Background WavePink WaveYellow Wave

DKK PARTNERS LTD (12400528)

DKK PARTNERS LTD (12400528) is an active UK company. incorporated on 13 January 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. DKK PARTNERS LTD has been registered for 6 years. Current directors include DURU, Ogadima Dominic, ELLIOTT, Matthew Jim, Lord, HEAD, Simon James and 1 others.

Company Number
12400528
Status
active
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
33 Cannon Street, London, EC4M 5SB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
DURU, Ogadima Dominic, ELLIOTT, Matthew Jim, Lord, HEAD, Simon James, TALUKDER, Mohammad Khalidur Rahman
SIC Codes
66300, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DKK PARTNERS LTD

DKK PARTNERS LTD is an active company incorporated on 13 January 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. DKK PARTNERS LTD was registered 6 years ago.(SIC: 66300, 70229)

Status

active

Active since 6 years ago

Company No

12400528

LTD Company

Age

6 Years

Incorporated 13 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

33 Cannon Street 4th Floor London, EC4M 5SB,

Previous Addresses

33 4th Floor Cannon Street London EC4M 5SB England
From: 14 June 2025To: 14 June 2025
33 4th Floor 33 Cannon Street London EC4M 5SB England
From: 14 June 2025To: 14 June 2025
33 4th Floor Cannon Street London EC4M 5SB England
From: 14 June 2025To: 14 June 2025
1 Mayfair Place Devonshire House London London W1J 8AJ England
From: 1 October 2024To: 14 June 2025
, 3 London Bridge Street, London, SE1 9SG, England
From: 31 October 2023To: 1 October 2024
, Office 333, 3rd Floor 3 London Bridge Street, London, SE1 9SG, England
From: 27 April 2023To: 31 October 2023
, Level 1, Devonshire House 1 Mayfair Place, London, W1J 8AJ, England
From: 10 July 2020To: 27 April 2023
, 9 Heathway, London, SE3 7AN, England
From: 13 January 2020To: 10 July 2020
Timeline

35 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Jan 23
Share Issue
Jun 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Oct 24
Funding Round
Jan 25
Funding Round
Jun 25
Director Joined
Jul 25
16
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DURU, Ogadima Dominic

Active
Cannon Street, LondonEC4M 5SB
Born September 1986
Director
Appointed 13 Jan 2020

ELLIOTT, Matthew Jim, Lord

Active
Cannon Street, LondonEC4M 5SB
Born February 1978
Director
Appointed 02 Apr 2024

HEAD, Simon James

Active
Cannon Street, LondonEC4M 5SB
Born February 1972
Director
Appointed 01 Jul 2025

TALUKDER, Mohammad Khalidur Rahman

Active
Cannon Street, LondonEC4M 5SB
Born July 1975
Director
Appointed 17 Feb 2022

ATOSE, Ola

Resigned
1 Mayfair Place, LondonW1J 8AJ
Born February 1980
Director
Appointed 18 May 2022
Resigned 16 Aug 2022

ATOSE, Olabiyi

Resigned
1 Mayfair Place, LondonW1J 8AJ
Born February 1980
Director
Appointed 09 Jan 2021
Resigned 31 Oct 2021

MOSCA, Francesco

Resigned
London Bridge Street, LondonSE1 9SG
Born November 1976
Director
Appointed 17 Feb 2022
Resigned 05 Mar 2024

MOSCA, Francesco

Resigned
5 Hutchings Street, LondonE14 8JX
Born November 1976
Director
Appointed 01 Oct 2020
Resigned 31 Oct 2021

NEUSCHATZ, Joseph

Resigned
1 Mayfair Place, LondonW1J 8AJ
Born April 1943
Director
Appointed 01 Nov 2021
Resigned 23 Mar 2022

NTI, Samuel Kwasi

Resigned
Mayfair Place, LondonW1J 8AJ
Born March 1974
Director
Appointed 01 Mar 2024
Resigned 17 Oct 2024

OKSEL, Erkin

Resigned
1 Mayfair Place, LondonW1J 8AJ
Born May 1978
Director
Appointed 16 Nov 2022
Resigned 31 Dec 2022

TALUKDER, Mohammad Khalidur Rahman

Resigned
Lomond Grove, LondonSE5 7LE
Born July 1975
Director
Appointed 13 Jan 2020
Resigned 31 Oct 2021

Persons with significant control

2

Mr Ogadima Dominic Duru

Active
Cannon Street, LondonEC4M 5SB
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2020

Mr Mohammad Khalidur Rahman Talukder

Active
Cannon Street, LondonEC4M 5SB
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts Amended With Made Up Date
30 January 2026
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 February 2025
AAAnnual Accounts
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Memorandum Articles
9 November 2023
MAMA
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Memorandum Articles
20 September 2023
MAMA
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 June 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
5 July 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Incorporation Company
13 January 2020
NEWINCIncorporation