Background WavePink WaveYellow Wave

D S L GROUP (NOTTINGHAM) LIMITED (01707850)

D S L GROUP (NOTTINGHAM) LIMITED (01707850) is an active UK company. incorporated on 18 March 1983. with registered office in Annesley, Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. D S L GROUP (NOTTINGHAM) LIMITED has been registered for 43 years. Current directors include LANDA, Charanjeet Singh, LANDA, Inderjeet Singh, LANDA, Karanbir Singh and 2 others.

Company Number
01707850
Status
active
Type
ltd
Incorporated
18 March 1983
Age
43 years
Address
Birchwood House Unit A Willow Drive, Annesley, Nottingham, NG15 0DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LANDA, Charanjeet Singh, LANDA, Inderjeet Singh, LANDA, Karanbir Singh, LANDA, Manjit Singh, PATEL, Hemant
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D S L GROUP (NOTTINGHAM) LIMITED

D S L GROUP (NOTTINGHAM) LIMITED is an active company incorporated on 18 March 1983 with the registered office located in Annesley, Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. D S L GROUP (NOTTINGHAM) LIMITED was registered 43 years ago.(SIC: 46900)

Status

active

Active since 43 years ago

Company No

01707850

LTD Company

Age

43 Years

Incorporated 18 March 1983

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

LANDBRO WHOLESALE LIMITED
From: 3 May 1991To: 2 June 1993
LANDBRO WHOLESALE CASH & CARRY LIMITED
From: 18 March 1983To: 3 May 1991
Contact
Address

Birchwood House Unit A Willow Drive Sherwood Business Park Annesley, Nottingham, NG15 0DP,

Previous Addresses

Concord House 1 Malton Road Nottingham Nottinghamshire NG5 1EG
From: 18 March 1983To: 3 June 2024
Timeline

23 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Joined
Nov 20
Owner Exit
Nov 20
Capital Update
Jul 21
Funding Round
Aug 21
Director Left
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Oct 25
3
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LANDA, Charanjeet Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born February 1989
Director
Appointed 16 Apr 2024

LANDA, Inderjeet Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born May 1992
Director
Appointed 16 Apr 2024

LANDA, Karanbir Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born May 1991
Director
Appointed 16 Apr 2024

LANDA, Manjit Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born April 1959
Director
Appointed N/A

PATEL, Hemant

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born May 1961
Director
Appointed 19 Apr 2024

LANDA, Pritpal Singh

Resigned
7 Thackerays Lane, NottinghamNG5 4HT
Secretary
Appointed N/A
Resigned 12 Mar 2020

CHARY, Edward

Resigned
Concord House 1 Malton Road, NottinghamshireNG5 1EG
Born April 1972
Director
Appointed 02 Nov 2020
Resigned 09 Apr 2024

LANDA, Gurmit Singh

Resigned
394 Westdale Lane, NottinghamNG3 6ES
Born July 1957
Director
Appointed 01 Jan 2002
Resigned 30 Sept 2004

LANDA, Gurmit Singh

Resigned
68 Glendon Drive, NottinghamNG5 1FP
Born July 1957
Director
Appointed N/A
Resigned 01 Jul 1996

LANDA, Karamjit Singh

Resigned
Concord House 1 Malton Road, NottinghamshireNG5 1EG
Born January 1985
Director
Appointed 16 Mar 2020
Resigned 16 Apr 2024

LANDA, Karanbir Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born May 1991
Director
Appointed 16 Apr 2024
Resigned 16 Apr 2024

LANDA, Parmjit Singh

Resigned
Concord House 1 Malton Road, NottinghamshireNG5 1EG
Born April 1965
Director
Appointed N/A
Resigned 16 Apr 2024

LANDA, Pritpal Singh

Resigned
7 Thackerays Lane, NottinghamNG5 4HT
Born January 1953
Director
Appointed N/A
Resigned 12 Mar 2020

LANDA, Serbjit Singh

Resigned
South Lodge, NottinghamNG5 8PN
Born May 1962
Director
Appointed N/A
Resigned 31 Jan 2020

ROGERS, Martin John

Resigned
Concord House 1 Malton Road, NottinghamshireNG5 1EG
Born July 1955
Director
Appointed 04 May 2020
Resigned 16 Apr 2024

WAGG, John Peter

Resigned
26 Cedar Close, WorthingBN13 2JA
Born May 1936
Director
Appointed N/A
Resigned 14 Sept 1992

Persons with significant control

5

1 Active
4 Ceased
Sherwood Business Park, NottinghamNG15 0DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2025
LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024
Ceased 16 Sept 2025
One Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024
Ceased 16 Apr 2024
Malton Road, NottinghamNG5 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Ceased 05 Apr 2024
Malton Road, NottinghamNG5 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Medium
17 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
12 November 2025
RP01AP01RP01AP01
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Legacy
8 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2021
SH19Statement of Capital
Legacy
8 July 2021
CAP-SSCAP-SS
Resolution
8 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Auditors Resignation Company
15 May 2013
AUDAUD
Auditors Resignation Company
26 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Legacy
8 June 2011
MG02MG02
Legacy
18 February 2011
MG01MG01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
21 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
1 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 January 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
403aParticulars of Charge Subject to s859A
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
4 August 1996
288288
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
12 October 1995
287Change of Registered Office
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Resolution
29 January 1995
RESOLUTIONSResolutions
Resolution
29 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Re Registration Public Limited Company To Private
10 November 1994
CERT10CERT10
Re Registration Memorandum Articles
10 November 1994
MARMAR
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Legacy
10 November 1994
5353
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
88(2)R88(2)R
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Private To Public Limited Company
2 June 1993
CERT7CERT7
Legacy
2 June 1993
43(3)e43(3)e
Auditors Report
2 June 1993
AUDRAUDR
Accounts Balance Sheet
2 June 1993
BSBS
Auditors Statement
2 June 1993
AUDSAUDS
Re Registration Memorandum Articles
2 June 1993
MARMAR
Legacy
2 June 1993
43(3)43(3)
Resolution
2 June 1993
RESOLUTIONSResolutions
Resolution
2 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
19 October 1992
288288
Legacy
19 October 1992
363aAnnual Return
Legacy
9 January 1992
363aAnnual Return
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Certificate Change Of Name Company
2 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1991
287Change of Registered Office
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Legacy
24 January 1991
395Particulars of Mortgage or Charge
Legacy
15 November 1990
363aAnnual Return
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
288288
Legacy
1 November 1990
225(1)225(1)
Gazette Filings Brought Up To Date
4 September 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 September 1990
363363
Gazette Notice Compulsary
14 August 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1985
363363
Miscellaneous
18 March 1983
MISCMISC
Incorporation Company
18 March 1983
NEWINCIncorporation