Background WavePink WaveYellow Wave

DP PETERBOROUGH LIMITED (05401511)

DP PETERBOROUGH LIMITED (05401511) is an active UK company. incorporated on 23 March 2005. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. DP PETERBOROUGH LIMITED has been registered for 21 years. Current directors include GREWAL, Harpal Singh.

Company Number
05401511
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREWAL, Harpal Singh
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DP PETERBOROUGH LIMITED

DP PETERBOROUGH LIMITED is an active company incorporated on 23 March 2005 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. DP PETERBOROUGH LIMITED was registered 21 years ago.(SIC: 56103)

Status

active

Active since 21 years ago

Company No

05401511

LTD Company

Age

21 Years

Incorporated 23 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB
From: 25 January 2010To: 10 February 2020
Domino`S House Lasborough Road Milton Keynes MK10 0AB
From: 23 March 2005To: 25 January 2010
Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jun 16
Director Left
May 20
Owner Exit
Nov 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 22 Dec 2009

GREWAL, Harpal Singh

Active
North Bar, BanburyOX16 0TB
Born August 1979
Director
Appointed 02 Jan 2014

BATTY, Adam David

Resigned
Bracken Gardens, LondonSW13 9HW
Secretary
Appointed 18 Feb 2008
Resigned 22 Dec 2009

GINSBERG, Lee Dale

Resigned
The Ridings, South AscotSL5 9SP
Secretary
Appointed 23 Mar 2005
Resigned 18 Feb 2008

BATTY, Adam David

Resigned
Bracken Gardens, LondonSW13 9HW
Born March 1972
Director
Appointed 18 Feb 2008
Resigned 22 Dec 2009

GINSBERG, Lee Dale

Resigned
The Ridings, South AscotSL5 9SP
Born August 1957
Director
Appointed 23 Mar 2005
Resigned 22 Dec 2009

HEMSLEY, Stephen Glen

Resigned
Charlewood House, Milton KeynesMK17 8TA
Born August 1957
Director
Appointed 23 Mar 2005
Resigned 22 Dec 2009

LADEFOGED, Niels

Resigned
Stackyard Green, Monks EleighIP7 7BD
Born June 1963
Director
Appointed 22 Dec 2009
Resigned 01 Jan 2019

RAY, Stephen

Resigned
Gull House, WisbechPE13 4JD
Born January 1968
Director
Appointed 23 Mar 2005
Resigned 14 Sept 2009

Persons with significant control

2

1 Active
1 Ceased
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
North Bar, BanburyOX16 0TB

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
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 April 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Auditors Resignation Company
22 September 2010
AUDAUD
Gazette Filings Brought Up To Date
21 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Sail Address Company With Old Address
20 July 2010
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
20 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address
10 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 January 2010
AP04Appointment of Corporate Secretary
Legacy
5 January 2010
MG01MG01
Auditors Resignation Company
2 January 2010
AUDAUD
Capital Name Of Class Of Shares
17 December 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Change Sail Address Company
18 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Memorandum Articles
3 December 2008
MEM/ARTSMEM/ARTS
Resolution
3 December 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
15 June 2006
88(2)R88(2)R
Legacy
15 June 2006
123Notice of Increase in Nominal Capital
Statement Of Affairs
15 June 2006
SASA
Legacy
15 June 2006
88(2)R88(2)R
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
4 May 2006
363aAnnual Return
Incorporation Company
23 March 2005
NEWINCIncorporation