Background WavePink WaveYellow Wave

DMP INTERNATIONAL LIMITED (02953869)

DMP INTERNATIONAL LIMITED (02953869) is an active UK company. incorporated on 29 July 1994. with registered office in West Drayton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DMP INTERNATIONAL LIMITED has been registered for 31 years. Current directors include UBHA, Buldev David, UBHA, Krishna.

Company Number
02953869
Status
active
Type
ltd
Incorporated
29 July 1994
Age
31 years
Address
28 Ferrers Avenue, West Drayton, UB7 7AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
UBHA, Buldev David, UBHA, Krishna
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMP INTERNATIONAL LIMITED

DMP INTERNATIONAL LIMITED is an active company incorporated on 29 July 1994 with the registered office located in West Drayton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DMP INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02953869

LTD Company

Age

31 Years

Incorporated 29 July 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

28 Ferrers Avenue West Drayton, UB7 7AA,

Previous Addresses

197 Prince of Wales Road London NW5 3QB
From: 2 October 2013To: 1 May 2023
188 Royal College Street London NW1 9NN
From: 29 July 1994To: 2 October 2013
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Jul 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

UBHA, Buldev David

Active
28 Ferrers Avenue, West DraytonUB7 7AA
Secretary
Appointed 29 Jul 1994

UBHA, Buldev David

Active
28 Ferrers Avenue, West DraytonUB7 7AA
Born January 1955
Director
Appointed 29 Jul 1994

UBHA, Krishna

Active
28 Ferrers Avenue, West DraytonUB7 7AA
Born June 1958
Director
Appointed 01 Feb 1995

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 29 Jul 1994
Resigned 29 Jul 1994

LODHA, Rajesh

Resigned
28 Ferrers Avenue, West DraytonUB7 7AA
Born June 1966
Director
Appointed 29 Jul 1994
Resigned 01 Feb 1995

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 29 Jul 1994
Resigned 29 Jul 1994

Persons with significant control

2

Mrs Krishna Ubha

Active
Ferrers Avenue, West DraytonUB7 7AA
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Buldev David Ubha

Active
Ferrers Avenue, West DraytonUB7 7AA
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
25 July 2005
287Change of Registered Office
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
16 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
19 March 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Gazette Notice Compulsary
27 February 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 April 1995
224224
Legacy
10 August 1994
288288
Legacy
9 August 1994
287Change of Registered Office
Incorporation Company
29 July 1994
NEWINCIncorporation