DPN HOLDINGS LTD

Register to unlock more data on OkredoRegister

DPN HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09172212

Incorporation date

12/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Tamebridge Industrial Estate Aldridge Road, Perry Barr, Birmingham, West Midlands B42 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2014)
dot icon16/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-09 with updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon01/02/2024
Cessation of Sarah Gaze as a person with significant control on 2023-12-15
dot icon09/01/2024
Termination of appointment of Sarah Gaze as a director on 2023-12-14
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Termination of appointment of Peter White as a director on 2023-03-09
dot icon13/03/2023
Appointment of Mrs Sarah Gaze as a director on 2023-03-09
dot icon13/03/2023
Cessation of Peter White as a person with significant control on 2023-03-09
dot icon13/03/2023
Notification of Robert John White as a person with significant control on 2023-03-09
dot icon13/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon07/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon07/02/2023
Notification of Sarah Gaze as a person with significant control on 2022-12-19
dot icon07/02/2023
Cessation of Michael Anthony Treffler as a person with significant control on 2022-12-19
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon04/05/2021
Registration of charge 091722120002, created on 2021-04-27
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Change of details for Mr Michael Anthony Treffler as a person with significant control on 2019-08-14
dot icon20/08/2019
Change of details for Mr Peter White as a person with significant control on 2019-08-14
dot icon19/08/2019
Change of details for Mr Peter White as a person with significant control on 2019-08-14
dot icon19/08/2019
Change of details for Mr Michael Anthony Treffler as a person with significant control on 2019-08-14
dot icon19/08/2019
Director's details changed for Mr Robert John White on 2019-08-14
dot icon19/08/2019
Director's details changed for Mr Peter White on 2019-08-14
dot icon25/03/2019
Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ to Unit 4 Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham West Midlands B42 2TX on 2019-03-25
dot icon25/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-12 with updates
dot icon15/01/2018
Termination of appointment of Stephen James Goldring as a director on 2018-01-12
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon16/12/2016
Director's details changed for Mr Robert John White on 2016-12-01
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Satisfaction of charge 091722120001 in full
dot icon17/09/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon23/02/2015
Resolutions
dot icon19/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon10/10/2014
Registration of charge 091722120001, created on 2014-10-08
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-02
dot icon18/09/2014
Appointment of Mr Robert John White as a director on 2014-09-12
dot icon18/09/2014
Appointment of Mr Stephen James Goldring as a director on 2014-09-12
dot icon12/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.30K
-
0.00
44.00
-
2022
2
4.12K
-
0.00
13.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Gaze
Director
09/03/2023 - 14/12/2023
9
White, Peter
Director
12/08/2014 - 09/03/2023
6
White, Robert John
Director
12/09/2014 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DPN HOLDINGS LTD

DPN HOLDINGS LTD is an(a) Active company incorporated on 12/08/2014 with the registered office located at Unit 4 Tamebridge Industrial Estate Aldridge Road, Perry Barr, Birmingham, West Midlands B42 2TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DPN HOLDINGS LTD?

toggle

DPN HOLDINGS LTD is currently Active. It was registered on 12/08/2014 .

Where is DPN HOLDINGS LTD located?

toggle

DPN HOLDINGS LTD is registered at Unit 4 Tamebridge Industrial Estate Aldridge Road, Perry Barr, Birmingham, West Midlands B42 2TX.

What does DPN HOLDINGS LTD do?

toggle

DPN HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DPN HOLDINGS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-09 with no updates.