Background WavePink WaveYellow Wave

DK & EK HOLDINGS LIMITED (10812036)

DK & EK HOLDINGS LIMITED (10812036) is an active UK company. incorporated on 9 June 2017. with registered office in Rayleigh. The company operates in the Education sector, engaged in sports and recreation education. DK & EK HOLDINGS LIMITED has been registered for 8 years. Current directors include KREYLING, David Brian.

Company Number
10812036
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
Lower Barn Farm, Rayleigh, SS6 9ET
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
KREYLING, David Brian
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DK & EK HOLDINGS LIMITED

DK & EK HOLDINGS LIMITED is an active company incorporated on 9 June 2017 with the registered office located in Rayleigh. The company operates in the Education sector, specifically engaged in sports and recreation education. DK & EK HOLDINGS LIMITED was registered 8 years ago.(SIC: 85510)

Status

active

Active since 8 years ago

Company No

10812036

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

OMNIA SPORTS GROUP LIMITED
From: 11 August 2023To: 26 July 2024
CREATING SECTOR LEADERS LIMITED
From: 19 July 2019To: 11 August 2023
INNOVATIVE SPORT & LEISURE LTD
From: 9 June 2017To: 19 July 2019
Contact
Address

Lower Barn Farm London Road Rayleigh, SS6 9ET,

Previous Addresses

Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England
From: 4 January 2021To: 21 January 2025
The Green Centre Pitsea Hall Lane Pitsea Basildon Essex SS16 4UH England
From: 3 July 2018To: 4 January 2021
C/O Innovative Solutions for Education Ltd Elder House 508 Elder Gate Milton Keynes MK9 1LR England
From: 20 July 2017To: 3 July 2018
Green Energy Centre, Wat Tyler Country Park Pitsea Hall Lane Pitsea Essex SS16 4UH United Kingdom
From: 9 June 2017To: 20 July 2017
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jun 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GROCOCK, Alistair

Active
London Road, RayleighSS6 9ET
Secretary
Appointed 02 Jul 2018

KREYLING, David Brian

Active
London Road, RayleighSS6 9ET
Born November 1981
Director
Appointed 09 Jun 2017

Persons with significant control

1

Mr David Brian Kreyling

Active
London Road, RayleighSS6 9ET
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Resolution
19 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Incorporation Company
9 June 2017
NEWINCIncorporation