ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dktuk Limited

Dktuk Limited is an active company incorporated on 14 December 2017 with the registered office located in London, City of London. Dktuk Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11112602
Private limited company
Age
7 years
Incorporated 14 December 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 30 May 2025 (5 months ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Investment Manager • British,australian • Lives in UK • Born in Oct 1979
Director • Managing Director • Australian • Lives in England • Born in Feb 1987
Director • Asset Management • Portuguese • Lives in England • Born in Oct 1977
Macquarie Infrastructure And Real Assets (Europe) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meif 7 Tigru Midco Limited
Susana Durante Teixeira Gomes Leith-Smith and Mr Nathan Andrew Luckey are mutual people.
Active
Meif 7 Tigru Bidco Limited
Susana Durante Teixeira Gomes Leith-Smith and Mr Nathan Andrew Luckey are mutual people.
Active
Sandstone Water Holdings Limited
Susana Durante Teixeira Gomes Leith-Smith and Catherine Isabelle Harber are mutual people.
Active
Sandstone Midco Limited
Susana Durante Teixeira Gomes Leith-Smith and Catherine Isabelle Harber are mutual people.
Active
Sandstone Bidco Limited
Susana Durante Teixeira Gomes Leith-Smith and Catherine Isabelle Harber are mutual people.
Active
Avi Global Trust Plc
Capita Company Secretarial Services Limited is a mutual person.
Active
Manchester And London Investment Trust Public Limited Company
Capita Company Secretarial Services Limited is a mutual person.
Active
Hgcapital Trust Plc
Capita Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.05M
Increased by £2.74M (+209%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.97B
Increased by £292.93M (+17%)
Total Liabilities
-£1.75B
Increased by £324.51M (+23%)
Net Assets
£213.18M
Decreased by £31.58M (-13%)
Debt Ratio (%)
89%
Increased by 3.78% (+4%)
Latest Activity
Appointment Details Changed
4 Months Ago on 9 Jun 2025
Registered Address Changed
5 Months Ago on 30 May 2025
Miss Catherine Isabelle Bates Details Changed
5 Months Ago on 23 May 2025
Link Company Matters Limited Details Changed
9 Months Ago on 20 Jan 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Small Accounts Submitted
1 Year Ago on 9 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Jun 2024
Miss Catherine Isabelle Bates Details Changed
1 Year 6 Months Ago on 29 Apr 2024
Miss Catherine Isabelle Bates Appointed
1 Year 6 Months Ago on 29 Apr 2024
Natalia Axt Resigned
1 Year 6 Months Ago on 29 Apr 2024
Get Credit Report
Discover Dktuk Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Miss Catherine Isabelle Bates on 29 April 2024
Submitted on 9 Jul 2025
Director's details changed for Miss Catherine Isabelle Bates on 23 May 2025
Submitted on 9 Jun 2025
Director's details changed
Submitted on 9 Jun 2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 30 May 2025
Submitted on 30 May 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 23 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 9 Oct 2024
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 10 June 2024
Submitted on 10 Jun 2024
Appointment of Miss Catherine Isabelle Bates as a director on 29 April 2024
Submitted on 31 May 2024
Secretary's details changed for Link Company Matters Limited on 20 May 2024
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year