Dfi Financial Services Ltd

General information

Name:

Dfi Financial Services Limited

Office Address:

The London Office 85 Great Portland Street W1W 7LT London

Number: 08522515

Incorporation date: 2013-05-09

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

This particular company is located in London under the following Company Registration No.: 08522515. This firm was established in 2013. The office of the company is situated at The London Office 85 Great Portland Street. The zip code for this address is W1W 7LT. The company known today as Dfi Financial Services Ltd was known under the name Crowd Fin until 2017/08/22 when the business name was changed. This firm's declared SIC number is 64205 - Activities of financial services holding companies. 2021/09/30 is the last time account status updates were reported.

The company has three trademarks, all are valid. The first trademark was accepted in 2016. The one which will become invalid sooner, i.e. in February, 2026 is Crowd SIPP.

Philip R. is this particular company's solitary director, who was selected to lead the company on 2019/10/31. Since October 2019 Dominic B., had been functioning as a director for this company till the resignation 3 years ago. What is more another director, including Natalia G. resigned on 2021/11/26.

  • Previous company's names
  • Dfi Financial Services Ltd 2017-08-22
  • Crowd Fin Limited 2013-05-09

Trade marks

Trademark UK00003059320
Trademark image:-
Trademark name:PROPERTY MOOSE
Status:Application Published
Filing date:2014-06-11
Owner name:Crowd Fin Limited
Owner address:140 Tabernacle Street, London, United Kingdom, EC2A 4SD
Trademark UK00003037051
Trademark image:-
Trademark name:PROPERTY CROWD
Status:Application Published
Filing date:2014-01-08
Owner name:Crowd Fin Limited
Owner address:Unit 2.06, Clerkenwell Workshops,, 31 Clerkenwell Close,, London, United Kingdom, EC1R 0AT
Trademark UK00003149808
Trademark image:-
Trademark name:Crowd SIPP
Status:Registered
Filing date:2016-02-15
Date of entry in register:2016-05-13
Renewal date:2026-02-15
Owner name:Crowd Fin Limited
Owner address:Property Moose Ltd, 307 , Vanilla Factory, 39 Fleet Street, LIVERPOOL, United Kingdom, L1 4AR

Financial data based on annual reports

Company staff

Philip R.

Role: Director

Appointed: 31 October 2019

Latest update: 25 February 2024

People with significant control

The companies that control this firm are: Capital Plus Partners Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 85 Great Portland Street, W1W 7LT, London.

Capital Plus Partners Ltd
Address: The London Office 85 Great Portland Street, London, London, W1W 7LT, United Kingdom
Legal authority English
Legal form Limited Company
Notified on 31 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew G.
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control:
1/2 or less of shares
The North West Fund For Digital And Creative Lp
Address: 19 Drury House, 19 Water Street, Liverpool, Merseyside, England
Legal authority Limited Partnership Liability Act 2000
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp014094
Notified on 6 April 2016
Ceased on 8 May 2017
Nature of control:
right to manage directors
Rcp Holdings Limited
Address: 31-33 Le Pollet 31-33 Le Pollet, St Peter Port, Guernsey, Guernsey, GY1 1WQ, Guernsey
Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 57439
Notified on 9 May 2017
Ceased on 8 May 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 02 May 2022
Confirmation statement last made up date 18 April 2021
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 2013-05-09
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 9 February 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 May 2017
Annual Accounts 27 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 27 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on September 30, 2021 (AA)
filed on: 28th, June 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64205 : Activities of financial services holding companies
10
Company Age

Closest Companies - by postcode