Background WavePink WaveYellow Wave

DNCAF LIMITED (10414261)

DNCAF LIMITED (10414261) is an active UK company. incorporated on 6 October 2016. with registered office in Stowmarket. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DNCAF LIMITED has been registered for 9 years. Current directors include LUMMIS, David Matthew, LUMMIS, Nicola.

Company Number
10414261
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
3 St. Marys Gardens, Stowmarket, IP14 5TQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUMMIS, David Matthew, LUMMIS, Nicola
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNCAF LIMITED

DNCAF LIMITED is an active company incorporated on 6 October 2016 with the registered office located in Stowmarket. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DNCAF LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10414261

LTD Company

Age

9 Years

Incorporated 6 October 2016

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 5 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

3 St. Marys Gardens Mendlesham Stowmarket, IP14 5TQ,

Previous Addresses

Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds IP28 6JY United Kingdom
From: 6 October 2016To: 12 June 2020
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
May 17
New Owner
Oct 18
Owner Exit
Oct 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LUMMIS, David Matthew

Active
St. Marys Gardens, StowmarketIP14 5TQ
Born March 1979
Director
Appointed 06 Oct 2016

LUMMIS, Nicola

Active
St. Marys Gardens, StowmarketIP14 5TQ
Born January 1981
Director
Appointed 06 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr David Matthew Lummis

Ceased
St. Marys Gardens, StowmarketIP14 5TQ
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 05 Oct 2023

Mrs Nicola Lummis

Active
St. Marys Gardens, StowmarketIP14 5TQ
Born January 1981

Nature of Control

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

Filing History

30

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2016
NEWINCIncorporation