Introduction
Watch Company
D
DPS TECHNOLOGY GROUP LLP
DPS TECHNOLOGY GROUP LLP is an active company incorporated on 4 June 2001 with the registered office located in Ipswich. DPS TECHNOLOGY GROUP LLP was registered 24 years ago.
Status
active
Active since 24 years ago
Company No
OC300209
LLP Company
Age
24 Years
Incorporated 4 June 2001
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 7 June 2025 (10 months ago)
Next Due
Due by 21 June 2026
For period ending 7 June 2026
Previous Company Names
DPSTELECOMS.NET LLP
From: 4 June 2001To: 30 April 2009
Address
1st Floor 3 Cromwell Court Greyfriars Road Ipswich, IP1 1UP,
1 key events • 2001 - 2001
Funding Officers Ownership
Company Founded
Jun 01
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
WILLINGHAM, Dean Barry
Active46 Dobbs Lane, IpswichIP5 2PX
Born May 1969
Llp designated member
Appointed 04 Jun 2001
WILLINGHAM, Dean Barry
46 Dobbs Lane, IpswichIP5 2PX
Born May 1969
Llp designated member
04 Jun 2001
Active
WILLINGHAM, Michelle
Active46 Dobbs Lane, IpswichIP5 2PX
Born January 1968
Llp designated member
Appointed 01 Apr 2004
WILLINGHAM, Michelle
46 Dobbs Lane, IpswichIP5 2PX
Born January 1968
Llp designated member
01 Apr 2004
Active
HART, James Richard
ResignedAldercroft Road, IpswichIP1 6PL
Born February 1979
Llp designated member
Appointed 01 Jun 2002
Resigned 29 Oct 2024
HART, James Richard
Aldercroft Road, IpswichIP1 6PL
Born February 1979
Llp designated member
01 Jun 2002
Resigned 29 Oct 2024
Resigned
PECK, David
ResignedTop 3, 6100 Seefeld
Born April 1946
Llp designated member
Appointed 04 Jun 2001
Resigned 01 Apr 2004
PECK, David
Top 3, 6100 Seefeld
Born April 1946
Llp designated member
04 Jun 2001
Resigned 01 Apr 2004
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mrs Michelle Willingham
Active1st Floor 3 Cromwell Court, IpswichIP1 1UP
Born January 1968
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Oct 2024
Mrs Michelle Willingham
1st Floor 3 Cromwell Court, IpswichIP1 1UP
Born January 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Oct 2024
Active
Mr Dean Barry Willingham
Active1st Floor 3 Cromwell Court, IpswichIP1 1UP
Born May 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Dean Barry Willingham
1st Floor 3 Cromwell Court, IpswichIP1 1UP
Born May 1969
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
66
Description
Type
Date Filed
Document
28 January 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 January 2025
22 January 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 October 2024
30 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 October 2024
31 October 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 October 2023
13 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 September 2010
Certificate Change Of Name Company
29 April 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
29 April 2009
No document