Background WavePink WaveYellow Wave

DR & P GROUP LIMITED (11495016)

DR & P GROUP LIMITED (11495016) is an active UK company. incorporated on 1 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DR & P GROUP LIMITED has been registered for 7 years. Current directors include BLAND, Simon Christopher, COOK, Nicholas James Edward, COSTER, Marc and 2 others.

Company Number
11495016
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
One America Square, London, EC3N 2LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLAND, Simon Christopher, COOK, Nicholas James Edward, COSTER, Marc, PAGE, John David, POWELL, Eliot James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR & P GROUP LIMITED

DR & P GROUP LIMITED is an active company incorporated on 1 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DR & P GROUP LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11495016

LTD Company

Age

7 Years

Incorporated 1 August 2018

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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

YARNDELL LIMITED
From: 1 August 2018To: 15 February 2019
Contact
Address

One America Square London, EC3N 2LS,

Previous Addresses

One America Square London England EC3N 2LS England
From: 14 March 2025To: 14 March 2025
Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF England
From: 16 September 2021To: 14 March 2025
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 28 August 2018To: 16 September 2021
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 1 August 2018To: 28 August 2018
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 21
Owner Exit
May 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Jul 23
Loan Secured
Apr 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
2
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 06 Mar 2025

BLAND, Simon Christopher

Active
LondonEC3N 2LS
Born December 1966
Director
Appointed 01 Feb 2019

COOK, Nicholas James Edward

Active
LondonEC3N 2LS
Born February 1970
Director
Appointed 06 Mar 2025

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
LondonEC3N 2LS
Born March 1966
Director
Appointed 21 Jan 2019

POWELL, Eliot James

Active
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 01 Aug 2018
Resigned 28 Aug 2018

SEED, Craig Arthur

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born September 1970
Director
Appointed 28 Aug 2018
Resigned 04 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Mr John David Page

Ceased
Cardale Park, HarrogateHG3 1GY
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2019
Ceased 26 Feb 2021

Mr Simon Christopher Bland

Ceased
Cardale Park, HarrogateHG3 1GY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2018
Ceased 21 Jan 2019

Mr Craig Arthur Seed

Ceased
Cardale Park, HarrogateHG3 1GY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2018
Ceased 21 Jan 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

72

Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Part
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Resolution
15 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
31 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Incorporation Company
1 August 2018
NEWINCIncorporation