Background WavePink WaveYellow Wave

DLP CORPORATE TRUSTEE LIMITED (13987679)

DLP CORPORATE TRUSTEE LIMITED (13987679) is an active UK company. incorporated on 18 March 2022. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DLP CORPORATE TRUSTEE LIMITED has been registered for 4 years. Current directors include DICKINSON, Paul, DIMBLEBY, Angela Daphne, NEVILLE, James Mark and 2 others.

Company Number
13987679
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2022
Age
4 years
Address
4 Abbey Court, Fraser Road, Bedford, MK44 3WH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKINSON, Paul, DIMBLEBY, Angela Daphne, NEVILLE, James Mark, OSBORN, Neil Simon, UPTON, Abigail Susan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLP CORPORATE TRUSTEE LIMITED

DLP CORPORATE TRUSTEE LIMITED is an active company incorporated on 18 March 2022 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DLP CORPORATE TRUSTEE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13987679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 18 March 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

4 Abbey Court, Fraser Road Priory Business Park Bedford, MK44 3WH,

Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Feb 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
0
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DICKINSON, Paul

Active
Churston Road, ChesterfieldS40 1HP
Born May 1976
Director
Appointed 03 Dec 2024

DIMBLEBY, Angela Daphne

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born June 1969
Director
Appointed 18 Mar 2022

NEVILLE, James Mark

Active
Fraser Road, BedfordMK44 3WH
Born February 1979
Director
Appointed 03 Dec 2024

OSBORN, Neil Simon

Active
Church Street, PeterboroughPE7 3PB
Born December 1959
Director
Appointed 03 Dec 2024

UPTON, Abigail Susan

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born September 1998
Director
Appointed 14 May 2025

JAMES, Simon Barrie

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born November 1956
Director
Appointed 18 Mar 2022
Resigned 03 Dec 2024

WARD, Kirsten

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born September 1985
Director
Appointed 21 Feb 2024
Resigned 14 May 2025

Persons with significant control

8

5 Active
3 Ceased

Mr Paul Dickinson

Active
Churston Road, ChesterfieldS40 1HP
Born May 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jun 2025

Mr James Mark Neville

Ceased
Abbey Court, Fraser Road, BedfordMK44 3WH
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2025
Ceased 15 May 2025

Miss Abigail Susan Upton

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born September 1998

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2025

Mr James Mark Neville

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2025

Mrs Kirsten Ward

Ceased
Fraser Road, BedfordMK44 3WH
Born September 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Dec 2024
Ceased 14 May 2025

Mr Neil Simon Osborn

Active
Church Street, PeterboroughPE7 3PB
Born December 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Dec 2024

Mr Simon Barrie James

Ceased
Abbey Court, Fraser Road, BedfordMK44 3WH
Born November 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2022
Ceased 03 Dec 2024

Mrs Angela Daphne Dimbleby

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born June 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Resolution
10 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 March 2022
NEWINCIncorporation