Background WavePink WaveYellow Wave

DFTR LLP (OC320104)

DFTR LLP (OC320104) is an active UK company. incorporated on 2 June 2006. with registered office in London. DFTR LLP has been registered for 19 years.

Company Number
OC320104
Status
active
Type
llp
Incorporated
2 June 2006
Age
19 years
Address
16 Great Queen Street, London, WC2B 5AH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFTR LLP

DFTR LLP is an active company incorporated on 2 June 2006 with the registered office located in London. DFTR LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC320104

LLP Company

Age

19 Years

Incorporated 2 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

GREENBACK ALAN LLP
From: 2 June 2006To: 10 April 2025
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DABBY, Stephen Alan

Active
Great Queen Street, LondonWC2B 5AH
Born September 1959
Llp designated member
Appointed 02 Jun 2006

FISHER, Jonathan Richard

Active
Great Queen Street, LondonWC2B 5AH
Born December 1972
Llp designated member
Appointed 01 Jan 2012

ROWE, Ian Clive

Active
Great Queen Street, LondonWC2B 5AH
Born August 1963
Llp member
Appointed 03 Jan 2014

TAKANISHI, Yusuke

Active
Great Queen Street, LondonWC2B 5AH
Born March 1975
Llp member
Appointed 02 Oct 2017

CHRISTY, Morisha Kim

Resigned
11 Raven Wharf, LondonSE1 2LR
Born October 1967
Llp designated member
Appointed 02 Jun 2006
Resigned 30 Sept 2012

GLOBAL BUSINESS ALLIANCE LIMITED

Resigned
Spa Road, LondonSE1 2LR
Corporate llp designated member
Appointed 01 Oct 2012
Resigned 20 Jun 2019

AVIENT, Michael Owen

Resigned
11 Raven Wharf, LondonSE1 2LR
Born June 1966
Llp member
Appointed 04 Sept 2011
Resigned 08 Nov 2013

BRADLEY, Paul

Resigned
Spa Road, LondonSE16 3SG
Born May 1950
Llp member
Appointed 05 Aug 2010
Resigned 30 Jun 2020

COLCLOUGH, James Martin Joseph

Resigned
11 Raven Wharf, LondonSE1 2LR
Born January 1964
Llp member
Appointed 02 Sept 2015
Resigned 30 Apr 2016

GILLIES, Sharon

Resigned
Spa Road, LondonSE16 3SG
Born May 1970
Llp member
Appointed 01 Jul 2016
Resigned 31 May 2021

GREEN, Alexander Sonny

Resigned
11 Raven Wharf, LondonSE1 2LR
Born March 1954
Llp member
Appointed 01 Nov 2006
Resigned 30 Nov 2011

JOHNSON, Geoffrey Alan

Resigned
Spa Road, LondonSE16 3SG
Born June 1982
Llp member
Appointed 01 Jul 2019
Resigned 05 Aug 2022

NICOLAOU, Nicholas

Resigned
Spa Road, LondonSE16 3SG
Born January 1954
Llp member
Appointed 01 Nov 2006
Resigned 30 Jun 2020

PATSALIDES, Charalambos

Resigned
11 Raven Wharf, LondonSE1 2LR
Born March 1966
Llp member
Appointed 20 Aug 2012
Resigned 19 Aug 2016

SCOLTOCK, Michael Gerard David

Resigned
11 Raven Wharf, LondonSE1 2LR
Born April 1959
Llp member
Appointed 01 Jul 2015
Resigned 30 Jun 2017

SIAN, Jaswinder Singh

Resigned
11 Raven Wharf, LondonSE1 2LR
Born August 1969
Llp member
Appointed 01 Nov 2006
Resigned 30 Jun 2014

STOBBS, Joachim John Fitzwilliam

Resigned
11 Raven Wharf, LondonSE1 2LR
Born July 1972
Llp member
Appointed 01 Nov 2013
Resigned 23 Jun 2015

TALL, Andrew Brian Orme

Resigned
Spa Road, LondonSE16 3SG
Born October 1974
Llp member
Appointed 01 Jul 2019
Resigned 30 Jun 2023

Persons with significant control

1

Mr Stephen Alan Dabby

Active
Great Queen Street, LondonWC2B 5AH
Born September 1959

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
19 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
5 November 2025
LLCH01LLCH01
Certificate Change Of Name Company
10 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
10 April 2025
LLNM01LLNM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 April 2025
LLAD01LLAD01
Confirmation Statement With No Updates
19 March 2025
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
30 January 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 December 2024
LLAA01LLAA01
Confirmation Statement With No Updates
23 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2023
LLTM01LLTM01
Confirmation Statement With No Updates
6 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2022
LLTM01LLTM01
Confirmation Statement With No Updates
14 June 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
14 June 2022
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 June 2021
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
1 June 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2020
LLTM01LLTM01
Confirmation Statement With No Updates
3 June 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 June 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
2 July 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 July 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
25 June 2019
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
25 June 2019
LLCH01LLCH01
Confirmation Statement With No Updates
6 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 December 2018
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 December 2018
LLCH02LLCH02
Confirmation Statement With No Updates
5 June 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 May 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 May 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
5 October 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 July 2017
LLTM01LLTM01
Confirmation Statement With Updates
6 June 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
24 May 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
13 October 2016
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
24 August 2016
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 July 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
9 June 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2016
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
3 May 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
9 September 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
3 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
8 July 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
5 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
22 January 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 November 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
27 November 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
12 June 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
6 November 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
15 October 2012
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Legacy
6 September 2012
LLMG01LLMG01
Legacy
6 September 2012
LLMG01LLMG01
Appoint Person Member Limited Liability Partnership
29 August 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
5 July 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
14 June 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
15 May 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
5 March 2012
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 March 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
11 August 2010
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
12 July 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
10 June 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
15 June 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
11 July 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
26 September 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
17 December 2006
288aAppointment of Director or Secretary
Legacy
17 December 2006
288aAppointment of Director or Secretary
Incorporation Company
2 June 2006
NEWINCIncorporation