Background WavePink WaveYellow Wave

DF1 SUB LIMITED (12140233)

DF1 SUB LIMITED (12140233) is an active UK company. incorporated on 6 August 2019. with registered office in London. The company operates in the Construction sector, engaged in site preparation. DF1 SUB LIMITED has been registered for 6 years. Current directors include DAVIS, Claire Alison Catherine, DAVIS, Peyton William Yates, Dr.

Company Number
12140233
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Construction
Business Activity
Site preparation
Directors
DAVIS, Claire Alison Catherine, DAVIS, Peyton William Yates, Dr
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DF1 SUB LIMITED

DF1 SUB LIMITED is an active company incorporated on 6 August 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in site preparation. DF1 SUB LIMITED was registered 6 years ago.(SIC: 43120)

Status

active

Active since 6 years ago

Company No

12140233

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 4/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 4 October 2026
Period: 1 January 2025 - 4 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

JBM SOLAR PROJECTS 11 LTD
From: 6 August 2019To: 12 February 2026
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England
From: 2 January 2024To: 19 February 2026
First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 6 August 2019To: 2 January 2024
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Jan 20
Director Joined
Nov 20
Director Left
Feb 21
Owner Exit
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Oct 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIS, Claire Alison Catherine

Active
Chancery Lane, LondonWC2A 1LS
Born January 1978
Director
Appointed 11 Feb 2026

DAVIS, Peyton William Yates, Dr

Active
Chancery Lane, LondonWC2A 1LS
Born August 1976
Director
Appointed 11 Feb 2026

CRAMER, David Peter

Resigned
Cavendish Square, LondonW1G 0PW
Born February 1978
Director
Appointed 10 Nov 2020
Resigned 01 Mar 2023

HENNESSY, Cathal Oliver

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born July 1980
Director
Appointed 01 Mar 2023
Resigned 05 Oct 2025

JONES, Mark Gerald

Resigned
Winston House, LondonN3 1DH
Born January 1983
Director
Appointed 06 Aug 2019
Resigned 04 Feb 2021

MURKIN, Alex Ian

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1990
Director
Appointed 01 Mar 2023
Resigned 11 Feb 2026

PELS, Philip

Resigned
Winston House, LondonN3 1DH
Born October 1983
Director
Appointed 06 Aug 2019
Resigned 01 Mar 2023

SWARBRICK, Adam

Resigned
Chancery Lane, LondonWC2A 1LS
Born August 1992
Director
Appointed 20 Mar 2024
Resigned 11 Feb 2026

WOODHALL, Jessica

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born October 1985
Director
Appointed 01 Mar 2023
Resigned 20 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2026
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2023
Ceased 11 Feb 2026
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2019
Ceased 06 Jan 2023
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 February 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
6 August 2019
NEWINCIncorporation