Background WavePink WaveYellow Wave

DPS TRADING FINANCE LIMITED (10859387)

DPS TRADING FINANCE LIMITED (10859387) is an active UK company. incorporated on 11 July 2017. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DPS TRADING FINANCE LIMITED has been registered for 8 years. Current directors include SUGAR, Daniel Paul.

Company Number
10859387
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SUGAR, Daniel Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPS TRADING FINANCE LIMITED

DPS TRADING FINANCE LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DPS TRADING FINANCE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10859387

LTD Company

Age

8 Years

Incorporated 11 July 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 20 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Owner Exit
Sept 17
Share Issue
Jul 18
Funding Round
Sept 18
Funding Round
May 19
Share Issue
Jul 19
Share Issue
Jul 19
Share Issue
Sept 19
Share Issue
Sept 19
Share Issue
Aug 20
Funding Round
Oct 20
Share Issue
Oct 20
Director Left
Feb 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Feb 23
Funding Round
Sept 23
Share Issue
Jan 24
Share Issue
Jan 24
Share Issue
Sept 24
20
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUMONT, Jonathan

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 11 Jul 2017

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 11 Jul 2017

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 11 Jul 2017
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Roger George Adams

Ceased
Goldings Hill, LoughtonIG10 2RW
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2017
Ceased 11 Jul 2017

Mr Daniel Paul Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 September 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 January 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
22 October 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 September 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
31 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 July 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
31 July 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
4 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Incorporation Company
11 July 2017
NEWINCIncorporation