UKBizDB.co.uk

DEF HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Def Holdings Limited. The company was founded 8 years ago and was given the registration number 09782337. The firm's registered office is in SUNDERLAND. You can find them at Washington Business Centre, Turbine Way, Sunderland, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DEF HOLDINGS LIMITED
Company Number:09782337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Washington Business Centre, Turbine Way, Sunderland, England, SR5 3NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Washington Business Centre, Turbine Way, Sunderland, England, SR5 3NZ

Director17 September 2015Active
Washington Business Centre, Turbine Way, Sunderland, England, SR5 3NZ

Director15 June 2016Active
Washington Business Centre, Turbine Way, Sunderland, England, SR5 3NZ

Director15 June 2016Active
Washington Business Centre, Turbine Way, Sunderland, England, SR5 3NZ

Director17 September 2015Active

People with Significant Control

Mr Graeme Cooke
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:The Quadrus Centre, Woodstock Way, Boldon Colliery, NE35 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Rollins
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:The Quadrus Centre, Woodstock Way, Boldon Colliery, England, NE35 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Frame
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:1, Merchant Court, Hebburn, NE31 2EX
Nature of control:
  • Significant influence or control
Mrs Emma Marie Frame
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:1, Merchant Court, Hebburn, NE31 2EX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Address

Change registered office address company with date old address new address.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Miscellaneous

Legacy.

Download
2017-02-24Address

Change registered office address company with date old address new address.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type dormant.

Download
2016-07-01Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.