Background WavePink WaveYellow Wave

DRIFFIELD DP LTD (10239791)

DRIFFIELD DP LTD (10239791) is an active UK company. incorporated on 20 June 2016. with registered office in Wynyard. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). DRIFFIELD DP LTD has been registered for 9 years. Current directors include RACZ, Mike.

Company Number
10239791
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
RACZ, Mike
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIFFIELD DP LTD

DRIFFIELD DP LTD is an active company incorporated on 20 June 2016 with the registered office located in Wynyard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). DRIFFIELD DP LTD was registered 9 years ago.(SIC: 47290)

Status

active

Active since 9 years ago

Company No

10239791

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

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

Previous Addresses

Domino's Pizza 178 York Road Hartlepool TS26 9EA England
From: 20 June 2016To: 1 May 2020
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Oct 16
New Owner
Jun 17
New Owner
Jul 17
Loan Cleared
May 19
Loan Secured
May 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Secured
Dec 23
Loan Cleared
Jan 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

RACZ, Mike

Active
HartlepoolTS26 9EA
Born February 1982
Director
Appointed 20 Jun 2016

Persons with significant control

4

2 Active
2 Ceased
Evolution,Wynyard Business Park, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jun 2019

Mr Mike Racz

Ceased
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 18 Jun 2020
York Road, HartlepoolTS26 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 18 Jun 2020

Mr Mike Racz

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Legacy
6 December 2021
PARENT_ACCPARENT_ACC
Legacy
6 December 2021
GUARANTEE2GUARANTEE2
Legacy
6 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Incorporation Company
20 June 2016
NEWINCIncorporation