You are here: bizstats.co.uk > a-z index > D list > D- list

D-fine Limited LONDON


D-fine started in year 2004 as Private Limited Company with registration number 05291675. The D-fine company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC2V 7HR.

Currently there are 2 directors in the the firm, namely Ryan W. and Wolfgang P.. In addition one secretary - Wolfgang P. - is with the company. As of 6 May 2024, there were 10 ex directors - Suren S., Artur S. and others listed below. There were no ex secretaries.

D-fine Limited Address / Contact

Office Address 5th Floor
Office Address2 14 Aldermanbury Square
Town London
Post code EC2V 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05291675
Date of Incorporation Fri, 19th Nov 2004
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Ryan W.

Position: Director

Appointed: 01 July 2018

Wolfgang P.

Position: Secretary

Appointed: 19 November 2004

Wolfgang P.

Position: Director

Appointed: 19 November 2004

Suren S.

Position: Director

Appointed: 01 July 2020

Resigned: 25 February 2022

Artur S.

Position: Director

Appointed: 01 February 2016

Resigned: 01 July 2020

Marcus M.

Position: Director

Appointed: 01 December 2014

Resigned: 09 March 2016

Mark B.

Position: Director

Appointed: 01 January 2012

Resigned: 30 June 2019

Peter D.

Position: Director

Appointed: 01 July 2011

Resigned: 29 February 2012

Bernd A.

Position: Director

Appointed: 15 December 2008

Resigned: 01 January 2012

Christopher T.

Position: Director

Appointed: 19 May 2008

Resigned: 01 April 2010

Georg S.

Position: Director

Appointed: 01 July 2007

Resigned: 06 December 2016

Richard R.

Position: Director

Appointed: 19 November 2004

Resigned: 05 December 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 November 2004

Resigned: 19 November 2004

Hans D.

Position: Director

Appointed: 19 November 2004

Resigned: 15 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2004

Resigned: 19 November 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is D-Fine Gmbh from Frankfurt, Germany. This PSC is categorised as "a gmbh", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

D-Fine Gmbh

An Der Hauptwache 7 D-60313, Frankfurt, Germany

Legal authority German
Legal form Gmbh
Country registered Germany
Place registered Unternehmensregister
Registration number Hrb 48103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Current Assets1 379 2612 163 8741 702 713
Other
Audit Fees Expenses 10 70011 235
Accrued Liabilities350 330535 468495 392
Accumulated Depreciation Impairment Property Plant Equipment156 088216 54250 486
Acquired Through Business Combinations Intangible Assets  633 963
Additions Other Than Through Business Combinations Property Plant Equipment 2 520225 742
Administrative Expenses348 289349 897746 180
Amounts Owed By Other Related Parties Other Than Directors 111 148262 366
Average Number Employees During Period172124
Cash Cash Equivalents828 1441 650 399360 912
Cost Sales2 145 3662 714 7623 779 148
Creditors632 149713 466429 008
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-23313430 964
Deferred Tax Liabilities50664031 604
Depreciation Expense Property Plant Equipment60 1962 84048 819
Dividends Paid Classified As Financing Activities -256 675-900 000
Fixed Assets 3 545685 885
Gain Loss On Disposals Property Plant Equipment  -1 484
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-9 5012 463-10 224
Gross Profit Loss730 7131 470 4131 387 376
Increase From Depreciation Charge For Year Property Plant Equipment 60 45448 819
Intangible Assets Gross Cost 172 842633 963
Intangible Assets Including Right-of-use Assets  507 170
Key Management Personnel Compensation Short-term Employee Benefits376 676432 570327 945
Net Current Assets Liabilities747 1121 450 408884 189
Operating Profit Loss382 4241 120 516641 196
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  42 033
Other Disposals Intangible Assets  172 842
Other Disposals Property Plant Equipment  43 786
Other Interest Income  1 256
Other Provisions Balance Sheet Subtotal  66 880
Pension Other Post-employment Benefit Costs Other Pension Costs75 27094 583107 661
Prepayments37 110119 161136 074
Profit Loss306 678901 903489 269
Profit Loss On Ordinary Activities Before Tax379 1681 120 516618 976
Property Plant Equipment Gross Cost217 56747 245229 201
Property Plant Equipment Including Right-of-use Assets61 4793 545150 735
Social Security Costs133 314159 091257 030
Staff Costs Employee Benefits Expense1 629 9611 999 2132 386 453
Tax Expense Credit Applicable Tax Rate72 042212 898126 865
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings 154 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1485 473796
Tax Tax Credit On Profit Or Loss On Ordinary Activities72 490218 613129 707
Total Assets Less Current Liabilities808 5911 453 9531 570 074
Trade Creditors Trade Payables419 450586 176564 188
Turnover Revenue2 876 0794 185 1755 166 524
Wages Salaries1 421 3771 745 5392 021 762
Company Contributions To Money Purchase Plans Directors16 15720 12914 850
Director Remuneration396 394290 243327 945
Director Remuneration Benefits Including Payments To Third Parties412 551310 372342 795

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 5th, September 2023
Free Download (31 pages)

Company search