Background WavePink WaveYellow Wave

DPDS 1 LIMITED (09869704)

DPDS 1 LIMITED (09869704) is an active UK company. incorporated on 12 November 2015. with registered office in Wynyard. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. DPDS 1 LIMITED has been registered for 10 years. Current directors include RACZ, Mike.

Company Number
09869704
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
Racz Group Unit 10 Evolution, Wynyard, TS22 5TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
RACZ, Mike
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPDS 1 LIMITED

DPDS 1 LIMITED is an active company incorporated on 12 November 2015 with the registered office located in Wynyard. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. DPDS 1 LIMITED was registered 10 years ago.(SIC: 56102)

Status

active

Active since 10 years ago

Company No

09869704

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 30 November 2018 (7 years ago)
Submitted on 10 May 2019 (6 years ago)
Period: 1 December 2017 - 30 November 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2020
Period: 1 December 2018 - 31 December 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 11 November 2020 (5 years ago)
Submitted on 16 November 2020 (5 years ago)

Next Due

Due by 25 November 2021
For period ending 11 November 2021
Contact
Address

Racz Group Unit 10 Evolution Wynyard Business Park Wynyard, TS22 5TB,

Previous Addresses

Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England
From: 14 July 2016To: 13 May 2019
32 Harmer Street Gravesend Kent DA12 2AX United Kingdom
From: 12 November 2015To: 14 July 2016
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Loan Secured
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Loan Cleared
Apr 20
Loan Cleared
Jun 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RACZ, Mike

Active
Unit 10 Evolution, WynyardTS22 5TB
Born February 1982
Director
Appointed 29 Apr 2019

DHILLON, Gurjeet Singh

Resigned
Cobham, GravesendDA13 9BL
Born October 1981
Director
Appointed 12 Nov 2015
Resigned 29 Apr 2019

SHARMA, Vipul

Resigned
Millhouse Green, SheffieldS36 9AD
Born February 1980
Director
Appointed 12 Nov 2015
Resigned 29 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
York Road, HartlepoolTS26 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019

Mr Gurjeet Singh Dhillon

Ceased
Stonebridge Road, Eagle Way, GravesendDA11 9BJ
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019

Mr Vipul Sharma

Ceased
Stonebridge Road, Eagle Way, GravesendDA11 9BJ
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
13 October 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 August 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 July 2020
DS01DS01
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Resolution
11 May 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 May 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Incorporation Company
12 November 2015
NEWINCIncorporation