Background WavePink WaveYellow Wave

DKPP LIMITED (10440233)

DKPP LIMITED (10440233) is a liquidation UK company. incorporated on 21 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DKPP LIMITED has been registered for 9 years.

Company Number
10440233
Status
liquidation
Type
ltd
Incorporated
21 October 2016
Age
9 years
Address
C/O Quantuma Advisory Limited 20 St. Andrew Street, London, EC4A 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DKPP LIMITED

DKPP LIMITED is an liquidation company incorporated on 21 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DKPP LIMITED was registered 9 years ago.(SIC: 64209)

Status

liquidation

Active since 9 years ago

Company No

10440233

LTD Company

Age

9 Years

Incorporated 21 October 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 11 August 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Small Company

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 11 November 2021 (4 years ago)
Submitted on 23 November 2021 (4 years ago)

Next Due

Due by 25 November 2022
For period ending 11 November 2022

Previous Company Names

ICONX HOLDINGS LIMITED
From: 21 October 2016To: 19 October 2022
Contact
Address

C/O Quantuma Advisory Limited 20 St. Andrew Street 7th Floor London, EC4A 3AG,

Previous Addresses

20 st Andrew Street London EC4A 3AG
From: 23 October 2023To: 1 October 2024
C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
From: 6 December 2022To: 23 October 2023
Unit 1a, Acre Park Dalton Lane Keighley BD21 4JH England
From: 3 February 2020To: 6 December 2022
Units 2-3 Marrtree Business Park Ryefield Way Silsden Keighley BD20 0EF England
From: 18 December 2017To: 3 February 2020
4 Frederick Terrace, Frederick Place Brighton East Sussex England and Wales BN1 1AX United Kingdom
From: 21 October 2016To: 18 December 2017
Timeline

36 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Apr 17
Loan Secured
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Funding Round
Nov 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Oct 19
Loan Cleared
Oct 19
Director Joined
Nov 19
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Nov 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Funding Round
Feb 22
Funding Round
May 22
Funding Round
Aug 22
Loan Cleared
Oct 22
Funding Round
Nov 22
13
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 January 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 January 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
18 December 2024
600600
Liquidation Voluntary Removal Of Liquidator By Court
18 December 2024
LIQ10LIQ10
Liquidation Voluntary Removal Of Liquidator By Court
18 December 2024
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 January 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 December 2022
600600
Liquidation Voluntary Declaration Of Solvency
6 December 2022
LIQ01LIQ01
Resolution
6 December 2022
RESOLUTIONSResolutions
Resolution
10 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Memorandum Articles
9 November 2022
MAMA
Certificate Change Of Name Company
19 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2022
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Cancellation Shares
1 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2022
SH03Return of Purchase of Own Shares
Resolution
12 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 April 2021
RP04SH01RP04SH01
Resolution
16 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Resolution
28 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Resolution
21 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Incorporation Company
21 October 2016
NEWINCIncorporation