Company NameDKB Management (UK) Limited
DirectorsStuart David Kellner and David William Bates
Company StatusActive
Company Number05857278
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart David Kellner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr David William Bates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMr Stuart David Kellner
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitedkbm.co.uk

Location

Registered AddressBarnston House, Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David William Bates
25.00%
Ordinary A
1 at £1David William Bates
25.00%
Ordinary B Non Voting
1 at £1Stuart David Kellner
25.00%
Ordinary A
1 at £1Stuart David Kellner
25.00%
Ordinary C Non-voting

Financials

Year2014
Net Worth£61,027
Cash£66,845
Current Liabilities£8,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
24 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
8 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Notification of David William Bates as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Stuart David Kellner as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
14 July 2017Notification of David William Bates as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Stuart David Kellner as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(4 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(4 pages)
2 July 2015Director's details changed for David William Bates on 30 June 2015 (2 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(4 pages)
2 July 2015Director's details changed for David William Bates on 30 June 2015 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(4 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(4 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Termination of appointment of Stuart Kellner as a secretary (1 page)
5 September 2012Termination of appointment of Stuart Kellner as a secretary (1 page)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Director's details changed for David William Bates on 20 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Stuart David Kellner on 26 June 2010 (2 pages)
29 June 2010Secretary's details changed for Stuart David Kellner on 26 June 2010 (1 page)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Stuart David Kellner on 26 June 2010 (1 page)
29 June 2010Director's details changed for David William Bates on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Stuart David Kellner on 26 June 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
30 July 2007Registered office changed on 30/07/07 from: barnston house beacon lane heswall wirral CH43 5SX (1 page)
30 July 2007Registered office changed on 30/07/07 from: barnston house beacon lane heswall wirral CH43 5SX (1 page)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 July 2006Ad 26/06/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Ad 26/06/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
26 June 2006Incorporation (11 pages)
26 June 2006Incorporation (11 pages)