Background WavePink WaveYellow Wave

DPP MANAGEMENT LIMITED (04243991)

DPP MANAGEMENT LIMITED (04243991) is an active UK company. incorporated on 29 June 2001. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. DPP MANAGEMENT LIMITED has been registered for 24 years. Current directors include PITTS, David John, SUSANS, Ian.

Company Number
04243991
Status
active
Type
ltd
Incorporated
29 June 2001
Age
24 years
Address
531 Denby Dale Road West, Wakefield, WF4 3ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
PITTS, David John, SUSANS, Ian
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPP MANAGEMENT LIMITED

DPP MANAGEMENT LIMITED is an active company incorporated on 29 June 2001 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. DPP MANAGEMENT LIMITED was registered 24 years ago.(SIC: 73120)

Status

active

Active since 24 years ago

Company No

04243991

LTD Company

Age

24 Years

Incorporated 29 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

531 Denby Dale Road West Calder Grove Wakefield, WF4 3ND,

Timeline

2 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CG SECRETARIAL LIMITED

Active
Denby Dale Road West, WakefieldWF4 3ND
Corporate secretary
Appointed 01 Jun 2007

PITTS, David John

Active
531 Denby Dale Road West, WakefieldWF4 3ND
Born November 1961
Director
Appointed 21 Mar 2017

SUSANS, Ian

Active
Westfield Road, WakefieldWF1 3RB
Born April 1955
Director
Appointed 01 Jun 2007

HARRISON, Kathryn Margaret

Resigned
Chapels End Cottage, WakefieldWF4 1HW
Secretary
Appointed 29 Jun 2001
Resigned 01 Jun 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Jun 2001
Resigned 29 Jun 2001

PITTS, Leonard

Resigned
74 Middleton Park Road, LeedsLS10 3SA
Born May 1930
Director
Appointed 29 Jun 2001
Resigned 01 Jun 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Jun 2001
Resigned 29 Jun 2001

Persons with significant control

1

Westfield Road, WakefieldWF1 3RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Move Registers To Sail Company
29 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
10 September 2008
363aAnnual Return
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
29 August 2003
88(2)R88(2)R
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
287Change of Registered Office
Incorporation Company
29 June 2001
NEWINCIncorporation