Background WavePink WaveYellow Wave

DGS CAPITAL PARTNERS LLP (OC411293)

DGS CAPITAL PARTNERS LLP (OC411293) is an active UK company. incorporated on 13 April 2016. with registered office in Godalming. DGS CAPITAL PARTNERS LLP has been registered for 9 years.

Company Number
OC411293
Status
active
Type
llp
Incorporated
13 April 2016
Age
9 years
Address
Suite 2, Ash House Shackleford Road, Godalming, GU8 6LB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGS CAPITAL PARTNERS LLP

DGS CAPITAL PARTNERS LLP is an active company incorporated on 13 April 2016 with the registered office located in Godalming. DGS CAPITAL PARTNERS LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC411293

LLP Company

Age

9 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 12 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Suite 2, Ash House Shackleford Road Elstead Godalming, GU8 6LB,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Michael Dudley Moran

Active
Shackleford Road, GodalmingGU8 6LB
Born September 1957
Llp designated member
Appointed 13 Apr 2016

JONES, Helen Genevieve

Active
Shackleford Road, GodalmingGU8 6LB
Born February 1961
Llp designated member
Appointed 01 Dec 2019

SPENCE, Paul Ramsay

Active
Shackleford Road, GodalmingGU8 6LB
Born March 1961
Llp designated member
Appointed 13 Apr 2016

GRANT, John Heathcoat

Resigned
Hill Street, LondonW1J 5LB
Born October 1976
Llp designated member
Appointed 13 Apr 2016
Resigned 22 May 2019

LUMBY, Henry Antony Rawson

Resigned
Shackleford Road, GodalmingGU8 6LB
Born February 1979
Llp member
Appointed 05 Nov 2019
Resigned 01 Jul 2024

Persons with significant control

7

3 Active
4 Ceased

Mr Henry Antony Rawson Lumby

Ceased
Basing View, BasingstokeRG21 4EB
Born February 1979

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2019
Ceased 01 Jul 2024

Mr Michael Dudley Moran Davies

Active
Basing View, BasingstokeRG21 4EB
Born September 1957

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2019

Mr Paul Ramsay Spence

Active
Basing View, BasingstokeRG21 4EB
Born March 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2019

Mrs Helen Genevieve Jones

Active
Basing View, BasingstokeRG21 4EB
Born February 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2019

Mr Michael Dudley Moran Davies

Ceased
Basing View, BasingstokeRG21 4EB
Born September 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 13 Apr 2016
Ceased 30 Jun 2021

Mr Paul Ramsay Spence

Ceased
Basing View, BasingstokeRG21 4EB
Born March 1961

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 13 Apr 2016
Ceased 30 Jun 2021

Mr John Heathcoat Grant

Ceased
Hill Street, LondonW1J 5LB
Born October 1976

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 13 Apr 2016
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
20 December 2024
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
8 November 2024
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 November 2024
LLPSC07LLPSC07
Confirmation Statement With No Updates
6 May 2024
LLCS01LLCS01
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 March 2024
LLAD01LLAD01
Confirmation Statement With No Updates
3 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 December 2022
LLAD01LLAD01
Confirmation Statement With No Updates
18 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
6 October 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
6 October 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
6 October 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
6 October 2021
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 August 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
10 August 2021
LLPSC07LLPSC07
Confirmation Statement With No Updates
15 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 November 2020
LLAD01LLAD01
Confirmation Statement With No Updates
15 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
13 December 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 November 2019
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
28 May 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
28 May 2019
LLTM01LLTM01
Confirmation Statement With No Updates
16 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 January 2019
LLAD01LLAD01
Confirmation Statement With No Updates
12 April 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 February 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
29 January 2018
LLPSC01LLPSC01
Confirmation Statement With Updates
18 April 2017
LLCS01LLCS01
Incorporation Limited Liability Partnership
13 April 2016
LLIN01LLIN01