Background WavePink WaveYellow Wave

DPS (M&S) LIMITED (13606737)

DPS (M&S) LIMITED (13606737) is an active UK company. incorporated on 7 September 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. DPS (M&S) LIMITED has been registered for 4 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck and 2 others.

Company Number
13606737
Status
active
Type
ltd
Incorporated
7 September 2021
Age
4 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, MASTERS, Daniel James, PERCIVAL, Simon James
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPS (M&S) LIMITED

DPS (M&S) LIMITED is an active company incorporated on 7 September 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. DPS (M&S) LIMITED was registered 4 years ago.(SIC: 46310)

Status

active

Active since 4 years ago

Company No

13606737

LTD Company

Age

4 Years

Incorporated 7 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Jan 22
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
May 24
Share Issue
Jun 24
Loan Secured
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Feb 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 07 Sept 2021

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 22 Apr 2024

MASTERS, Daniel James

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1990
Director
Appointed 01 Oct 2024

PERCIVAL, Simon James

Active
33 Cavendish Square, LondonW1G 0PW
Born March 1979
Director
Appointed 01 Oct 2024

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 07 Sept 2021
Resigned 16 Sept 2024

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2021
Ceased 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Memorandum Articles
2 July 2024
MAMA
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Resolution
3 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
7 September 2021
NEWINCIncorporation