Sutton Park Road, SuttonSM1 2AE
Born September 1978
Director
Appointed 01 Jul 2016
Resigned 06 Sept 2017

VAN DEN BERGH, James Andrew Gereard

Resigned
Groveland Court, LondonEC4M 9EH
Born February 1978
Director
Appointed 11 Apr 2019
Resigned 13 May 2020

Persons with significant control

1

61-95 Oxford Street, ManchesterM1 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
Fundings
Financials
Latest Activities

Filing History

143

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Resolution
5 March 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Resolution
24 October 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
7 October 2020
NM06NM06
Change Of Name Notice
7 October 2020
CONNOTConfirmation Statement Notification
Resolution
9 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 September 2020
SH19Statement of Capital
Resolution
4 September 2020
RESOLUTIONSResolutions
Legacy
4 September 2020
SH20SH20
Legacy
4 September 2020
CAP-SSCAP-SS
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Legacy
5 June 2020
ANNOTATIONANNOTATION
Legacy
5 June 2020
ANNOTATIONANNOTATION
Legacy
27 May 2020
ANNOTATIONANNOTATION
Legacy
27 May 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Memorandum Articles
2 January 2020
MAMA
Resolution
13 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Capital Name Of Class Of Shares
7 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 June 2019
SH10Notice of Particulars of Variation
Memorandum Articles
4 June 2019
MAMA
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2019
PSC09Update to PSC Statements
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
8 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
2 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2019
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
27 December 2018
SH10Notice of Particulars of Variation
Resolution
24 December 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2018
RESOLUTIONSResolutions
Resolution
17 October 2018
RESOLUTIONSResolutions
Resolution
16 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
6 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Resolution
18 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2018
RESOLUTIONSResolutions
Resolution
16 April 2018
RESOLUTIONSResolutions
Resolution
16 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 March 2018
SH19Statement of Capital
Legacy
16 March 2018
SH20SH20
Legacy
16 March 2018
CAP-SSCAP-SS
Resolution
16 March 2018
RESOLUTIONSResolutions
Resolution
22 January 2018
RESOLUTIONSResolutions
Resolution
19 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Incorporation Company
25 May 2016
NEWINCIncorporation