Background WavePink WaveYellow Wave

DPK FRANCE LTD (11230751)

DPK FRANCE LTD (11230751) is an active UK company. incorporated on 28 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DPK FRANCE LTD has been registered for 8 years. Current directors include MAXWELL, David Cleland.

Company Number
11230751
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAXWELL, David Cleland
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPK FRANCE LTD

DPK FRANCE LTD is an active company incorporated on 28 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DPK FRANCE LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11230751

LTD Company

Age

8 Years

Incorporated 28 February 2018

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 25 September 2025 (7 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

5 Seaforth Place London, SW1E 6AB,

Previous Addresses

22 Westminster Palace Gardens Artillery Row London SW1P 1RR United Kingdom
From: 1 March 2018To: 8 October 2021
3 More London Riverside London SE1 2AQ United Kingdom
From: 28 February 2018To: 1 March 2018
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Loan Secured
May 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAXWELL, David Cleland

Active
Seaforth Place, LondonSW1E 6AB
Born September 1978
Director
Appointed 28 Feb 2018

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 28 Feb 2018
Resigned 28 Feb 2018

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 28 Feb 2018
Resigned 28 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 28 Feb 2018
Artillery Row, LondonSW1P 1RR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Incorporation Company
28 February 2018
NEWINCIncorporation