DP4M LTD

Register to unlock more data on OkredoRegister

DP4M LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14828823

Incorporation date

26/04/2023

Size

Micro Entity

Contacts

Registered address

Registered address

Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire WA3 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2023)
dot icon01/04/2026
Notification of Adam David Brewell as a person with significant control on 2026-03-01
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-01
dot icon19/11/2025
Micro company accounts made up to 2025-04-30
dot icon19/08/2025
Director's details changed for Mr John Oliver Hartwell on 2025-08-01
dot icon19/08/2025
Registered office address changed from Rutherford House Warrington Road Birchwood Park Warrington WA3 6ZH England to Genesis Centre Garrett Field Birchwood Warrington Cheshire WA3 7BH on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr Adam David Brewell on 2025-08-01
dot icon19/08/2025
Director's details changed for Mr Arran Lawrence Day on 2025-08-01
dot icon19/08/2025
Director's details changed for Mr Richard James Wilson on 2025-08-01
dot icon19/08/2025
Director's details changed for Miss Josephine O'toole on 2025-08-01
dot icon19/08/2025
Change of details for Mr Richard James Wilson as a person with significant control on 2025-08-01
dot icon19/08/2025
Change of details for Mr Daniel Robert Southall as a person with significant control on 2025-08-01
dot icon19/08/2025
Director's details changed for Mr Daniel Robert Southall on 2025-08-01
dot icon19/08/2025
Change of details for Mr John Oliver Hartwell as a person with significant control on 2025-08-01
dot icon19/08/2025
Change of details for Mr Arran Lawrence Day as a person with significant control on 2025-08-01
dot icon02/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon15/04/2025
Appointment of Mr Adam David Brewell as a director on 2025-04-14
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon31/07/2024
Change of details for Mr Daniel Robert Southall as a person with significant control on 2024-07-31
dot icon31/07/2024
Change of details for Mr Richard James Wilson as a person with significant control on 2024-07-31
dot icon31/07/2024
Change of details for Mr John Oliver Hartwell as a person with significant control on 2024-07-31
dot icon31/07/2024
Change of details for Mr Arran Lawrence Day as a person with significant control on 2024-07-31
dot icon31/07/2024
Director's details changed for Mr Daniel Robert Southall on 2024-07-31
dot icon31/07/2024
Director's details changed for Mr Richard James Wilson on 2024-07-31
dot icon31/07/2024
Director's details changed for Miss Josephine O'toole on 2024-07-31
dot icon31/07/2024
Director's details changed for Mr John Oliver Hartwell on 2024-07-31
dot icon31/07/2024
Director's details changed for Mr Arran Lawrence Day on 2024-07-31
dot icon31/07/2024
Registered office address changed from 341 Lytham Road Blackpool FY4 1DS England to Rutherford House Warrington Road Birchwood Park Warrington WA3 6ZH on 2024-07-31
dot icon09/05/2024
Director's details changed for Miss Josie O'toole on 2024-04-24
dot icon09/05/2024
Change of details for Mr Arran Lawrence Day as a person with significant control on 2024-04-24
dot icon09/05/2024
Director's details changed for Mr Arran Lawrence Day on 2024-04-24
dot icon09/05/2024
Change of details for Mr Daniel Robert Southall as a person with significant control on 2024-04-25
dot icon09/05/2024
Change of details for Mr Arran Lawrence Day as a person with significant control on 2024-04-25
dot icon09/05/2024
Change of details for Mr John Oliver Hartwell as a person with significant control on 2024-04-25
dot icon09/05/2024
Change of details for Mr Richard James Wilson as a person with significant control on 2024-04-25
dot icon09/05/2024
Director's details changed for Mr John Oliver Hartwell on 2024-04-25
dot icon09/05/2024
Director's details changed for Mr Daniel Robert Southall on 2024-04-25
dot icon09/05/2024
Director's details changed for Mr Arran Lawrence Day on 2024-04-25
dot icon09/05/2024
Director's details changed for Miss Josephine O'toole on 2024-04-25
dot icon09/05/2024
Director's details changed for Mr Richard James Wilson on 2024-04-25
dot icon09/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon25/04/2024
Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to 641 Lytham Road Blackpool FY4 1DS on 2024-04-25
dot icon25/04/2024
Registered office address changed from 641 Lytham Road Blackpool FY4 1DS England to 341 Lytham Road Blackpool FY4 1DS on 2024-04-25
dot icon26/04/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Richard James
Director
26/04/2023 - Present
-
Hartwell, John Oliver
Director
26/04/2023 - Present
-
Southall, Daniel Robert
Director
26/04/2023 - Present
-
Mr Adam David Brewell
Director
14/04/2025 - Present
-
Day, Arran Lawrence
Director
26/04/2023 - Present
-

Persons with Significant Control

5
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 DP4M LTD

DP4M LTD is an(a) Active company incorporated on 26/04/2023 with the registered office located at Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire WA3 7BH. There are currently 6 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 DP4M LTD?

toggle

DP4M LTD is currently Active. It was registered on 26/04/2023 .

Where is DP4M LTD located?

toggle

DP4M LTD is registered at Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire WA3 7BH.

What does DP4M LTD do?

toggle

DP4M LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for DP4M LTD?

toggle

The latest filing was on 01/04/2026: Notification of Adam David Brewell as a person with significant control on 2026-03-01.