UKBizDB.co.uk

DFF ALLIANCE LTD

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

This company is commonly known as Dff Alliance Ltd. The company was founded 7 years ago and was given the registration number 10740733. The firm's registered office is in MARCH. You can find them at 6-8 Dartford Road, Office 6, , March, . This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:DFF ALLIANCE LTD
Company Number:10740733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
  • 46220 - Wholesale of flowers and plants
  • 46310 - Wholesale of fruit and vegetables
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:6-8 Dartford Road, Office 6, March, England, PE15 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Kovalivskyy Lane, Vilshany, Ukraine, 62360

Director15 March 2024Active
C/O Schoolgate Accounting Servises, The Old Town Hall, 4 Queens Road, London, England, SW19 8YB

Director23 February 2022Active
19, Deak Ferenc Utca, Dag, Hungary, H2522

Director25 April 2017Active
Unit 327, Stratford Workshops, Burford Road, London, England, E15 2SP

Director27 April 2022Active
C/O Schoolgate Accounting Servises, The Old Town Hall, 4 Queens Road, London, England, SW19 8YB

Director01 February 2018Active

People with Significant Control

Mr Andrii Kotsiubynskyi
Notified on:20 December 2023
Status:Active
Date of birth:February 1989
Nationality:Ukrainian
Country of residence:Ukraine
Address:18, Kovalivskyy Lane, Vilshany, Ukraine, 62360
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Mykyta Myrgorodskyi
Notified on:26 April 2022
Status:Active
Date of birth:February 1980
Nationality:Ukrainian
Country of residence:England
Address:Unit 327, Stratford Workshops, Burford Road, London, England, E15 2SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Orest Matkovskyy
Notified on:23 February 2022
Status:Active
Date of birth:April 1989
Nationality:Ukrainian
Country of residence:England
Address:C/O Schoolgate Accounting Servises, The Old Town Hall, London, England, SW19 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mykyta Myrgorodskyi
Notified on:01 February 2018
Status:Active
Date of birth:February 1980
Nationality:Ukrainian
Country of residence:England
Address:C/O Schoolgate Accounting Servises, The Old Town Hall, London, England, SW19 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Gabriella Hodi
Notified on:25 April 2017
Status:Active
Date of birth:November 1970
Nationality:Hungarian
Country of residence:Hungary
Address:19, Deak Ferenc Utca, Dag, Hungary, H2522
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-09Dissolution

Dissolution application strike off company.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-01-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Address

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

Download
2022-06-10Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Address

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

Download

Copyright © 2024. All rights reserved.