Background WavePink WaveYellow Wave

DPS TRADING HOLDINGS LIMITED (10623616)

DPS TRADING HOLDINGS LIMITED (10623616) is an active UK company. incorporated on 16 February 2017. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. DPS TRADING HOLDINGS LIMITED has been registered for 9 years. Current directors include SUGAR, Daniel Paul.

Company Number
10623616
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUGAR, Daniel Paul
SIC Codes
41100, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPS TRADING HOLDINGS LIMITED

DPS TRADING HOLDINGS LIMITED is an active company incorporated on 16 February 2017 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. DPS TRADING HOLDINGS LIMITED was registered 9 years ago.(SIC: 41100, 68209, 70100)

Status

active

Active since 9 years ago

Company No

10623616

LTD Company

Age

9 Years

Incorporated 16 February 2017

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 19 May 2025 (10 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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

SIDAN DPS LIMITED
From: 16 February 2017To: 18 July 2017
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jun 17
Funding Round
Feb 18
Share Issue
Jul 18
Funding Round
Feb 19
Funding Round
Feb 20
Funding Round
Feb 21
Director Left
Feb 21
Funding Round
May 22
Share Issue
Feb 23
Funding Round
Feb 23
Share Issue
Jan 24
Share Issue
Feb 25
10
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Jun 2017

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 16 Feb 2017

SANDY, Colin

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Feb 2017
Resigned 16 Jun 2017

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 16 Feb 2017
Resigned 31 Dec 2020

SANDY, Colin Torquil

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1955
Director
Appointed 16 Feb 2017
Resigned 16 Jun 2017

Persons with significant control

1

Daniel Paul Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
18 February 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
22 February 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
31 July 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
26 March 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 October 2017
AA01Change of Accounting Reference Date
Resolution
18 July 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Incorporation Company
16 February 2017
NEWINCIncorporation