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

Dkpp Limited LONDON


Founded in 2016, Dkpp, classified under reg no. 10440233 is a liquidation company. Currently registered at 20 St Andrew Street EC4A 3AG, London the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 19th October 2022 Dkpp Limited is no longer carrying the name Iconx Holdings.

Dkpp Limited Address / Contact

Office Address 20 St Andrew Street
Town London
Post code EC4A 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10440233
Date of Incorporation Fri, 21st Oct 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Nov 2022 (2022-11-25)
Last confirmation statement dated Thu, 11th Nov 2021

Company staff

Mark L.

Position: Director

Appointed: 25 February 2021

Phillip M.

Position: Director

Appointed: 27 November 2019

Peter W.

Position: Director

Appointed: 03 April 2017

David H.

Position: Director

Appointed: 21 October 2016

Karl T.

Position: Director

Appointed: 21 October 2016

Jonathan C.

Position: Director

Appointed: 01 November 2018

Resigned: 25 October 2019

Paul M.

Position: Director

Appointed: 08 February 2018

Resigned: 26 July 2018

Pascal W.

Position: Director

Appointed: 22 November 2016

Resigned: 25 October 2019

Carl F.

Position: Director

Appointed: 22 November 2016

Resigned: 31 October 2017

Tony P.

Position: Director

Appointed: 21 October 2016

Resigned: 25 September 2017

People with significant control

David H.

Notified on 21 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karl T.

Notified on 21 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Connection Capital Llp

One Eleven Edmund Street, Birmingham, B3 2HJ, England

Legal authority Limited Liability Partnerships
Legal form Llp
Notified on 22 November 2016
Ceased on 25 October 2019
Nature of control: significiant influence or control

Tony P.

Notified on 21 October 2016
Ceased on 25 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Iconx Holdings October 19, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2701384931 325
Current Assets5 642 03585 948468 7412 003 857
Debtors5 641 76585 810468 2482 002 532
Net Assets Liabilities1 342320 693  
Other Debtors176 48041 81042 24842 721
Property Plant Equipment1 1101 3652 5381 271
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0651 9853 4394 706
Amounts Owed By Related Parties5 220 285 345 0001 918 495
Average Number Employees During Period 444
Creditors5 724 86144 65789 93145 594
Fixed Assets279 147279 402280 775279 508
Increase From Depreciation Charge For Year Property Plant Equipment 9201 4541 267
Investments Fixed Assets278 037278 037278 237278 237
Investments In Group Undertakings278 037278 037  
Investments In Group Undertakings Participating Interests  278 237278 237
Issue Ordinary Shares3030  
Issue Ordinary Shares Related To Share-based Payment Arrangements9151 023  
Net Current Assets Liabilities5 447 05641 291378 8101 958 263
Other Creditors5 724 8616 00023 2706 700
Other Taxation Social Security Payable152 71237 25862 75336 323
Percentage Class Share Held In Subsidiary 100100100
Property Plant Equipment Gross Cost2 1753 3505 977 
Total Additions Including From Business Combinations Property Plant Equipment 1 1752 627 
Total Assets Less Current Liabilities5 726 203320 693659 5852 237 771
Trade Creditors Trade Payables33 2671 3993 9082 571
Trade Debtors Trade Receivables245 00044 00081 00041 316

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 23rd October 2023. New Address: 20 st Andrew Street London EC4A 3AG. Previous address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
filed on: 23rd, October 2023
Free Download (2 pages)

Company search