UKBizDB.co.uk

DSP (UK) LIMITED

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

This company is commonly known as Dsp (uk) Limited. The company was founded 17 years ago and was given the registration number 05894317. The firm's registered office is in BIRMINGHAM. You can find them at Kingsnorth House, Blenheim Way, Birmingham, West Midlands. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:DSP (UK) LIMITED
Company Number:05894317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England, B44 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS

Secretary03 September 2006Active
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS

Director03 September 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary02 August 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director02 August 2006Active

People with Significant Control

Raylane Ltd
Notified on:11 October 2021
Status:Active
Country of residence:England
Address:Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bhagubhai Somabhai Soma
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lilavati Rati Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dayalji Somabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-03-02Resolution

Resolution.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person secretary company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-06Address

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

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.