DGP PLC

Register to unlock more data on OkredoRegister

DGP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05597361

Incorporation date

19/10/2005

Size

Full

Contacts

Registered address

Registered address

12 Helmet Row, London EC1V 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2005)
dot icon17/12/2025
Director's details changed for Mr Saheb Sursanjeet Singh Dhesi on 2025-12-17
dot icon24/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon23/10/2025
Cessation of Jaspal Singh as a person with significant control on 2025-03-21
dot icon23/10/2025
Change of details for Mr Saheb Sursanjeet Singh Dhesi as a person with significant control on 2025-03-21
dot icon03/06/2025
Full accounts made up to 2024-11-30
dot icon09/04/2025
Particulars of variation of rights attached to shares
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Change of share class name or designation
dot icon29/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon05/06/2024
Full accounts made up to 2023-11-30
dot icon06/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon02/11/2023
Current accounting period extended from 2023-05-31 to 2023-11-30
dot icon13/10/2023
Certificate of change of name
dot icon05/12/2022
Full accounts made up to 2022-05-31
dot icon23/11/2022
Change of details for Mr Jaspal Singh Dhesi as a person with significant control on 2022-10-25
dot icon23/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon02/12/2021
Full accounts made up to 2021-05-31
dot icon10/11/2021
Director's details changed for Mrs Sukhdeep Kaur Malhi on 2021-11-10
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon09/03/2021
Full accounts made up to 2020-05-31
dot icon21/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon05/12/2019
Full accounts made up to 2019-05-31
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon08/04/2019
Registration of charge 055973610001, created on 2019-03-28
dot icon26/11/2018
Full accounts made up to 2018-05-31
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon06/12/2017
Full accounts made up to 2017-05-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon21/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/09/2016
Full accounts made up to 2016-05-31
dot icon03/12/2015
Full accounts made up to 2015-05-31
dot icon28/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon06/01/2015
Certificate of change of name
dot icon05/12/2014
Full accounts made up to 2014-05-31
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon05/11/2013
Full accounts made up to 2013-05-31
dot icon25/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon21/07/2013
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2013-07-21
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-05-31
dot icon21/03/2012
Appointment of Mrs Sukhdeep Kaur Malhi as a director
dot icon21/03/2012
Termination of appointment of Manveen Kaur as a director
dot icon26/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon24/10/2011
Full accounts made up to 2011-05-31
dot icon10/05/2011
Termination of appointment of Tanmanjeet Dhesi as a director
dot icon26/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2010-05-31
dot icon10/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon05/10/2009
Full accounts made up to 2009-05-31
dot icon02/07/2009
Accounting reference date shortened from 31/08/2009 to 31/05/2009
dot icon15/06/2009
Gbp nc 50000/100000\12/06/09
dot icon15/06/2009
Director appointed manveen kaur
dot icon26/01/2009
Full accounts made up to 2008-08-31
dot icon29/10/2008
Return made up to 19/10/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-08-31
dot icon27/02/2008
Prev sho from 31/10/2007 to 31/08/2007
dot icon23/10/2007
Return made up to 19/10/07; full list of members
dot icon11/06/2007
Full accounts made up to 2006-10-31
dot icon08/01/2007
Certificate of authorisation to commence business and borrow
dot icon08/01/2007
Application to commence business
dot icon05/01/2007
Return made up to 19/10/06; full list of members
dot icon21/12/2006
Ad 18/10/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/12/2006
Director's particulars changed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New secretary appointed;new director appointed
dot icon27/10/2005
Secretary resigned;director resigned
dot icon27/10/2005
Director resigned
dot icon19/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhesi, Saheb Sursanjeet Singh
Director
19/10/2005 - Present
20
Dhesi, Sukhdeep Kaur
Director
20/03/2012 - Present
4
Dhesi, Saheb Sursanjeet Singh
Secretary
19/10/2005 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DGP PLC

DGP PLC is an(a) Active company incorporated on 19/10/2005 with the registered office located at 12 Helmet Row, London EC1V 3QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DGP PLC?

toggle

DGP PLC is currently Active. It was registered on 19/10/2005 .

Where is DGP PLC located?

toggle

DGP PLC is registered at 12 Helmet Row, London EC1V 3QJ.

What does DGP PLC do?

toggle

DGP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DGP PLC?

toggle

The latest filing was on 17/12/2025: Director's details changed for Mr Saheb Sursanjeet Singh Dhesi on 2025-12-17.