Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DFKA LTD
Company Information for

DFKA LTD

Ernst & Young Llp 1, Colmore Square, Birmingham, B4 6HQ,
Company Registration Number
07133630
Private Limited Company
Liquidation

Company Overview

About Dfka Ltd
DFKA LTD was founded on 2010-01-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Dfka Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DFKA LTD
 
Legal Registered Office
Ernst & Young Llp 1
Colmore Square
Birmingham
B4 6HQ
Other companies in NR5
 
Previous Names
ALNERY NO. 2899 LIMITED22/02/2010
Filing Information
Company Number 07133630
Company ID Number 07133630
Date formed 2010-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-07-31
Account next due 30/04/2022
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-29 13:01:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DFKA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DFKA LTD

Current Directors
Officer Role Date Appointed
KATHERINE SUSAN ATKINSON
Company Secretary 2010-03-29
CARLOS ARTURO ABRAMS-RIVERA
Director 2018-03-26
ASHLEY JAMES HICKS
Director 2016-02-29
THOMAS SMITH
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES DRISCOLL
Director 2017-04-11 2018-03-26
ALEXANDER WARD PEASE
Director 2016-11-23 2018-03-26
CARL LEE
Director 2016-02-29 2017-04-11
RICK PUCKETT
Director 2016-02-29 2016-11-23
BRIAN JAMES DRISCOLL
Director 2012-05-21 2016-02-29
RAYMOND PETER SILCOCK
Director 2013-07-10 2016-02-29
MICHAEL PATRICK MURPHY
Director 2012-02-14 2013-07-10
STEPHEN E KIM
Director 2010-02-22 2012-05-21
RICHARD GEORGE WOLFORD
Director 2012-02-14 2012-05-21
MICHAEL J MENDES
Director 2010-02-22 2012-02-14
STEVEN MEAD NEIL
Director 2010-02-22 2012-02-14
STEPHEN E KIM
Company Secretary 2010-02-22 2010-03-29
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2010-01-22 2010-02-22
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2010-01-22 2010-02-22
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2010-01-22 2010-02-22
CRAIG ALEXANDER JAMES MORRIS
Director 2010-01-22 2010-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLOS ARTURO ABRAMS-RIVERA DFKA INTERMEDIATE LIMITED Director 2018-03-26 CURRENT 2006-08-25 Active
CARLOS ARTURO ABRAMS-RIVERA KETTLE GROWER SERVICES LIMITED Director 2018-03-26 CURRENT 2017-05-12 Active
CARLOS ARTURO ABRAMS-RIVERA DFKA UK HOLDINGS LIMITED Director 2018-03-26 CURRENT 2010-04-26 Active
CARLOS ARTURO ABRAMS-RIVERA KETTLE FOODS LTD. Director 2018-03-26 CURRENT 1988-03-31 Active
ASHLEY JAMES HICKS DFKA INTERMEDIATE LIMITED Director 2016-02-29 CURRENT 2006-08-25 Active
ASHLEY JAMES HICKS DFKA UK HOLDINGS LIMITED Director 2016-02-29 CURRENT 2010-04-26 Active
ASHLEY JAMES HICKS KETTLE FOODS LTD. Director 2016-02-29 CURRENT 1988-03-31 Active
THOMAS SMITH DFKA INTERMEDIATE LIMITED Director 2018-03-26 CURRENT 2006-08-25 Active
THOMAS SMITH KETTLE GROWER SERVICES LIMITED Director 2018-03-26 CURRENT 2017-05-12 Active
THOMAS SMITH DFKA UK HOLDINGS LIMITED Director 2018-03-26 CURRENT 2010-04-26 Active
THOMAS SMITH KETTLE FOODS LTD. Director 2018-03-26 CURRENT 1988-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29Final Gazette dissolved via compulsory strike-off
2023-09-29Voluntary liquidation. Notice of members return of final meeting
2022-12-15Voluntary liquidation Statement of receipts and payments to 2022-10-18
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Suite 1, 3rd Fl 11 - 12 st. James's Square, London St. James's Square London SW1Y 4LB England
2021-11-02LIQ01Voluntary liquidation declaration of solvency
2021-11-02600Appointment of a voluntary liquidator
2021-11-02LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-19
2021-10-25TM02Termination of appointment of Vistra Cosec Limited on 2021-10-19
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-10-26AP01DIRECTOR APPOINTED MR. DAVID VINCOFF
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-04-15DISS40Compulsory strike-off action has been discontinued
2020-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS ARTURO ABRAMS-RIVERA
2020-04-08AP01DIRECTOR APPOINTED ASHOK MADHAVAN
2020-01-20AP04Appointment of Vistra Cosec Limited as company secretary on 2019-12-09
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 38 Barnard Road Bowthorpe Employment Area Norwich Norfolk NR5 9JP
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES HICKS
2019-11-04TM02Termination of appointment of Katherine Susan Atkinson on 2019-10-11
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-12-12SH20Statement by Directors
2018-12-12SH19Statement of capital on 2018-12-12 USD 1
2018-12-12CAP-SSSolvency Statement dated 11/12/18
2018-12-12RES13Resolutions passed:
  • Cancellation of share premium account 11/12/2018
  • Resolution of reduction in issued share capital
2018-12-08SH0113/11/18 STATEMENT OF CAPITAL USD 428956061
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04PSC02Notification of Campbell Soup Company as a person with significant control on 2018-03-26
2018-05-04PSC07CESSATION OF SNYDER'S-LANCE, INC AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26AA01Current accounting period shortened from 31/12/18 TO 31/07/18
2018-04-10AP01DIRECTOR APPOINTED MR THOMAS SMITH
2018-04-10AP01DIRECTOR APPOINTED MR CARLOS ARTURO ABRAMS-RIVERA
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES DRISCOLL
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WARD PEASE
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02CH01Director's details changed for Mr Brian James Driscoll on 2017-05-02
2017-05-02AP01DIRECTOR APPOINTED MR BRIAN JAMES DRISCOLL
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CARL LEE
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;USD 428956059
2017-01-06SH0130/12/16 STATEMENT OF CAPITAL USD 428956059
2016-12-05AP01DIRECTOR APPOINTED MR ALEXANDER WARD PEASE
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICK PUCKETT
2016-06-10AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-09AP01DIRECTOR APPOINTED MR CARL LEE
2016-03-09AP01DIRECTOR APPOINTED MR RICK PUCKETT
2016-03-09AP01DIRECTOR APPOINTED MR ASHLEY JAMES HICKS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SILCOCK
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DRISCOLL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;USD 5501002
2016-01-22AR0122/01/16 FULL LIST
2015-08-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PETER SILCOCK / 26/01/2015
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;USD 5501002
2015-01-23AR0122/01/15 FULL LIST
2014-05-14AD02SAIL ADDRESS CHANGED FROM: PREMIUM HOUSE YARRINGTON WAY OFF BARNARD ROAD NORWICH NR5 9PL ENGLAND
2014-04-29AD02SAIL ADDRESS CHANGED FROM: PREMIUM HOUSE BARNARD ROAD BOWTHORPE EMPLOYMENT AREA NORWICH NR5 9JP ENGLAND
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-04-23AD02SAIL ADDRESS CREATED
2014-03-19AUDAUDITOR'S RESIGNATION
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;USD 5501002
2014-01-22AR0122/01/14 FULL LIST
2013-07-18AP01DIRECTOR APPOINTED MR RAYMOND PETER SILCOCK
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-23AR0122/01/13 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-06-01AP01DIRECTOR APPOINTED MR BRIAN JAMES DRISCOLL
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOLFORD
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIM
2012-02-28RES13CREDIT AGREEMENT 13/02/2012
2012-02-21AP01DIRECTOR APPOINTED MR RICHARD GEORGE WOLFORD
2012-02-21AP01DIRECTOR APPOINTED MR MICHAEL PATRICK MURPHY
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NEIL
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MENDES
2012-01-24AR0122/01/12 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL J MENDES / 13/09/2011
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MEAD NEIL / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN E KIM / 13/09/2011
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-27AR0122/01/11 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN E KIM / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MEAD NEIL / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL J MENDES / 27/01/2011
2010-04-28SH02CONSOLIDATION 31/03/10
2010-04-28SH02SUB-DIVISION 31/03/10
2010-04-28SH1431/03/10 STATEMENT OF CAPITAL USD 1.50
2010-04-28SH0131/03/10 STATEMENT OF CAPITAL USD 5501002
2010-04-28SH0131/03/10 STATEMENT OF CAPITAL USD 2
2010-04-19RES13£1 SHARE REDENOMINATED INTO US DOLLARS REF EXCHANGE 29/03/10 31/03/2010
2010-04-19RES13200 US CENT INTO 2 USD 31/03/2010
2010-04-19RES1331/03/2010
2010-04-19AA01CURRSHO FROM 31/01/2011 TO 31/07/2010
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KIM
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2010-04-19AP03SECRETARY APPOINTED KATHERINE SUSAN ATKINSON
2010-04-13RES13ACQUISTION OF THE ENTIRE SHARE CAPITAL 31/03/2010
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-31MEM/ARTSARTICLES OF ASSOCIATION
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-03-01AP03SECRETARY APPOINTED STEPHEN E KIM
2010-03-01AP01DIRECTOR APPOINTED MICHAEL J MENDES
2010-03-01AP01DIRECTOR APPOINTED STEPHEN E KIM
2010-03-01AP01DIRECTOR APPOINTED STEVEN M NEIL
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2010-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-22CERTNMCOMPANY NAME CHANGED ALNERY NO. 2899 LIMITED CERTIFICATE ISSUED ON 22/02/10
2010-02-22RES15CHANGE OF NAME 22/02/2010
2010-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DFKA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-29
Appointmen2021-10-29
Notices to2021-10-29
Fines / Sanctions
No fines or sanctions have been issued against DFKA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-04-13 Outstanding BANK OF AMERICA, N.A. (THE "ADMINISTRATIVE AGENT")
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DFKA LTD

Intangible Assets
Patents
We have not found any records of DFKA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DFKA LTD
Trademarks
We have not found any records of DFKA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DFKA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DFKA LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DFKA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDFKA LTDEvent Date2021-10-29
 
Initiating party Event TypeAppointmen
Defending partyDFKA LTDEvent Date2021-10-29
Name of Company: DFKA LTD Company Number: 07133630 Nature of Business: Dormant Company Previous Name of Company: Alnery No. 2899 Limited Registered office: Ernst & Young LLP, No.1 Colmore Square, Birm…
 
Initiating party Event TypeNotices to
Defending partyDFKA LTDEvent Date2021-10-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DFKA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DFKA LTD any grants or awards.
Ownership
    • Diamond Foods Inc : Ultimate parent company : US
      • DFKA Acquisition Ltd
      • DFKA Holdings Ltd
      • DFKA Intermediate Ltd
      • DFKA Investment Ltd
      • DFKA Ltd
      • DFKA UK Holdings Ltd
      • Kettle Foods Ltd (UK operating Co)
      • Kettle Foods Ltd (UK operating company)
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.