Background WavePink WaveYellow Wave

DLP (CONSULTING GROUP) LIMITED (03161011)

DLP (CONSULTING GROUP) LIMITED (03161011) is an active UK company. incorporated on 19 February 1996. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 3 other business activities. DLP (CONSULTING GROUP) LIMITED has been registered for 30 years. Current directors include BABER, David Charles, DIMBLEBY, Angela Daphne, EDGAR, Michael Kenneth and 1 others.

Company Number
03161011
Status
active
Type
ltd
Incorporated
19 February 1996
Age
30 years
Address
4 Abbey Court, Fraser Road, Bedford, MK44 3WH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BABER, David Charles, DIMBLEBY, Angela Daphne, EDGAR, Michael Kenneth, GOODALL, Jonathan David
SIC Codes
70100, 71111, 71112, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLP (CONSULTING GROUP) LIMITED

DLP (CONSULTING GROUP) LIMITED is an active company incorporated on 19 February 1996 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 3 other business activities. DLP (CONSULTING GROUP) LIMITED was registered 30 years ago.(SIC: 70100, 71111, 71112, 74100)

Status

active

Active since 30 years ago

Company No

03161011

LTD Company

Age

30 Years

Incorporated 19 February 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

DLP (HOLDINGS) LIMITED
From: 19 February 1996To: 8 December 2006
Contact
Address

4 Abbey Court, Fraser Road Priory Business Park Bedford, MK44 3WH,

Previous Addresses

Dlp House Unit 4 Abbey Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH
From: 19 February 1996To: 12 February 2015
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
May 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jan 15
Director Left
Oct 16
Director Left
Nov 16
Director Left
May 17
Loan Cleared
Mar 22
Owner Exit
Feb 23
Director Joined
Mar 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BABER, David Charles

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born April 1967
Director
Appointed 19 Feb 2025

DIMBLEBY, Angela Daphne

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born June 1969
Director
Appointed 27 Mar 2024

EDGAR, Michael Kenneth

Active
Fraser Road, BedfordMK44 3WH
Born June 1980
Director
Appointed 03 Dec 2024

GOODALL, Jonathan David

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born September 1985
Director
Appointed 24 Feb 2025

DIMBLEBY, Angela Daphne

Resigned
Priory Business Park, BedfordMK44 3WH
Secretary
Appointed 01 Jan 2014
Resigned 11 Mar 2022

RAWLINSON, David John

Resigned
Argent House, BedfordMK40 3JY
Secretary
Appointed 19 Feb 1996
Resigned 11 Mar 2022

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 19 Feb 1996
Resigned 19 Feb 1996

BAILEY, James Frederick

Resigned
35 Parkway, CrowthorneRG45 6EP
Born March 1961
Director
Appointed 01 Mar 2009
Resigned 28 Jun 2011

BOLTON, Roland George

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born December 1959
Director
Appointed 01 Mar 2009
Resigned 03 Dec 2024

CROUCHER, James Edwin

Resigned
Hilton Close, BedfordMK42 7FT
Born February 1975
Director
Appointed 28 Feb 2011
Resigned 20 Nov 2015

DAVIES, Ian

Resigned
11 Willoughby Road, HarpendenAL5 4PE
Born October 1947
Director
Appointed 01 Mar 2009
Resigned 07 Jun 2013

EYTON-WILLIAMS, David

Resigned
Wentworth Drive, BedfordMK41 8BB
Born April 1943
Director
Appointed 01 Mar 2009
Resigned 31 Oct 2012

FARR, Robert Anthony

Resigned
Lansdowne Green, LondonSW8 2PA
Born September 1972
Director
Appointed 01 Mar 2009
Resigned 14 Apr 2013

HAYMAN, Timothy Piers

Resigned
Market Square, BristolBS35 2FJ
Born January 1963
Director
Appointed 01 Mar 2009
Resigned 07 Mar 2017

HYDE, Mark Jeremy

Resigned
17 The Drive, HuntingdonPE28 0SX
Born November 1962
Director
Appointed 01 Mar 2009
Resigned 31 Jan 2012

JAMES, Simon Barrie

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born November 1956
Director
Appointed 19 Feb 1996
Resigned 03 Dec 2024

LOMAS, James Stephen

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born June 1966
Director
Appointed 01 Mar 2009
Resigned 03 Dec 2024

OLIVER, Nicholas Jeremy

Resigned
Beaufort Office Park Woodlands, BristolBS32 4NE
Born January 1952
Director
Appointed 01 Sept 2013
Resigned 01 Apr 2016

OSBORN, Neil Simon

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born December 1959
Director
Appointed 19 Feb 1996
Resigned 03 Dec 2024

REES, Alun Gwynedd

Resigned
Salem, LlandeiloSA19 7LT
Born July 1970
Director
Appointed 01 Jul 2005
Resigned 24 Nov 2008

ROBERTS, Timothy John

Resigned
Mumbleys Lane, BristolBS35 3JZ
Born May 1958
Director
Appointed 01 Mar 2009
Resigned 31 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Abbey Court, Fraser Road, BedfordMK44 3WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr Simon Barrie James

Ceased
Abbey Court, Fraser Road, BedfordMK44 3WH
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

140

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Legacy
11 November 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Legacy
14 September 2010
MG02MG02
Legacy
10 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Resolution
6 June 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Resolution
22 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
20 June 2006
88(2)R88(2)R
Legacy
20 June 2006
88(3)88(3)
Legacy
12 April 2006
88(2)O88(2)O
Legacy
6 April 2006
88(3)88(3)
Legacy
6 April 2006
88(2)R88(2)R
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
363aAnnual Return
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
30 July 2003
287Change of Registered Office
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288cChange of Particulars
Legacy
25 January 2000
288cChange of Particulars
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
16 June 1997
88(2)R88(2)R
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
224224
Legacy
24 September 1996
88(2)R88(2)R
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Incorporation Company
19 February 1996
NEWINCIncorporation