Background WavePink WaveYellow Wave

DSP (UK) LIMITED (05894317)

DSP (UK) LIMITED (05894317) is an active UK company. incorporated on 2 August 2006. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DSP (UK) LIMITED has been registered for 19 years. Current directors include BURGESS, Adam James, PATEL, Dayalji Somabhai, PATEL, Kalpesh Rati.

Company Number
05894317
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BURGESS, Adam James, PATEL, Dayalji Somabhai, PATEL, Kalpesh Rati
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSP (UK) LIMITED

DSP (UK) LIMITED is an active company incorporated on 2 August 2006 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DSP (UK) LIMITED was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

05894317

LTD Company

Age

19 Years

Incorporated 2 August 2006

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS England
From: 6 May 2020To: 18 June 2025
Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England
From: 28 November 2018To: 6 May 2020
First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
From: 19 August 2011To: 28 November 2018
, Hatherton House Hatherton Street, Walsall, West Midlands, WS1 1YB
From: 2 August 2006To: 19 August 2011
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Loan Secured
Nov 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SOMA, Bhagubhai Somabhai

Active
Bayshill Road, CheltenhamGL50 3AT
Secretary
Appointed 03 Sept 2006

BURGESS, Adam James

Active
Bayshill Road, CheltenhamGL50 3AT
Born September 1995
Director
Appointed 28 Nov 2025

PATEL, Dayalji Somabhai

Active
Bayshill Road, CheltenhamGL50 3AT
Born January 1959
Director
Appointed 03 Sept 2006

PATEL, Kalpesh Rati

Active
Bayshill Road, CheltenhamGL50 3AT
Born May 1982
Director
Appointed 28 Nov 2025

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 02 Aug 2006
Resigned 02 Aug 2006

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 02 Aug 2006
Resigned 02 Aug 2006

Persons with significant control

4

1 Active
3 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2021

Mr Dayalji Somabhai Patel

Ceased
Blenheim Way, BirminghamB44 8LS
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021

Ms Lilavati Rati Patel

Ceased
Blenheim Way, BirminghamB44 8LS
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021

Mr Bhagubhai Somabhai Soma

Ceased
Blenheim Way, BirminghamB44 8LS
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Memorandum Articles
2 March 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 August 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Secretary Company With Change Date
24 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Move Registers To Sail Company
9 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
190190
Legacy
3 September 2009
353353
Legacy
3 September 2009
287Change of Registered Office
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
5 March 2009
287Change of Registered Office
Legacy
16 September 2008
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
190190
Legacy
14 August 2008
353353
Legacy
14 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
287Change of Registered Office
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Incorporation Company
2 August 2006
NEWINCIncorporation