Background WavePink WaveYellow Wave

DFA UK & IRL LIMITED (10908186)

DFA UK & IRL LIMITED (10908186) is an active UK company. incorporated on 9 August 2017. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations and 1 other business activities. DFA UK & IRL LIMITED has been registered for 8 years. Current directors include AL IBRAHIM, Shayban, AL-UZRI, Ahmed, ALANI, Ahmed and 9 others.

Company Number
10908186
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2017
Age
8 years
Address
Orchard Cottage Tathall End, Milton Keynes, MK19 7NF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
AL IBRAHIM, Shayban, AL-UZRI, Ahmed, ALANI, Ahmed, AMIN, Mohammed, BLESSING, Kevin, DAWES, Henry Rainer Joseph, RACZ, Mike, SALARIYA, Arvi, SHEDDEN, Bradley John, SINGH GREWAL, Moonpal, SINGH KANDOLA, Surinder, SODHA, Dilip Kumar
SIC Codes
94110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFA UK & IRL LIMITED

DFA UK & IRL LIMITED is an active company incorporated on 9 August 2017 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations and 1 other business activity. DFA UK & IRL LIMITED was registered 8 years ago.(SIC: 94110, 94990)

Status

active

Active since 8 years ago

Company No

10908186

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 9 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

DP FRANCHISEE ASSOCIATION LIMITED
From: 9 August 2017To: 29 May 2018
Contact
Address

Orchard Cottage Tathall End Hanslope Milton Keynes, MK19 7NF,

Previous Addresses

Eakley Manor Farm Eakley Lanes Stoke Goldington Newport Pagnell MK16 8LP England
From: 23 May 2018To: 10 January 2022
Senate House 62- 70 Bath Road Slough Berkshire SL1 3SR United Kingdom
From: 9 August 2017To: 23 May 2018
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

13 Active
5 Resigned

FRANKS, Jane

Active
Eakley Lanes, Newport PagnellMK16 8LP
Secretary
Appointed 09 May 2018

AL IBRAHIM, Shayban

Active
62-70 Bath Road, SloughSL1 3SR
Born November 1972
Director
Appointed 09 Aug 2017

AL-UZRI, Ahmed

Active
62- 70 Bath Road, SloughSL1 3SR
Born December 1974
Director
Appointed 09 Aug 2017

ALANI, Ahmed

Active
York Road, MaidenheadSL6 1SF
Born February 1990
Director
Appointed 17 May 2023

AMIN, Mohammed

Active
Grafton Road, Worcester ParkKT4 7JN
Born January 1960
Director
Appointed 17 May 2023

BLESSING, Kevin

Active
Tathall End, Milton KeynesMK19 7NF
Born June 1971
Director
Appointed 13 Jun 2018

DAWES, Henry Rainer Joseph

Active
62- 70 Bath Road, SloughSL1 3SR
Born December 1978
Director
Appointed 09 Aug 2017

RACZ, Mike

Active
62- 70 Bath Road, SloughSL1 3SR
Born February 1982
Director
Appointed 09 Aug 2017

SALARIYA, Arvi

Active
Wood Lane, IsleworthTW7 5EQ
Born December 1964
Director
Appointed 17 May 2023

SHEDDEN, Bradley John

Active
Tathall End, Milton KeynesMK19 7NF
Born April 1975
Director
Appointed 28 Nov 2019

SINGH GREWAL, Moonpal

Active
62- 70 Bath Road, SloughSL1 3SR
Born July 1969
Director
Appointed 09 Aug 2017

SINGH KANDOLA, Surinder

Active
62- 70 Bath Road, SloughSL1 3SR
Born March 1965
Director
Appointed 09 Aug 2017

SODHA, Dilip Kumar

Active
62- 70 Bath Road, SloughSL1 3SR
Born June 1960
Director
Appointed 09 Aug 2017

ALANI, Haitham

Resigned
62- 70 Bath Road, SloughSL1 3SR
Born January 1956
Director
Appointed 09 Aug 2017
Resigned 22 Aug 2023

CALDWELL, Charles Anthony

Resigned
62- 70 Bath Road, SloughSL1 3SR
Born December 1956
Director
Appointed 09 Aug 2017
Resigned 12 Dec 2018

MADLANI, Niraj

Resigned
62- 70 Bath Road, SloughSL1 3SR
Born January 1968
Director
Appointed 09 Aug 2017
Resigned 15 Jul 2021

QUIRK, Justin Paul

Resigned
Eakley Lanes, Newport PagnellMK16 8LP
Born March 1972
Director
Appointed 12 Dec 2018
Resigned 30 Jun 2021

SHEDDEN, John Edward

Resigned
Eakley Lanes, Newport PagnellMK16 8LP
Born January 1947
Director
Appointed 09 May 2018
Resigned 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Resolution
30 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Certificate Change Of Name Company
29 May 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Incorporation Company
9 August 2017
NEWINCIncorporation