Background WavePink WaveYellow Wave

DSP TIROL LIMITED (09272144)

DSP TIROL LIMITED (09272144) is an active UK company. incorporated on 20 October 2014. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DSP TIROL LIMITED has been registered for 11 years. Current directors include ANSLOW, Mark Ashley, BARKER, Andrew Martin.

Company Number
09272144
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANSLOW, Mark Ashley, BARKER, Andrew Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSP TIROL LIMITED

DSP TIROL LIMITED is an active company incorporated on 20 October 2014 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DSP TIROL LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09272144

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Previous Addresses

7a Howick Place London SW1P 1DZ United Kingdom
From: 11 November 2015To: 4 August 2022
Portland House Bressenden Place London England SW1E 5DS
From: 20 October 2014To: 11 November 2015
Timeline

21 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Funding Round
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Feb 21
Loan Cleared
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Feb 22
Capital Update
Feb 22
Director Left
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 28 Jul 2022

ANSLOW, Mark Ashley

Active
Whittington Road, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 19 Dec 2014

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 19 Dec 2014

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 05 Jan 2015
Resigned 17 Dec 2021

SHEPHERD, Marcus Owen

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 20 Oct 2014
Resigned 05 Jan 2015

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 17 Dec 2021
Resigned 28 Jul 2022

CASSELS, Bradley David

Resigned
Howick Place, LondonSW1P 1DZ
Born February 1978
Director
Appointed 20 Oct 2014
Resigned 29 Sept 2017

CHRISTMAS, Jamie Graham

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1981
Director
Appointed 27 May 2021
Resigned 31 Mar 2022

CONDREN, Eoin Alan

Resigned
Howick Place, LondonSW1P 1DZ
Born April 1983
Director
Appointed 22 Feb 2018
Resigned 31 Dec 2020

POTTER, Matthew Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born October 1985
Director
Appointed 25 Sept 2017
Resigned 28 Jul 2022

RICHARDSON, George Mark

Resigned
Howick Place, LondonSW1P 1DZ
Born April 1960
Director
Appointed 17 Jun 2021
Resigned 28 Jul 2022

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 20 Oct 2014
Resigned 19 Jun 2021

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 20 Oct 2014
Resigned 31 May 2021

Persons with significant control

3

1 Active
2 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2022
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2022
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2022
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 August 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
4 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Memorandum Articles
12 March 2022
MAMA
Accounts With Accounts Type Group
23 February 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 February 2022
SH19Statement of Capital
Legacy
8 February 2022
SH20SH20
Legacy
8 February 2022
CAP-SSCAP-SS
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Resolution
8 February 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 December 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Resolution
23 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Resolution
15 January 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2014
NEWINCIncorporation