Background WavePink WaveYellow Wave

DP POLAND PLC (07278725)

DP POLAND PLC (07278725) is an active UK company. incorporated on 9 June 2010. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. DP POLAND PLC has been registered for 15 years. Current directors include CHECHELSKI, Jakub Milosz, DIBB, Jeremy Oliver Anthony, GLEBOCKI, Przemyslaw and 5 others.

Company Number
07278725
Status
active
Type
plc
Incorporated
9 June 2010
Age
15 years
Address
C/O Almond & Co, Manchester, M2 2AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHECHELSKI, Jakub Milosz, DIBB, Jeremy Oliver Anthony, GLEBOCKI, Przemyslaw, GORNALL, Nils, KACYRZ, Edward Lukasz, TELFORD, David Andrew, THIJS, Derk Christoforus, WILD, David James
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DP POLAND PLC

DP POLAND PLC is an active company incorporated on 9 June 2010 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. DP POLAND PLC was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07278725

PLC Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

PIZZA POLAND PLC
From: 9 June 2010To: 29 June 2010
Contact
Address

C/O Almond & Co 11 York Street Manchester, M2 2AW,

Previous Addresses

, 1 Chamberlain Square Cs, Birmingham, B3 3AX, England
From: 28 October 2021To: 1 April 2025
, Highdown House Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom
From: 4 June 2021To: 28 October 2021
, Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
From: 20 August 2018To: 4 June 2021
, 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ, United Kingdom
From: 31 March 2015To: 20 August 2018
, Thames House Portsmouth Road, Esher, Surrey, KT10 9AD, England
From: 4 March 2014To: 31 March 2015
, 2nd Floor Ibex House 42-47 Minories, London, EC3N 1DX
From: 16 February 2011To: 4 March 2014
, 107 Hindes Road, Harrow, Middlesex, HA1 1RU
From: 9 June 2010To: 16 February 2011
Timeline

58 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Share Issue
Aug 10
Funding Round
Aug 10
Director Left
Nov 10
Funding Round
Feb 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Funding Round
Jul 15
Funding Round
Nov 16
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
May 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Oct 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Funding Round
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Funding Round
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Funding Round
Jun 23
Director Left
Oct 23
Director Joined
Jan 24
Funding Round
May 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Mar 26
27
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

ALMOND CS LIMITED

Active
York Street, ManchesterM2 2AW
Corporate secretary
Appointed 01 Apr 2025

CHECHELSKI, Jakub Milosz

Active
11 York Street, ManchesterM2 2AW
Born November 1980
Director
Appointed 08 Jan 2021

DIBB, Jeremy Oliver Anthony

Active
11 York Street, ManchesterM2 2AW
Born May 1984
Director
Appointed 01 Jan 2022

GLEBOCKI, Przemyslaw

Active
11 York Street, ManchesterM2 2AW
Born July 1979
Director
Appointed 08 Jan 2021

GORNALL, Nils

Active
11 York Street, ManchesterM2 2AW
Born April 1979
Director
Appointed 16 Jul 2022

KACYRZ, Edward Lukasz

Active
11 York Street, ManchesterM2 2AW
Born December 1981
Director
Appointed 01 Dec 2022

TELFORD, David Andrew

Active
11 York Street, ManchesterM2 2AW
Born June 1985
Director
Appointed 09 Mar 2026

THIJS, Derk Christoforus

Active
11 York Street, ManchesterM2 2AW
Born February 1981
Director
Appointed 01 Jan 2024

WILD, David James

Active
11 York Street, ManchesterM2 2AW
Born May 1955
Director
Appointed 20 Jan 2023

BODENHAM, Patrick

Resigned
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 09 Jun 2010
Resigned 15 Oct 2021

PETERSHILL SECRETARIES LIMITED

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Corporate secretary
Appointed 15 Oct 2021
Resigned 01 Apr 2025

DONALDSON, Nicholas John

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1953
Director
Appointed 15 Jul 2010
Resigned 31 Dec 2022

DZIERZEK, Piotr

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born June 1971
Director
Appointed 08 Jan 2021
Resigned 16 Jul 2022

FORD, Gerald William, Dr

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born November 1957
Director
Appointed 30 Nov 2012
Resigned 08 Jan 2021

FURLONG, Peter

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born January 1979
Director
Appointed 05 Apr 2022
Resigned 31 Mar 2023

JANIA, Maciej Adam

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born November 1972
Director
Appointed 28 Sept 2012
Resigned 01 Jan 2020

MOORE, Christopher Humphrey Robertson

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born June 1959
Director
Appointed 30 Nov 2012
Resigned 08 Jan 2021

MORRISH, Robert Nicholas Lutwyche

Resigned
Yeoman Way, WorthingBN99 3HH
Born May 1949
Director
Appointed 25 Jun 2010
Resigned 01 Mar 2022

OLBRYS, Iwona Jolanta

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born October 1974
Director
Appointed 01 Jan 2020
Resigned 16 Nov 2020

POTKANSKA, Malgorzata Lucja

Resigned
Yeoman Way, WorthingBN99 3HH
Born July 1984
Director
Appointed 01 Mar 2021
Resigned 30 Sept 2022

RENNIE, Andrew

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born January 1968
Director
Appointed 16 Jul 2022
Resigned 01 Oct 2023

SHAW, Peter John Edward

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born October 1960
Director
Appointed 09 Jun 2010
Resigned 30 Jun 2019

WORTHINGTON, Richard Douglas

Resigned
Hindes Road, HarrowHA1 1RU
Born February 1946
Director
Appointed 09 Jun 2010
Resigned 01 Oct 2010

Persons with significant control

1

Malaccan Holdings Ltd

Active
Alphamega Acropolis Building, Floor 3, Nicosia

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Resolution
28 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2024
AAAnnual Accounts
Resolution
3 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Resolution
23 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Resolution
8 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 November 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Auditors Resignation Company
16 August 2022
AUDAUD
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
13 May 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 October 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2021
CH03Change of Secretary Details
Resolution
16 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Resolution
1 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Resolution
20 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Resolution
23 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
12 July 2016
AR01AR01
Move Registers To Registered Office Company With New Address
7 July 2016
AD04Change of Accounting Records Location
Resolution
10 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
22 June 2015
AR01AR01
Resolution
1 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Bulk List Shareholders
18 June 2014
AR01AR01
Second Filing Of Form With Form Type
15 May 2014
RP04RP04
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Change Person Secretary Company With Change Date
4 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Resolution
7 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Resolution
10 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
13 July 2011
AR01AR01
Move Registers To Sail Company
7 July 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Resolution
18 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Auditors Resignation Company
8 February 2011
AUDAUD
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
6 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Resolution
6 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Resolution
9 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
15 June 2010
AA01Change of Accounting Reference Date
Legacy
15 June 2010
CERT8ACERT8A
Application Trading Certificate
15 June 2010
SH50SH50
Incorporation Company
9 June 2010
NEWINCIncorporation