Company NameDKS Trading Limited
DirectorsDaniel Kay and Stephen David Kay
Company StatusActive
Company Number04656688
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Kay
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Stephen David Kay
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Stephen David Kay
NationalityBritish
StatusResigned
Appointed05 February 2003(1 day after company formation)
Appointment Duration18 years, 4 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Linfield Close
London
NW4 1BZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Jovale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£780,640
Cash£447,474
Current Liabilities£638,606

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

23 December 2021Delivered on: 31 December 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
31 December 2014Delivered on: 5 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 April 2003Delivered on: 16 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
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: All securities and proceeds of sale, all dividends, interest and other distributions declared, paid or made in respect of the securities at any time, all accretions, rights, benefits, money or property accruing. See the mortgage charge document for full details.
Outstanding
3 April 2003Delivered on: 16 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
18 July 2023Group of companies' accounts made up to 31 December 2022 (21 pages)
22 February 2023Satisfaction of charge 2 in full (1 page)
22 February 2023Satisfaction of charge 1 in full (1 page)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
13 July 2022Accounts for a small company made up to 31 December 2021 (21 pages)
4 February 2022Satisfaction of charge 046566880003 in full (1 page)
31 December 2021Registration of charge 046566880004, created on 23 December 2021 (57 pages)
13 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
16 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 July 2021Termination of appointment of Stephen David Kay as a secretary on 30 June 2021 (1 page)
1 July 2021Director's details changed for Mr Stephen David Kay on 30 June 2021 (2 pages)
16 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
13 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 December 2019Cessation of Lj Capital Limited as a person with significant control on 21 November 2019 (1 page)
4 December 2019Cessation of Quadrangle Trustee Services Limited as a person with significant control on 21 November 2019 (1 page)
4 December 2019Notification of Leonard Charles Berman as a person with significant control on 21 November 2019 (2 pages)
6 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
18 February 2019Director's details changed for Mr Daniel Kay on 14 February 2019 (2 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Notification of Quadrangle Trustee Services Limited as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
14 March 2018Notification of Lj Capital Limited as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
5 January 2015Registration of charge 046566880003, created on 31 December 2014 (53 pages)
5 January 2015Registration of charge 046566880003, created on 31 December 2014 (53 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
7 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
17 February 2010Director's details changed for Stephen David Kay on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Daniel Kay on 3 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Stephen David Kay on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Daniel Kay on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Stephen David Kay on 3 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Daniel Kay on 3 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
17 February 2009Return made up to 04/02/09; full list of members (3 pages)
17 February 2009Return made up to 04/02/09; full list of members (3 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
6 March 2008Director and secretary's change of particulars / stephen kay / 01/02/2008 (1 page)
6 March 2008Director and secretary's change of particulars / stephen kay / 01/02/2008 (1 page)
6 March 2008Return made up to 04/02/08; full list of members (3 pages)
6 March 2008Return made up to 04/02/08; full list of members (3 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
5 March 2007Return made up to 04/02/07; full list of members (7 pages)
5 March 2007Return made up to 04/02/07; full list of members (7 pages)
14 June 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
14 June 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
26 July 2005Amended group of companies' accounts made up to 31 December 2004 (15 pages)
26 July 2005Amended group of companies' accounts made up to 31 December 2004 (15 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
10 March 2005Return made up to 04/02/05; full list of members (2 pages)
10 March 2005Return made up to 04/02/05; full list of members (2 pages)
24 September 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
24 September 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
8 April 2004Return made up to 04/02/04; full list of members (7 pages)
8 April 2004Return made up to 04/02/04; full list of members (7 pages)
8 December 2003Registered office changed on 08/12/03 from: 27A rosslyn hill london NW3 5UJ (1 page)
8 December 2003Registered office changed on 08/12/03 from: 27A rosslyn hill london NW3 5UJ (1 page)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2003Ad 03/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 April 2003Memorandum and Articles of Association (9 pages)
17 April 2003Memorandum and Articles of Association (9 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2003Ad 03/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
31 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
31 March 2003New secretary appointed;new director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2003Registered office changed on 10/02/03 from: 8/10 stamford hill london N16 6XZ (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Nc inc already adjusted 04/02/03 (1 page)
10 February 2003Registered office changed on 10/02/03 from: 8/10 stamford hill london N16 6XZ (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2003Nc inc already adjusted 04/02/03 (1 page)
10 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (15 pages)
4 February 2003Incorporation (15 pages)