Background WavePink WaveYellow Wave

D.P.D. LIMITED (03851847)

D.P.D. LIMITED (03851847) is an active UK company. incorporated on 1 October 1999. with registered office in Glastonbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300). D.P.D. LIMITED has been registered for 26 years. Current directors include BATRA, Ajit Singh Mohinder Singh, Mr., BAYLEY, Joanne Elizabeth, BRACKPOOL, Avril Lesley, Dr and 2 others.

Company Number
03851847
Status
active
Type
ltd
Incorporated
1 October 1999
Age
26 years
Address
Ham Street, Glastonbury, BA6 8QG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
BATRA, Ajit Singh Mohinder Singh, Mr., BAYLEY, Joanne Elizabeth, BRACKPOOL, Avril Lesley, Dr, LALBHAI, Nishtha Sunil, SHARKEY, Edward, Dr
SIC Codes
01300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.P.D. LIMITED

D.P.D. LIMITED is an active company incorporated on 1 October 1999 with the registered office located in Glastonbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300). D.P.D. LIMITED was registered 26 years ago.(SIC: 01300)

Status

active

Active since 26 years ago

Company No

03851847

LTD Company

Age

26 Years

Incorporated 1 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

FINALMINI LIMITED
From: 1 October 1999To: 27 October 1999
Contact
Address

Ham Street Baltonsborough Glastonbury, BA6 8QG,

Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Oct 12
Director Left
Aug 17
Director Joined
Sept 17
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Apr 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BATRA, Ajit Singh Mohinder Singh, Mr.

Active
10 Oak Green, CheadleSK8 6QL
Born March 1969
Director
Appointed 12 Aug 2011

BAYLEY, Joanne Elizabeth

Active
Baltonsborough, GlastonburyBA6 8QG
Born April 1971
Director
Appointed 01 Apr 2023

BRACKPOOL, Avril Lesley, Dr

Active
Baltonsborough, GlastonburyBA6 8QG
Born April 1956
Director
Appointed 17 Dec 1999

LALBHAI, Nishtha Sunil

Active
Baltonsborough, GlastonburyBA6 8QG
Born April 1994
Director
Appointed 26 May 2025

SHARKEY, Edward, Dr

Active
LiverpoolL23 6UG
Born March 1947
Director
Appointed 25 Aug 2017

MORGAN, Walter Mackenzie, Dr.

Resigned
Twin Willows, GlastonburyBA6 8PP
Secretary
Appointed 19 Dec 2003
Resigned 05 Apr 2012

OBERN, David William

Resigned
77 Ash Lane, WellsBA5 2LW
Secretary
Appointed 17 Dec 1999
Resigned 19 Dec 2003

LYDACO NOMINEES LIMITED

Resigned
6th Floor Bridge House, BristolBS1 1QD
Corporate secretary
Appointed 20 Oct 1999
Resigned 17 Dec 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 20 Oct 1999

BROOKS, Shaun Ivor, Mr.

Resigned
Cautletts Close, RadstockBA3 2PU
Born December 1961
Director
Appointed 05 Aug 2011
Resigned 12 Aug 2011

GOPI KANNAN, Thirukonda

Resigned
Dean Row Court, WilmslowSK9 2TB
Born March 1959
Director
Appointed 12 Aug 2011
Resigned 25 Aug 2017

MOHANAN, Bharathy Narayanan

Resigned
Dean Row Court, WilmslowSK9 2TB
Born May 1950
Director
Appointed 12 Aug 2011
Resigned 25 May 2025

MORGAN, Walter Mackenzie, Dr.

Resigned
Twin Willows, GlastonburyBA6 8PP
Born October 1947
Director
Appointed 20 Oct 1999
Resigned 05 Apr 2012

PANDYA, Shailesh Nandshanker

Resigned
Dean Row Court, WilmslowSK9 2TB
Born December 1960
Director
Appointed 12 Aug 2011
Resigned 16 Jun 2025

THORNER, Graham Douglas

Resigned
Broadlands Abbey Road, BathBA3 4HY
Born March 1936
Director
Appointed 17 Dec 1999
Resigned 24 Jul 2003

THORNER, Roderick Barry

Resigned
Kemlyn House, BathBA3 2UD
Born September 1961
Director
Appointed 06 Sept 2002
Resigned 12 Aug 2011

UNDERWOOD, Brian Malcolm

Resigned
23 Weston Road, BristolBS8 3UR
Born April 1947
Director
Appointed 17 Dec 1999
Resigned 06 Sept 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Oct 1999
Resigned 20 Oct 1999

Persons with significant control

1

10 Oak Green, CheadleSK8 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Resolution
31 August 2011
RESOLUTIONSResolutions
Resolution
31 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Small
30 September 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
287Change of Registered Office
Legacy
5 January 2000
225Change of Accounting Reference Date
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
88(2)R88(2)R
Legacy
5 January 2000
123Notice of Increase in Nominal Capital
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
287Change of Registered Office
Memorandum Articles
4 November 1999
MEM/ARTSMEM/ARTS
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 1999
NEWINCIncorporation