Dpr Group Limited

General information

Name:

Dpr Group Ltd

Office Address:

6th Floor Commodity Quay St Katharine Docks E1W 1AZ London

Number: 04438029

Incorporation date: 2002-05-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Dpr Group Limited company has been operating on the market for 22 years, as it's been established in 2002. Registered with number 04438029, Dpr Group was set up as a Private Limited Company located in 6th Floor Commodity Quay, London E1W 1AZ. This firm's declared SIC number is 70100, that means Activities of head offices. 2022-06-30 is the last time when company accounts were reported.

The directors currently chosen by this particular limited company are: Hin C. appointed in 2020 in July, Mateusz S. appointed 7 years ago, Rajesh M. appointed 22 years ago and David P.. To help the directors in their tasks, the limited company has been using the skills of Rajesh M. as a secretary for the last 22 years.

The companies that control this firm include: Dpr Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Commodity Quay, St Katharine Docks, E1W 1AZ and was registered as a PSC under the registration number 10746866.

Financial data based on annual reports

Company staff

Hin C.

Role: Director

Appointed: 01 July 2020

Latest update: 28 March 2024

Mateusz S.

Role: Director

Appointed: 12 June 2017

Latest update: 28 March 2024

Rajesh M.

Role: Director

Appointed: 14 May 2002

Latest update: 28 March 2024

Rajesh M.

Role: Secretary

Appointed: 14 May 2002

Latest update: 28 March 2024

David P.

Role: Director

Appointed: 14 May 2002

Latest update: 28 March 2024

People with significant control

Dpr Bidco Limited
Address: 6th Floor Commodity Quay, St Katharine Docks, London, E1W 1AZ, England
Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 10746866
Notified on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David P.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rajesh M.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 29 January 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 3 June 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (PARENT_ACC)
filed on: 12th, April 2023
accounts
Free Download Download filing (38 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
21
Company Age

Closest Companies - by postcode