Background WavePink WaveYellow Wave

DP WORLD PALLETWAYS GROUP LTD (10024654)

DP WORLD PALLETWAYS GROUP LTD (10024654) is an active UK company. incorporated on 24 February 2016. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. DP WORLD PALLETWAYS GROUP LTD has been registered for 10 years. Current directors include PYM, Francis Matthew, QUARTEY, Eric Kwatei.

Company Number
10024654
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
Fradley Distribution Park Wood End Lane, Lichfield, WS13 8NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
PYM, Francis Matthew, QUARTEY, Eric Kwatei
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DP WORLD PALLETWAYS GROUP LTD

DP WORLD PALLETWAYS GROUP LTD is an active company incorporated on 24 February 2016 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. DP WORLD PALLETWAYS GROUP LTD was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

10024654

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

IMPERIAL MOBILITY UK LTD
From: 4 January 2017To: 7 February 2024
HAMSARD 3399 LIMITED
From: 24 February 2016To: 4 January 2017
Contact
Address

Fradley Distribution Park Wood End Lane Fradley Park Lichfield, WS13 8NE,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 24 February 2016To: 8 September 2016
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Funding Round
Dec 17
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Jan 20
Capital Update
Dec 21
Director Left
Feb 23
Capital Update
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Capital Update
Mar 26
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PYM, Francis Matthew

Active
Wood End Lane, LichfieldWS13 8NE
Born January 1984
Director
Appointed 04 Feb 2026

QUARTEY, Eric Kwatei

Active
Wood End Lane, LichfieldWS13 8NE
Born August 1973
Director
Appointed 04 Feb 2026

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 24 Feb 2016
Resigned 25 May 2016

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 24 Feb 2016
Resigned 25 May 2016

KORTUS, Wolfgang

Resigned
Wood End Lane, LichfieldWS13 8NE
Born March 1966
Director
Appointed 25 May 2016
Resigned 29 Jun 2016

MEADOWS, Simon Nicholas

Resigned
Fradley Distribution Park, Wood End Lane, LichfieldWS13 8NE
Born November 1972
Director
Appointed 08 Nov 2019
Resigned 19 Jun 2025

NAKOS, George

Resigned
Wood End Lane, LichfieldWS13 8NE
Born April 1977
Director
Appointed 25 May 2016
Resigned 29 Jun 2016

PARDAL FERNANDES, Jose Carlos

Resigned
Wood End Lane, LichfieldWS13 8NE
Born August 1970
Director
Appointed 19 Jun 2025
Resigned 04 Feb 2026

SCHULZ, Thomas

Resigned
Wood End Lane, LichfieldWS13 8NE
Born April 1968
Director
Appointed 29 Jun 2016
Resigned 28 Feb 2023

STERK, Michael

Resigned
Wood End Lane, LichfieldWS13 8NE
Born September 1964
Director
Appointed 01 Jul 2019
Resigned 04 Feb 2026

TAUCKE, Carsten

Resigned
Wood End Lane, LichfieldWS13 8NE
Born April 1965
Director
Appointed 29 Jun 2016
Resigned 04 Dec 2018

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 24 Feb 2016
Resigned 25 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Capital Statement Capital Company With Date Currency Figure
18 March 2026
SH19Statement of Capital
Legacy
18 March 2026
SH20SH20
Legacy
18 March 2026
CAP-SSCAP-SS
Resolution
4 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 July 2024
SH19Statement of Capital
Second Filing Of Confirmation Statement With Made Up Date
19 June 2024
RP04CS01RP04CS01
Resolution
17 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 December 2021
SH19Statement of Capital
Legacy
9 December 2021
SH20SH20
Legacy
9 December 2021
CAP-SSCAP-SS
Resolution
9 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2017
AA01Change of Accounting Reference Date
Resolution
4 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Incorporation Company
24 February 2016
NEWINCIncorporation