Company NameDK Global Limited
DirectorsMmapula Mavis Kaluba and David Kaluba
Company StatusActive
Company Number08798668
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Mmapula Mavis Kaluba
Date of BirthJune 1978 (Born 45 years ago)
NationalityBotswanan
StatusCurrent
Appointed02 December 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address15 Margaret Street
Wakefield
WF1 2DQ
Director NameDr David Kaluba
Date of BirthApril 1978 (Born 46 years ago)
NationalityZambian
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Margaret Street
Wakefield
WF1 2DQ

Location

Registered Address15 Margaret Street
Wakefield
WF1 2DQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1David Kaluba
90.00%
Ordinary
100 at £1Mmapula Mavis Kaluba
10.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 September 2022Registered office address changed from 2 Fountains Way Wakefield WF1 4TQ England to 15 Margaret Street Wakefield WF1 2DQ on 14 September 2022 (1 page)
17 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
16 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 April 2021Registered office address changed from 3 Fullbeck Close Bradford West Yorkshire BD15 7UE to 2 Fountains Way Wakefield WF1 4TQ on 26 April 2021 (1 page)
20 April 2021Compulsory strike-off action has been discontinued (1 page)
19 April 2021Micro company accounts made up to 31 January 2020 (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
8 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
13 July 2018Director's details changed for Pastor David Kaluba on 7 July 2018 (2 pages)
13 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 September 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
30 September 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
19 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)