UKBizDB.co.uk

DPA CORPORATE COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dpa Corporate Communications Limited. The company was founded 33 years ago and was given the registration number 02597481. The firm's registered office is in READING. You can find them at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DPA CORPORATE COMMUNICATIONS LIMITED
Company Number:02597481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Barn, The Rickyard, Eashing Lane, Godalming, England, GU7 2QA

Director01 October 1991Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary03 April 1991Active
Newlands View, Hook Heath Road Hook Heath, Woking, GU22 0QE

Secretary01 July 1991Active
One Friar Street, Reading, RG1 1DA

Corporate Secretary31 March 1999Active
First Floor Abbots House, Abbey Street, Reading, RG1 3BD

Corporate Secretary11 September 2002Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director03 April 1991Active
Northfield House, Broadford Park Business Centre, Broadford Park, Shalford, Guildford, England, GU4 8EP

Director01 July 2005Active
Newlands View, Hook Heath Road Hook Heath, Woking, GU22 0QE

Director01 November 1999Active
Newlands View, Hook Heath Road Hook Heath, Woking, GU22 0QE

Director01 July 1991Active
Newlands View, Hook Heath Road Hook Heath, Woking, GU22 0QE

Director01 July 1991Active
8 Saint Michaels Road, Worthing, BN11 4SD

Director01 January 2003Active

People with Significant Control

Ms Tammy Susan Day
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Northfield House, Broadford Park Business Centre, Broadford Park, Guildford, England, GU4 8EP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jean Baptiste Paul Gomes
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Long Barn, The Rickyard, Godalming, England, GU7 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sally-Ann Caroline Gomes
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Tc Group, The Granary, Hones Yard,, Farnham, United Kingdom, GU9 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-01-13Address

Change registered office address company with date old address new address.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Capital

Capital return purchase own shares.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Change of name

Change of name notice.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.