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

Dfal Ltd WEMBLEY


Dfal started in year 2014 as Private Limited Company with registration number 08838310. The Dfal company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wembley at 11/12 Hallmark Trading Centre. Postal code: HA9 0LB.

The firm has 2 directors, namely Danila L., Alexander L.. Of them, Alexander L. has been with the company the longest, being appointed on 1 December 2015 and Danila L. has been with the company for the least time - from 15 April 2017. As of 29 March 2024, there was 1 ex director - Roderick W.. There were no ex secretaries.

Dfal Ltd Address / Contact

Office Address 11/12 Hallmark Trading Centre
Office Address2 Fourth Way
Town Wembley
Post code HA9 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08838310
Date of Incorporation Thu, 9th Jan 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Danila L.

Position: Director

Appointed: 15 April 2017

Alexander L.

Position: Director

Appointed: 01 December 2015

Roderick W.

Position: Director

Appointed: 09 January 2014

Resigned: 08 December 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Alexander L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Danila L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roderick W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alexander L.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Danila L.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Roderick W.

Notified on 6 April 2016
Ceased on 31 January 2017
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 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7691 474603187     
Balance Sheet
Current Assets1 2123 5676 98388 43955 566110 084108 97499 550
Net Assets Liabilities   187443351031 505664
Cash Bank In Hand1 0103686 214      
Debtors2023 199769      
Net Assets Liabilities Including Pension Asset Liability7691 474603187     
Tangible Fixed Assets967484496      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve7681 473602      
Shareholder Funds7691 474603187     
Other
Average Number Employees During Period    22222
Creditors   2308 71655 465110 12782 08480 041
Fixed Assets967484496409321234146865405
Net Current Assets Liabilities-198990107-2222771014326 89019 509
Total Assets Less Current Liabilities7691 4746031874433510327 75519 914
Creditors Due Within One Year1 4102 5776 107230     
Tangible Fixed Assets Additions1 450 583      
Tangible Fixed Assets Cost Or Valuation1 4501 4502 034      
Tangible Fixed Assets Depreciation4839661 538      
Tangible Fixed Assets Depreciation Charged In Period483483571      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements