Background WavePink WaveYellow Wave

D.R.P. CLIENT SERVICES LIMITED (04394224)

D.R.P. CLIENT SERVICES LIMITED (04394224) is an active UK company. incorporated on 13 March 2002. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. D.R.P. CLIENT SERVICES LIMITED has been registered for 24 years.

Company Number
04394224
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.R.P. CLIENT SERVICES LIMITED

D.R.P. CLIENT SERVICES LIMITED is an active company incorporated on 13 March 2002 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. D.R.P. CLIENT SERVICES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04394224

LTD Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

D.R.P. DESIGN & LANDSCAPES LTD
From: 30 April 2002To: 16 April 2003
PRESTONROAD LTD
From: 13 March 2002To: 30 April 2002
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
From: 8 August 2013To: 3 August 2020
158 Hermon Hill South Woodford London E18 1QH
From: 13 March 2002To: 8 August 2013
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Owner Exit
Jul 20
Director Left
Jul 20
Loan Cleared
Jul 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2022
AAAnnual Accounts
Legacy
28 February 2022
PARENT_ACCPARENT_ACC
Legacy
28 February 2022
AGREEMENT2AGREEMENT2
Legacy
28 February 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
20 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 March 2014
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Legacy
4 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
24 August 2006
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
8 January 2004
287Change of Registered Office
Legacy
16 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2003
287Change of Registered Office
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
225Change of Accounting Reference Date
Legacy
31 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
287Change of Registered Office
Incorporation Company
13 March 2002
NEWINCIncorporation