Background WavePink WaveYellow Wave

DKR HOLDINGS LTD (11131215)

DKR HOLDINGS LTD (11131215) is an active UK company. incorporated on 3 January 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DKR HOLDINGS LTD has been registered for 8 years. Current directors include MAHER, Mineza.

Company Number
11131215
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
350 Dickenson Road, Manchester, M13 0NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHER, Mineza
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DKR HOLDINGS LTD

DKR HOLDINGS LTD is an active company incorporated on 3 January 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DKR HOLDINGS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11131215

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

350 Dickenson Road Manchester, M13 0NG,

Previous Addresses

2 Wheeleys Road Edgbaston Birmingham B15 2LD England
From: 4 January 2018To: 9 April 2019
2 Wheeleys Road Wheeleys Road Edgbaston Birmingham B15 2LD England
From: 4 January 2018To: 4 January 2018
Heathwood Hambledon Henley-on-Thames RG9 6LT United Kingdom
From: 3 January 2018To: 4 January 2018
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
New Owner
May 19
New Owner
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAHER, Mineza

Active
Burnham Lane, SloughSL1 6LY
Born June 1972
Director
Appointed 08 Aug 2023

SHAFIQ, Mohammed Choudhary

Resigned
Wheeleys Road, BirminghamB15 2LD
Born April 1964
Director
Appointed 03 Jan 2018
Resigned 08 Aug 2023

SHAFIQ, Robina

Resigned
Wheeleys Road, BirminghamB15 2LD
Born March 1973
Director
Appointed 03 Jan 2018
Resigned 08 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Mineza Maher

Active
Burnham Lane, SloughSL1 6LY
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023

Mr Mohammed Choudhary Shafiq

Ceased
Dickenson Road, ManchesterM13 0NG
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Elect To Keep The Directors Residential Address Register Information On The Public Register
10 August 2023
EH02EH02
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
9 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Incorporation Company
3 January 2018
NEWINCIncorporation