D & P FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

D & P FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05368431

Incorporation date

17/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

2c The Green, Frimley Green, Camberley, Surrey GU16 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon13/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon22/08/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon11/04/2025
Director's details changed for Mr Michael Gerard Mouat on 2025-04-10
dot icon10/04/2025
Registered office address changed from Beechey House, 87-89 Church Street, Crowthorne Berkshire RG45 7AW to 2C the Green Frimley Green Camberley Surrey GU16 6HF on 2025-04-10
dot icon12/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-07-31
dot icon14/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-07-31
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon31/08/2022
Micro company accounts made up to 2022-07-31
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon24/08/2021
Micro company accounts made up to 2021-07-31
dot icon09/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon01/09/2020
Micro company accounts made up to 2020-07-31
dot icon05/03/2020
Termination of appointment of Shrewdchoice Ltd as a secretary on 2020-03-04
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon27/08/2019
Micro company accounts made up to 2019-07-31
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon29/08/2018
Micro company accounts made up to 2018-07-31
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon16/08/2017
Micro company accounts made up to 2017-07-31
dot icon20/02/2017
Director's details changed for Mr Michael Gerard Mouat on 2017-02-20
dot icon16/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-07-31
dot icon24/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon06/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon25/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon17/08/2009
Accounting reference date extended from 28/02/2010 to 31/07/2010
dot icon04/06/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/03/2009
Director's change of particulars / michael mouat / 11/03/2009
dot icon18/03/2009
Return made up to 17/02/09; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2008-02-28
dot icon13/03/2008
Return made up to 17/02/08; full list of members
dot icon01/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon15/03/2007
Return made up to 17/02/07; full list of members
dot icon04/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon01/03/2006
Ad 17/02/05--------- £ si 100@1
dot icon23/02/2006
Return made up to 17/02/06; full list of members
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Secretary resigned
dot icon17/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.10K
-
0.00
-
-
2022
3
30.07K
-
0.00
-
-
2023
3
20.37K
-
0.00
-
-
2023
3
20.37K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

20.37K £Descended-32.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mouat, Michael Gerard
Director
17/02/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D & P FINANCIAL SOLUTIONS LIMITED

D & P FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 17/02/2005 with the registered office located at 2c The Green, Frimley Green, Camberley, Surrey GU16 6HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D & P FINANCIAL SOLUTIONS LIMITED?

toggle

D & P FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 17/02/2005 .

Where is D & P FINANCIAL SOLUTIONS LIMITED located?

toggle

D & P FINANCIAL SOLUTIONS LIMITED is registered at 2c The Green, Frimley Green, Camberley, Surrey GU16 6HF.

What does D & P FINANCIAL SOLUTIONS LIMITED do?

toggle

D & P FINANCIAL SOLUTIONS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does D & P FINANCIAL SOLUTIONS LIMITED have?

toggle

D & P FINANCIAL SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for D & P FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-07 with updates.