Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPSA GROUP LTD

DPSA GROUP LTD is an active company incorporated on 29 July 2010 with the registered office located in Hertford. DPSA GROUP LTD was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

07331959

LTD Company

Age

15 Years

Incorporated 29 July 2010

Size

N/A

Confirmation

Submitted

Dated 29 July 2025 (6 months)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (7 months remaining)

Accounts

Submitted

Dated 29 July 2025 (6 months)
Due by 12 August 2026 (7 months remaining)
Contact
Address

Unit 3 Mead Business Centre Mead Lane Hertford, SG13 7BJ,

Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Apr 12
Accounts Filed
May 12
Accounts Filed
Oct 13
Accounts Filed
Oct 14
Accounts Filed
Oct 15
Accounts Filed
Oct 16
Accounts Filed
Oct 17
Accounts Filed
Oct 18
Accounts Filed
Oct 19
Accounts Filed
Dec 20
Accounts Filed
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Apr 22
Accounts Filed
Dec 22
Accounts Filed
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Accounts Filed
Aug 24
Accounts Filed
Aug 25
1
Funding
2
Officers
1
Ownership
14
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POMFRETT, David Brian

Active
Director
Appointed 18 April 2022

ADAMSON, Christine

Resigned
Secretary
Appointed 29 July 2010
Resigned 31 July 2018

ABLETT, Stephen Peter

Resigned
Director
Appointed 29 July 2010
Resigned 25 September 2023

Persons with significant control

2

Mr Stephen Peter Ablett

Mead Business Centre, Hertford, SG13 7BJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 5 April 2016

Mr David Brian Pomfrett

Mead Business Centre, Hertford, SG13 7BJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 5 April 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Incorporation Company
29 July 2010
NEWINCIncorporation