Background WavePink WaveYellow Wave

DTP LIMITED (04776193)

DTP LIMITED (04776193) is an active UK company. incorporated on 23 May 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. DTP LIMITED has been registered for 22 years. Current directors include RODGER, Keith Allan.

Company Number
04776193
Status
active
Type
ltd
Incorporated
23 May 2003
Age
22 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
RODGER, Keith Allan
SIC Codes
45112, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTP LIMITED

DTP LIMITED is an active company incorporated on 23 May 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. DTP LIMITED was registered 22 years ago.(SIC: 45112, 82990)

Status

active

Active since 22 years ago

Company No

04776193

LTD Company

Age

22 Years

Incorporated 23 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 7 May 2021To: 29 September 2025
Second Floor 150-151 Fleet Street London EC4A 2DQ United Kingdom
From: 9 August 2019To: 7 May 2021
Second Floor 4-5 Gough Square London EC4A 3DE
From: 11 February 2015To: 9 August 2019
Third Floor 15 Poland Street London W1F 8QE
From: 23 May 2003To: 11 February 2015
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 03 Oct 2003

RODGER, Keith Allan

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1967
Director
Appointed 13 Aug 2003

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 23 May 2003
Resigned 03 Oct 2003

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 23 May 2003
Resigned 13 Aug 2003

Persons with significant control

1

Mr Keith Allan Rodger

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 August 2025
DISS16(SOAS)DISS16(SOAS)
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 June 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Incorporation Company
23 May 2003
NEWINCIncorporation