Company NameDupoin UK Ltd
DirectorsTimothy Tsui and Yuen Yee Lee
Company StatusActive
Company Number08909079
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Timothy Tsui
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleOperation Director
Country of ResidenceEngland
Correspondence AddressSuite 4b Manchester Club
81 King Street
Manchester
Greater Manchester
M2 4AH
Director NameMiss Yuen Yee Lee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite 4b Manchester Club
81 King Street
Manchester
Greater Manchester
M2 4AH
Director NameMr Craig Paul Davis
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressSuite 3a 1 Portland Street
Manchester
M1 3BE
Director NameMr Jiandu Wang
Date of BirthDecember 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed23 November 2018(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 26 March 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSuite 3a 1 Portland Street
Manchester
M1 3BE
Director NameMr Sanjay Kumar Mandla
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2021)
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence AddressSuite 4b Manchester Club
81 King Street
Manchester
Greater Manchester
M2 4AH
Director NameMr Peter Owen Romilly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2019(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3a 1 Portland Street
Manchester
M1 3BE

Location

Registered AddressSuite 4b Manchester Club
81 King Street
Manchester
Greater Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £1Mr Craig Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£43,365
Cash£44,190
Current Liabilities£1,639

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 28 February 2024 with updates (4 pages)
17 October 2023Full accounts made up to 31 December 2022 (23 pages)
2 October 2023Statement of capital following an allotment of shares on 21 September 2023
  • GBP 3,692,000
(3 pages)
6 September 2023Change of details for Dc Grp Holding Pte Ltd as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Company name changed dcfx europe LIMITED\certificate issued on 15/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-10
(3 pages)
3 April 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 2,882,000
(3 pages)
24 March 2023Director's details changed for Mr Timothy Tsui on 15 March 2023 (2 pages)
9 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
7 January 2023Full accounts made up to 31 March 2022 (26 pages)
7 October 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 2,073,000
(3 pages)
9 September 2022Director's details changed for Mrs Yuen Yee Ip on 1 September 2022 (2 pages)
14 June 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
10 June 2022Company name changed kvb prime (uk) LIMITED\certificate issued on 10/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-10
(3 pages)
30 May 2022Cessation of Chi Chang Yang as a person with significant control on 27 May 2022 (1 page)
30 May 2022Notification of Rujun Zhu as a person with significant control on 27 May 2022 (2 pages)
30 May 2022Notification of Dc Grp Holding Pte Ltd as a person with significant control on 27 May 2022 (2 pages)
25 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
22 December 2021Full accounts made up to 31 March 2021 (26 pages)
13 October 2021Termination of appointment of Sanjay Kumar Mandla as a director on 13 October 2021 (1 page)
1 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 1,935,000
(3 pages)
10 March 2021Cessation of Kvb Prime Holdings Limited as a person with significant control on 1 July 2020 (1 page)
10 March 2021Notification of Chi Chang Yang as a person with significant control on 1 July 2020 (2 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
2 February 2021Statement of capital following an allotment of shares on 31 August 2020
  • GBP 1,835,000
(3 pages)
5 October 2020Director's details changed for Mr Timothy Tsui on 1 August 2020 (2 pages)
5 October 2020Director's details changed for Mr Sanjay Kumar Mandla on 1 August 2020 (2 pages)
15 September 2020Second filing of a statement of capital following an allotment of shares on 31 January 2020
  • GBP 775,000
(7 pages)
15 September 2020Second filing of a statement of capital following an allotment of shares on 25 June 2019
  • GBP 183,500
(7 pages)
10 September 2020Full accounts made up to 31 March 2020 (26 pages)
25 August 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
25 August 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 925,000
(3 pages)
25 August 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 825,000
(3 pages)
31 July 2020Registered office address changed from Suite 3a 1 Portland Street Manchester M1 3BE England to Suite 4B Manchester Club 81 King Street Manchester Greater Manchester M2 4AH on 31 July 2020 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
27 July 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 255,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2020
(4 pages)
13 July 2020Cessation of Jiandu Wang as a person with significant control on 13 July 2019 (1 page)
13 July 2020Notification of Kvb Prime Holdings Limited as a person with significant control on 30 September 2019 (2 pages)
26 June 2020Director's details changed for Mr Timothy Tsui on 12 June 2020 (2 pages)
25 June 2020Notification of Jiandu Want as a person with significant control on 26 November 2018 (2 pages)
25 June 2020Change of details for Mr Jiandu Want as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Cessation of Kvb Prime Holdings Limited as a person with significant control on 25 June 2020 (1 page)
11 February 2020Appointment of Mrs Yuen Yee Ip as a director on 9 December 2019 (2 pages)
11 February 2020Termination of appointment of Peter Owen Romilly as a director on 11 February 2020 (1 page)
27 November 2019Director's details changed for Mr Sanjay Kumar Mandla on 26 November 2019 (2 pages)
6 November 2019Appointment of Mr Timothy Tsui as a director on 5 November 2019 (2 pages)
8 October 2019Change of details for Kvb Prime Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
4 October 2019Cessation of Dc Markets Holdings Ltd as a person with significant control on 30 September 2019 (1 page)
4 October 2019Notification of Kvb Prime Holdings Limited as a person with significant control on 30 September 2019 (2 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
9 September 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 255,000
(3 pages)
8 August 2019Full accounts made up to 31 March 2019 (27 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
1 July 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 128,500
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2020
(4 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
19 June 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 128,500
(3 pages)
13 June 2019Appointment of Mr Peter Owen Romilly as a director on 13 June 2019 (2 pages)
26 March 2019Termination of appointment of Jiandu Wang as a director on 26 March 2019 (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
31 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
22 January 2019Termination of appointment of Craig Paul Davis as a director on 21 January 2019 (1 page)
27 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-27
(3 pages)
11 December 2018Cessation of Craig Paul Davis as a person with significant control on 23 November 2018 (1 page)
11 December 2018Notification of Dc Markets Holdings Ltd as a person with significant control on 23 November 2018 (2 pages)
5 December 2018Appointment of Mr Sanjay Kumar Mandla as a director on 23 November 2018 (2 pages)
5 December 2018Appointment of Mr Jiandu Wang as a director on 23 November 2018 (2 pages)
5 December 2018Registered office address changed from 3 Beeston Place Belgravia London SW1W 0JJ United Kingdom to Suite 3a 1 Portland Street Manchester M1 3BE on 5 December 2018 (1 page)
5 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
(3 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
16 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (19 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (19 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
10 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
10 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000
(3 pages)
11 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000
(3 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 October 2015Previous accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
22 October 2015Previous accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
5 October 2015Director's details changed for Mr Craig Paul Davis on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Craig Paul Davis on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Craig Paul Davis on 5 October 2015 (2 pages)
9 June 2015Registered office address changed from C/O Sterlings Ltd 3rd Floor Lawford House Albert Place London N3 1QA to 3 Beeston Place Belgravia London SW1W 0JJ on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Sterlings Ltd 3rd Floor Lawford House Albert Place London N3 1QA to 3 Beeston Place Belgravia London SW1W 0JJ on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Sterlings Ltd 3rd Floor Lawford House Albert Place London N3 1QA to 3 Beeston Place Belgravia London SW1W 0JJ on 9 June 2015 (1 page)
15 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000
(3 pages)
15 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000
(3 pages)
8 April 2015Registered office address changed from 3 Beeston Place London SW1W 0JJ England to C/O Sterlings Ltd 3Rd Floor Lawford House Albert Place London N3 1QA on 8 April 2015 (1 page)
8 April 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
8 April 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
8 April 2015Registered office address changed from 3 Beeston Place London SW1W 0JJ England to C/O Sterlings Ltd 3Rd Floor Lawford House Albert Place London N3 1QA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 3 Beeston Place London SW1W 0JJ England to C/O Sterlings Ltd 3Rd Floor Lawford House Albert Place London N3 1QA on 8 April 2015 (1 page)
27 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 50,000
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 50,000
(4 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)