Background WavePink WaveYellow Wave

DKT HOLDINGS LIMITED (10637946)

DKT HOLDINGS LIMITED (10637946) is an active UK company. incorporated on 24 February 2017. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. DKT HOLDINGS LIMITED has been registered for 9 years. Current directors include TROWBRIDGE, Sean Patrick Christopher.

Company Number
10637946
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Unit 24 Grange Mills, London, SW12 0NE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
TROWBRIDGE, Sean Patrick Christopher
SIC Codes
43999, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DKT HOLDINGS LIMITED

DKT HOLDINGS LIMITED is an active company incorporated on 24 February 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. DKT HOLDINGS LIMITED was registered 9 years ago.(SIC: 43999, 90030)

Status

active

Active since 9 years ago

Company No

10637946

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 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

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Unit 24 Grange Mills Weir Road London, SW12 0NE,

Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
May 17
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Nov 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TROWBRIDGE, Sean Patrick Christopher

Active
Weir Road, LondonSW12 0NE
Born January 1952
Director
Appointed 24 Feb 2017

KEELING, Stephen Leslie

Resigned
Weir Road, LondonSW12 0NE
Born March 1954
Director
Appointed 24 Feb 2017
Resigned 12 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Weir Road, LondonSW12 0NE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 14 Jul 2023

Mr Stephen Leslie Keeling

Ceased
Weir Road, LondonSW12 0NE
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2017
Ceased 14 Jul 2023

Mr Sean Patrick Christopher Trowbridge

Ceased
Weir Road, LondonSW12 0NE
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2017
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 December 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
21 August 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2017
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
2 June 2017
MAMA
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2017
NEWINCIncorporation