Background WavePink WaveYellow Wave

DFI GROUP LTD (10829271)

DFI GROUP LTD (10829271) is a dissolved UK company. incorporated on 21 June 2017. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DFI GROUP LTD has been registered for 8 years. Current directors include AVERY-WRIGHT, Richard, GARDINER, Andrew Ralph, PARKES, Tim.

Company Number
10829271
Status
dissolved
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
10829271 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AVERY-WRIGHT, Richard, GARDINER, Andrew Ralph, PARKES, Tim
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFI GROUP LTD

DFI GROUP LTD is an dissolved company incorporated on 21 June 2017 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DFI GROUP LTD was registered 8 years ago.(SIC: 64209, 82990)

Status

dissolved

Active since 8 years ago

Company No

10829271

LTD Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 18 November 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 June 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

10829271 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England
From: 30 September 2020To: 18 December 2020
Apt 29970 Chynoweth House Trevissome Park Truro TR4 8UN England
From: 3 July 2019To: 30 September 2020
Unit 306 Vanilla Factory 39 Fleet Steet Liverpool L1 4AR England
From: 21 June 2017To: 3 July 2019
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Nov 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Jun 18
Director Left
Jul 18
Funding Round
Jun 19
Owner Exit
May 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AVERY-WRIGHT, Richard

Active
9-12 The Grange, St. Peter PortGY1 2QJ
Born September 1968
Director
Appointed 21 Jun 2017

GARDINER, Andrew Ralph

Active
Station Road, LondonSW13 0HT
Born July 1985
Director
Appointed 21 Jun 2017

PARKES, Tim

Active
Grange Road, St. Peter PortGY1 2QJ
Born April 1965
Director
Appointed 21 Jun 2017

LLOYD, Ben Vaughan

Resigned
39 Fleet Steet, LiverpoolL1 4AR
Born January 1992
Director
Appointed 21 Jun 2017
Resigned 17 Apr 2018

LLOYD, Ben Vaughan

Resigned
39 Fleet Steet, LiverpoolL1 4AR
Born January 1992
Director
Appointed 21 Jun 2017
Resigned 23 Apr 2018

SCHINDLER, Darren

Resigned
39 Fleet Steet, LiverpoolL1 4AR
Born June 1967
Director
Appointed 21 Jun 2017
Resigned 16 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
9-12 The Grange, GuernseyGY1 2QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2019

Mr Andrew Ralph Gardiner

Ceased
39 Fleet Steet, LiverpoolL1 4AR
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2017
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Compulsory
4 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Default Companies House Registered Office Address Applied
10 June 2023
RP05RP05
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Memorandum Articles
7 August 2019
MAMA
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2017
NEWINCIncorporation