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)
Address
Unit 3 Mead Business Centre Mead Lane Hertford, SG13 7BJ,
Timeline
21 key events • 2010 - 2025
Funding Officers Ownership
Company Founded
Jul 10
Incorporation Company
Funding Round
Apr 12
Capital Allotment Shares
Accounts Filed
May 12
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 13
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 14
Accounts With Accounts Type Dormant
Accounts Filed
Oct 15
Accounts With Accounts Type Dormant
Accounts Filed
Oct 16
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 17
Accounts With Accounts Type Dormant
Accounts Filed
Oct 18
Accounts With Accounts Type Dormant
Accounts Filed
Oct 19
Accounts With Accounts Type Dormant
Accounts Filed
Dec 20
Accounts With Accounts Type Micro Entity
Accounts Filed
Oct 21
Accounts With Accounts Type Micro Entity
Loan Secured
Nov 21
Mortgage Create With Deed With Charge Nu...
Loan Secured
Nov 21
Mortgage Create With Deed With Charge Nu...
Director Joined
Apr 22
Appoint Person Director Company With Nam...
Accounts Filed
Dec 22
Accounts With Accounts Type Micro Entity
Accounts Filed
Sept 23
Accounts With Accounts Type Micro Entity
Director Left
Sept 23
Termination Director Company With Name T...
Owner Exit
Sept 23
Cessation Of A Person With Significant C...
Accounts Filed
Aug 24
Accounts With Accounts Type Micro Entity
Accounts Filed
Aug 25
Accounts With Accounts Type Micro Entity
1
Funding
2
Officers
1
Ownership
14
Accounts
Capital Table
People
Officers
3
1 Active
2 Resigned
Name
Role
Appointed
Status
POMFRETT, David Brian
ActiveDirector
Appointed 18 April 2022
POMFRETT, David Brian
Director
18 April 2022
Active
ADAMSON, Christine
ResignedSecretary
Appointed 29 July 2010
Resigned 31 July 2018
ADAMSON, Christine
Secretary
29 July 2010
Resigned 31 July 2018
Resigned
ABLETT, Stephen Peter
ResignedDirector
Appointed 29 July 2010
Resigned 25 September 2023
ABLETT, Stephen Peter
Director
29 July 2010
Resigned 25 September 2023
Resigned
Persons with significant control
2
Name
Address
Nature of Control
Notified
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 Stephen Peter Ablett
Mead Business Centre, Hertford, SG13 7BJ
Ownership of shares 25 to 50 percent
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
Mr David Brian Pomfrett
Mead Business Centre, Hertford, SG13 7BJ
Ownership of shares 50 to 75 percent
5 April 2016
Fundings
Financials
Latest Activities
Filing History
46
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
27 September 2023
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
27 September 2023
12 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 December 2022
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
2 November 2021
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
2 November 2021
23 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
23 October 2021
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
9 August 2018
11 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
11 July 2018
Capital Variation Of Rights Attached To Shares
SH10Notice of Particulars of Variation
20 August 2014
Resolution
20 August 2014
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
20 August 2014
No document
3 April 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
3 April 2012