Company NameDKT Holdings Limited
DirectorsStephen Leslie Keeling and Sean Patrick Christopher Trowbridge
Company StatusActive
Company Number10637946
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 1 month ago)

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
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Grange Mills Weir Road
London
SW12 0NE
Director NameMr Sean Patrick Christopher Trowbridge
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Grange Mills Weir Road
London
SW12 0NE

Location

Registered AddressUnit 24 Grange Mills
Weir Road
London
SW12 0NE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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 Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 February 2018Change of details for Mr Sean Patrick Christopher Trowbridge as a person with significant control on 13 February 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
23 February 2018Change of details for Mr Stephen Leslie Keeling as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Stephen Leslie Keeling on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Sean Patrick Christopher Trowbridge on 13 February 2018 (2 pages)
10 November 2017Register(s) moved to registered inspection location 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 inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
2 June 2017Memorandum and Articles of Association (6 pages)
2 June 2017Memorandum and Articles of Association (6 pages)
1 June 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100,014
(9 pages)
1 June 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100,014
(9 pages)
28 February 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
28 February 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
24 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-24
  • GBP 2
(27 pages)
24 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-24
  • GBP 2
(27 pages)