Background WavePink WaveYellow Wave

DHP TECHNOLOGIES LIMITED (SC527280)

DHP TECHNOLOGIES LIMITED (SC527280) is an active UK company. incorporated on 18 February 2016. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DHP TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include GREEN, John Gerard, HOWITT, David John Stewart.

Company Number
SC527280
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GREEN, John Gerard, HOWITT, David John Stewart
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHP TECHNOLOGIES LIMITED

DHP TECHNOLOGIES LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DHP TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

SC527280

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026

Previous Company Names

DMWS 1072 LIMITED
From: 18 February 2016To: 18 May 2016
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 18 February 2016To: 14 June 2022
Timeline

4 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREEN, John Gerard

Active
Rutland Square, EdinburghEH1 2BB
Born May 1976
Director
Appointed 10 May 2016

HOWITT, David John Stewart

Active
Rutland Square, EdinburghEH1 2BB
Born November 1966
Director
Appointed 10 May 2016

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 18 Feb 2016
Resigned 10 May 2016

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 18 Feb 2016
Resigned 10 May 2016

Persons with significant control

1

Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
18 May 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Incorporation Company
18 February 2016
NEWINCIncorporation