Company NameD & K Retail Limited
DirectorsDaya Somasundaram and Naomi Niranjanie Daya
Company StatusActive
Company Number09093789
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Daya Somasundaram
Date of BirthMay 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameMrs Naomi Niranjanie Daya
StatusCurrent
Appointed01 November 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address102 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMrs Naomi Niranjanie Daya
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySri Lankan
StatusCurrent
Appointed01 March 2016(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address102 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Vadivelu Kumarakulasingam
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameMr Vadivelu Kumarakulasingam
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address102 Bridge Road
Chertsey
Surrey
KT16 8LA

Location

Registered Address102 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

50 at £1Daya Somasundaram
50.00%
Ordinary
50 at £1Niranjanie Daya
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 October 2018Notification of Somasundaram Daya as a person with significant control on 1 April 2017 (2 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 December 2016Director's details changed for Mrs Naomi Niranjanie Daya on 1 March 2016 (2 pages)
24 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 December 2016Director's details changed for Mrs Naomi Niranjanie Daya on 1 March 2016 (2 pages)
19 August 2016Appointment of Mrs Naomi Niranjanie Daya as a director on 1 March 2016 (2 pages)
19 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Appointment of Mrs Naomi Niranjanie Daya as a director on 1 March 2016 (2 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
4 January 2015Termination of appointment of Vadivelu Kumarakulasingam as a director on 1 November 2014 (1 page)
4 January 2015Appointment of Mrs Naomi Niranjanie Daya as a secretary on 1 November 2014 (2 pages)
4 January 2015Termination of appointment of Vadivelu Kumarakulasingam as a secretary on 1 November 2014 (1 page)
4 January 2015Appointment of Mrs Naomi Niranjanie Daya as a secretary on 1 November 2014 (2 pages)
4 January 2015Termination of appointment of Vadivelu Kumarakulasingam as a secretary on 1 November 2014 (1 page)
4 January 2015Termination of appointment of Vadivelu Kumarakulasingam as a director on 1 November 2014 (1 page)
4 January 2015Termination of appointment of Vadivelu Kumarakulasingam as a director on 1 November 2014 (1 page)
22 September 2014Director's details changed for Mr Daya Somasundaram on 19 June 2014 (2 pages)
22 September 2014Director's details changed for Mr Daya Somasundaram on 19 June 2014 (2 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(45 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(45 pages)