Company NameDKT Artworks Limited
Company StatusActive
Company Number01571542
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 10 months ago)
Previous NameDavies Keeling Trowbridge Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stephen Leslie Keeling
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Grange Mills Weir Road
London
SW12 0NE
Director NameSean Patrick Christopher Trowbridge
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Grange Mills Weir Road
London
SW12 0NE
Secretary NameSean Patrick Christopher Trowbridge
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Grange Mills Weir Road
London
SW12 0NE
Director NameMs Tatiana Chierici
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address24 Grange Mills
Weir Road
London
SW12 0NE

Contact

Websitedkt.co.uk
Email address[email protected]
Telephone020 86828460
Telephone regionLondon

Location

Registered Address24 Grange Mills
Weir Road
London
SW12 0NE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London

Shareholders

13.5k at £1Sean Trowbridge
49.97%
Ordinary
13.5k at £1Stephen Keeling
49.97%
Ordinary
7 at £1Sean Trowbridge
0.03%
Redeemable
7 at £1Stephen Keeling
0.03%
Redeemable

Financials

Year2014
Net Worth£337,714
Cash£92,776
Current Liabilities£328,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

3 August 2012Delivered on: 16 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 March 2007Delivered on: 30 March 2007
Satisfied on: 20 February 2015
Persons entitled: Hackett Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit of £23,000. see the mortgage charge document for full details.
Fully Satisfied
9 March 2007Delivered on: 19 March 2007
Satisfied on: 20 February 2015
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: £24,235 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenants interest in the sum of £24,235 together with all interest earned thereon. See the mortgage charge document for full details.
Fully Satisfied
16 February 2001Delivered on: 23 February 2001
Satisfied on: 20 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 1989Delivered on: 12 May 1989
Satisfied on: 7 March 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 June 2023Director's details changed for Ms Tatiana Chierici on 1 June 2023 (2 pages)
5 January 2023Appointment of Mr Paul Marie Vianney Barbier as a director on 1 January 2023 (2 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 April 2022Appointment of Ms Tatiana Chierici as a director on 27 April 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 August 2018Second filing of Confirmation Statement dated 30/06/2017 (8 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
11 June 2018Notification of Dkt Holdings Limited as a person with significant control on 22 March 2017 (2 pages)
11 June 2018Cessation of Stephen Leslie Keeling as a person with significant control on 22 March 2017 (1 page)
11 June 2018Cessation of Sean Patrick Christopher Trowbridge as a person with significant control on 22 March 2017 (1 page)
18 May 2018Director's details changed for Sean Patrick Christopher Trowbridge on 18 May 2018 (2 pages)
18 May 2018Change of details for Mr Sean Patrick Christopher Trowbridge as a person with significant control on 6 April 2016 (2 pages)
18 May 2018Change of details for Mr Stephen Leslie Keeling as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Secretary's details changed for Sean Patrick Christopher Trowbridge on 14 February 2018 (1 page)
14 February 2018Director's details changed for Sean Patrick Christopher Trowbridge on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Stephen Leslie Keeling on 14 February 2018 (2 pages)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
2 November 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
2 November 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
30 June 2017Change of details for Mr Sean Patrick Christopher Trowbridge as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Change of details for Mr Stephen Leslie Keeling as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 02/08/2018.
(4 pages)
30 June 2017Change of details for Mr Stephen Leslie Keeling as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Change of details for Mr Sean Patrick Christopher Trowbridge as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Change of share class name or designation (2 pages)
23 May 2017Second filing of a statement of capital following an allotment of shares on 9 August 2016
  • GBP 100,014.00
(7 pages)
23 May 2017Second filing of a statement of capital following an allotment of shares on 9 August 2016
  • GBP 100,014.00
(7 pages)
20 January 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
20 January 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 100,014
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2017
(4 pages)
10 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 100,014
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2017
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 27,014
(6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 27,014
(6 pages)
20 February 2015Satisfaction of charge 2 in full (1 page)
20 February 2015Satisfaction of charge 3 in full (1 page)
20 February 2015Satisfaction of charge 4 in full (1 page)
20 February 2015Satisfaction of charge 2 in full (1 page)
20 February 2015Satisfaction of charge 3 in full (1 page)
20 February 2015Satisfaction of charge 4 in full (1 page)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Company name changed davies keeling trowbridge LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
23 December 2013Company name changed davies keeling trowbridge LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 27,014
(6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 27,014
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Registered office address changed from 27 Southbank Business Centre Ponton Road London SW8 5BL on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 27 Southbank Business Centre Ponton Road London SW8 5BL on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 27 Southbank Business Centre Ponton Road London SW8 5BL on 7 February 2012 (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Stephen Leslie Keeling on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Stephen Leslie Keeling on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Sean Patrick Christopher Trowbridge on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Sean Patrick Christopher Trowbridge on 30 June 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2008Return made up to 30/06/08; full list of members (5 pages)
21 July 2008Return made up to 30/06/08; full list of members (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2007Return made up to 30/06/07; full list of members (4 pages)
23 July 2007Return made up to 30/06/07; full list of members (4 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
19 March 2007Particulars of mortgage/charge (3 pages)
19 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 3 charterhouse works eltringham street london SW18 1TD (1 page)
15 March 2007Registered office changed on 15/03/07 from: 3 charterhouse works eltringham street london SW18 1TD (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Return made up to 30/06/06; full list of members (4 pages)
10 July 2006Return made up to 30/06/06; full list of members (4 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 August 2004Return made up to 30/06/04; change of members (7 pages)
25 August 2004Return made up to 30/06/04; change of members (7 pages)
30 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
30 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
15 July 2003Return made up to 30/06/03; full list of members (8 pages)
15 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 June 2003Full accounts made up to 30 September 2002 (14 pages)
11 June 2003Full accounts made up to 30 September 2002 (14 pages)
21 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(9 pages)
21 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(9 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
1 August 2001Return made up to 30/06/01; full list of members (10 pages)
1 August 2001Return made up to 30/06/01; full list of members (10 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
22 January 2001Full accounts made up to 30 September 2000 (13 pages)
22 January 2001Full accounts made up to 30 September 2000 (13 pages)
22 August 2000Return made up to 30/06/00; full list of members (10 pages)
22 August 2000Return made up to 30/06/00; full list of members (10 pages)
21 January 2000Full accounts made up to 30 September 1999 (13 pages)
21 January 2000Full accounts made up to 30 September 1999 (13 pages)
24 August 1999Auditor's resignation (1 page)
24 August 1999Auditor's resignation (1 page)
9 July 1999Return made up to 30/06/99; full list of members (22 pages)
9 July 1999Return made up to 30/06/99; full list of members (22 pages)
18 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 April 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 April 1999Conve 29/03/99 (1 page)
7 April 1999Conve 29/03/99 (1 page)
7 April 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 March 1999Ad 25/09/98--------- £ si 34@1=34 £ ic 27298/27332 (2 pages)
24 March 1999Ad 25/09/98--------- £ si 34@1=34 £ ic 27298/27332 (2 pages)
16 July 1998Return made up to 30/06/98; full list of members (7 pages)
16 July 1998Return made up to 30/06/98; full list of members (7 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 May 1998Ad 10/04/98--------- £ si 2@1=2 £ ic 27296/27298 (2 pages)
8 May 1998Ad 10/04/98--------- £ si 2@1=2 £ ic 27296/27298 (2 pages)
14 January 1998Conve 19/12/97 (1 page)
14 January 1998Ad 31/12/97--------- £ si 296@1=296 £ ic 27000/27296 (3 pages)
14 January 1998Ad 31/12/97--------- £ si 296@1=296 £ ic 27000/27296 (3 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 January 1998Conve 19/12/97 (1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
4 July 1995Return made up to 30/06/95; full list of members (14 pages)
4 July 1995Return made up to 30/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 July 1981Certificate of incorporation (1 page)
1 July 1981Incorporation (13 pages)
1 July 1981Incorporation (13 pages)
1 July 1981Certificate of incorporation (1 page)