UKBizDB.co.uk

DF GROUP LIMITED

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

This company is commonly known as Df Group Limited. The company was founded 26 years ago and was given the registration number 03574242. The firm's registered office is in LONDON. You can find them at 4th Floor North, 35 Portman Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DF GROUP LIMITED
Company Number:03574242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor North, 35 Portman Square, London, United Kingdom, W1H 6LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scott House,, Suite 1 The Concourse, Waterloo Station, London, England, SE1 7LY

Director09 December 2022Active
Scott House,, Suite 1 The Concourse, Waterloo Station, London, England, SE1 7LY

Director30 October 2023Active
417, Bridport Road, Greenford, England, UB6 8UA

Secretary16 April 2009Active
417, Bridport Road, Greenford, England, UB6 8UA

Secretary25 April 2012Active
417 Bridport Road, Greenford, UB6 8UA

Secretary24 July 2000Active
35, Portman Square, London, United Kingdom, W1H 6LR

Secretary03 January 2018Active
63 Fields Road, Haslingden, Rossendale, BB4 6QA

Secretary10 June 1998Active
Briarfield Harewood Road, Chalfont St Giles, HP8 4UB

Secretary14 April 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary03 June 1998Active
417, Bridport Road, Greenford, England, UB6 8UE

Director05 March 2012Active
2 Brookway, Wrea Green, Preston, PR4 2NU

Director30 September 1998Active
Malvern 83 Green Lane, Burnham Beeches, SL1 8EG

Director14 April 2000Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director02 January 2018Active
417, Bridport Road, Greenford, England, UB6 8UA

Director02 May 2006Active
417, Bridport Road, Greenford, England, UB6 8UA

Director16 April 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director03 June 1998Active
417, Bridport Road, Greenford, England, UB6 8UA

Director02 May 2006Active
417 Bridport Road, Greenford, UB6 8UA

Director24 July 2000Active
17 The Orchards, Pickmere, WA16 0LS

Director10 June 1998Active
Keepers Cottage, Lilac Avenue, Lytham St. Annes, FY8 4LG

Director10 June 1998Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director18 September 2017Active
15 Lennox Gardens Mews, London, SW1X 0DP

Director07 September 1998Active
23 Sefton Drive, Worsley, M28 2NG

Director30 September 1998Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director18 June 2018Active
The Windmill Mill Lane, Wrea Green, Preston, PR4 2WP

Director10 June 1998Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director18 September 2017Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director21 April 2011Active
417 Bridport Road, Greenford, Middlesex, UB6 8UA

Director01 July 2013Active
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT

Director31 December 2019Active
Briarfield Harewood Road, Chalfont St Giles, HP8 4UB

Director14 April 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director03 June 1998Active

People with Significant Control

Ultra Electronics Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:35, Portman Square, London, United Kingdom, W1H 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-19Address

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

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-05-16Resolution

Resolution.

Download
2023-04-24Capital

Capital statement capital company with date currency figure.

Download
2023-04-24Capital

Legacy.

Download
2023-04-24Insolvency

Legacy.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2022-12-19Address

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

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.