Background WavePink WaveYellow Wave

DPA BUSINESS SERVICES LTD (12860076)

DPA BUSINESS SERVICES LTD (12860076) is an active UK company. incorporated on 7 September 2020. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DPA BUSINESS SERVICES LTD has been registered for 5 years. Current directors include BRENDISH, Daniel Ian, CLEGG, Paul Alexander James, PEARCE, David John and 1 others.

Company Number
12860076
Status
active
Type
ltd
Incorporated
7 September 2020
Age
5 years
Address
Lake House 2 Port Way, Portsmouth, PO6 4TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRENDISH, Daniel Ian, CLEGG, Paul Alexander James, PEARCE, David John, WATSON, Paul Francis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPA BUSINESS SERVICES LTD

DPA BUSINESS SERVICES LTD is an active company incorporated on 7 September 2020 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DPA BUSINESS SERVICES LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12860076

LTD Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Lake House 2 Port Way Port Solent Portsmouth, PO6 4TY,

Previous Addresses

Station House North Street Havant Hampshire PO9 1QU England
From: 13 May 2022To: 16 December 2025
11 Chestnut Drive South Normanton Alfreton Derbyshire DE55 3AH United Kingdom
From: 7 September 2020To: 13 May 2022
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Loan Secured
Jun 21
Funding Round
Jan 22
Funding Round
Jan 22
New Owner
Mar 22
Director Joined
Mar 22
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRENDISH, Daniel Ian

Active
Chertsey Road, AddlestoneKT15 2EH
Born August 1987
Director
Appointed 05 Jan 2022

CLEGG, Paul Alexander James

Active
Chestnut Drive, AlfretonDE55 3AH
Born October 1968
Director
Appointed 07 Sept 2020

PEARCE, David John

Active
Bromsgrove Road, StourbridgeDY9 9PY
Born April 1964
Director
Appointed 07 Sept 2020

WATSON, Paul Francis

Active
Dartnell Park Road, West ByfleetKT14 6QD
Born November 1965
Director
Appointed 01 Mar 2021

EYRE, Andrew

Resigned
New Hall Lane, SheffieldS36 4GG
Born October 1971
Director
Appointed 07 Sept 2020
Resigned 22 Mar 2021

Persons with significant control

5

4 Active
1 Ceased

Mr Daniel Ian Brendish

Active
Chertsey Road, AddlestoneKT15 2EH
Born August 1987

Nature of Control

Significant influence or control
Notified 05 Jan 2022

Mr Paul Francis Watson

Active
Dartnell Park Road, West ByfleetKT14 6QD
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Mar 2021

Andrew Eyre

Ceased
New Hall Lane, SheffieldS36 4GG
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2020
Ceased 01 Mar 2021

Mr David John Pearce

Active
Bromsgrove Road, StourbridgeDY9 9PY
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2020
West Way, Andover

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Incorporation Company
7 September 2020
NEWINCIncorporation