UKBizDB.co.uk

DPI SERVICES LIMITED

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

This company is commonly known as Dpi Services Limited. The company was founded 7 years ago and was given the registration number 10262245. The firm's registered office is in SUTTON. You can find them at 42 A Carlisle Road, Cheam, Sutton, Surrey. This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:DPI SERVICES LIMITED
Company Number:10262245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:42 A Carlisle Road, Cheam, Sutton, Surrey, United Kingdom, SM1 2EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Aylsham Road, Tadworth, United Kingdom, KT20 5FS

Director07 March 2022Active
3, Merland Rise, Epsom, England, KT18 5RY

Director05 July 2016Active
42 A, Carlisle Road, Cheam, Sutton, United Kingdom, SM1 2EF

Director05 July 2016Active
3, Merland Rise, Epsom, England, KT18 5RY

Director01 July 2020Active

People with Significant Control

Mr Ivan Rusev Dimitrov
Notified on:07 March 2022
Status:Active
Date of birth:March 1990
Nationality:Bulgarian
Country of residence:United Kingdom
Address:38, Aylsham Road, Tadworth, United Kingdom, KT20 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ivan Dimitrov
Notified on:05 July 2016
Status:Active
Date of birth:March 1990
Nationality:Bulgarian
Country of residence:United Kingdom
Address:42 A, Carlisle Road, Sutton, United Kingdom, SM1 2EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ivan Petkov
Notified on:05 July 2016
Status:Active
Date of birth:September 1988
Nationality:Bulgarian
Country of residence:England
Address:3, Merland Rise, Epsom, England, KT18 5RY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Address

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

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.