DPP ONE LIMITED

Register to unlock more data on OkredoRegister

DPP ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08129507

Incorporation date

04/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sophia House, 28 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon07/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon05/02/2026
Purchase of own shares.
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2025-12-31
dot icon04/08/2025
Cancellation of shares. Statement of capital on 2025-06-30
dot icon04/08/2025
Purchase of own shares.
dot icon13/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Memorandum and Articles of Association
dot icon02/12/2024
Cancellation of shares. Statement of capital on 2024-10-19
dot icon02/12/2024
Purchase of own shares.
dot icon31/10/2024
Termination of appointment of Robert John Robinson as a director on 2024-10-29
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon15/01/2024
Memorandum and Articles of Association
dot icon15/01/2024
Resolutions
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon18/02/2022
Appointment of Faith Elizabeth Folley as a director on 2022-02-04
dot icon10/01/2022
Particulars of variation of rights attached to shares
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Change of share class name or designation
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Registration of charge 081295070004, created on 2020-06-03
dot icon06/05/2020
Satisfaction of charge 081295070003 in full
dot icon09/04/2020
Termination of appointment of Faith Elizabeth Folley as a director on 2020-04-09
dot icon02/04/2020
Registered office address changed from 66 Porchester Road London W2 6ET to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2020-04-02
dot icon05/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon17/02/2020
Purchase of own shares.
dot icon17/02/2020
Purchase of own shares.
dot icon17/02/2020
Purchase of own shares.
dot icon14/02/2020
Cancellation of shares. Statement of capital on 2020-01-23
dot icon23/01/2020
Termination of appointment of John David Francis as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Jill Stephanie Riley as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Bruce Nash Beresford as a secretary on 2020-01-23
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon06/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon08/01/2019
Appointment of Mrs Joanne Robison as a director on 2019-01-02
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon01/03/2018
Termination of appointment of Gary Edmund Lloyd Sutton as a director on 2018-02-28
dot icon26/02/2018
Cancellation of shares. Statement of capital on 2018-01-29
dot icon26/02/2018
Purchase of own shares.
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Director's details changed for Ms Michelle Clair Bath on 2017-04-05
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon24/12/2014
Cancellation of shares. Statement of capital on 2014-11-30
dot icon24/12/2014
Purchase of own shares.
dot icon11/09/2014
Registration of charge 081295070003, created on 2014-09-03
dot icon03/09/2014
Satisfaction of charge 2 in full
dot icon02/09/2014
Appointment of Mr Gary Edmund Lloyd Sutton as a director on 2014-09-01
dot icon02/09/2014
Appointment of Mr John David Francis as a director on 2014-09-01
dot icon01/09/2014
Appointment of Mr Mark Lane as a director on 2014-09-01
dot icon01/09/2014
Appointment of Mr Gareth Paul Hooper as a director on 2014-09-01
dot icon01/09/2014
Appointment of Ms Faith Elizabeth Folley as a director on 2014-09-01
dot icon08/07/2014
Director's details changed for Ms Michelle Clair Bath on 2014-07-08
dot icon12/05/2014
Director's details changed for Mrs Jill Stephanie Riley on 2014-05-07
dot icon07/05/2014
Director's details changed for Mrs Jill Stephanie Riley on 2014-05-07
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Resolutions
dot icon28/02/2014
Director's details changed for Mrs Jill Stephanie Riley on 2014-02-28
dot icon28/02/2014
Secretary's details changed for Mr Bruce Nash Beresford on 2014-02-28
dot icon28/02/2014
Director's details changed for Mr Robert John Robinson on 2014-02-28
dot icon21/02/2014
Satisfaction of charge 1 in full
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon20/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon21/01/2014
Registered office address changed from 4Th Flloor Hamilton House Mabledon Place London WC1H 9BB United Kingdom on 2014-01-21
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon04/12/2012
Resolutions
dot icon04/12/2012
Statement of company's objects
dot icon03/12/2012
Secretary's details changed for Mr Bruce Nash Beresford on 2012-11-30
dot icon27/08/2012
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2012
Appointment of Ms Michelle Clair Bath as a director
dot icon13/08/2012
Appointment of Mr Robert John Robinson as a director
dot icon13/08/2012
Appointment of Mrs Jill Stephanie Riley as a director
dot icon13/08/2012
Registered office address changed from 66 Porchester Road London W26ET United Kingdom on 2012-08-13
dot icon11/08/2012
Statement of capital following an allotment of shares on 2012-08-06
dot icon11/08/2012
Director's details changed for Mr Bruce Nash Beresford on 2012-08-07
dot icon11/08/2012
Appointment of Mr Bruce Nash Beresford as a secretary
dot icon11/08/2012
Termination of appointment of Bruce Beresford as a director
dot icon08/08/2012
Certificate of change of name
dot icon08/08/2012
Change of name notice
dot icon04/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
509.03K
-
0.00
367.39K
-
2022
30
354.61K
-
0.00
275.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Michelle Clair
Director
07/08/2012 - Present
2
Robinson, Robert John
Director
07/08/2012 - 29/10/2024
2
Folley, Faith Elizabeth
Director
04/02/2022 - Present
-
Lane, Mark
Director
01/09/2014 - Present
-
Robison, Joanne
Director
02/01/2019 - 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+
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 DPP ONE LIMITED

DPP ONE LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ. There are currently 5 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 DPP ONE LIMITED?

toggle

DPP ONE LIMITED is currently Active. It was registered on 04/07/2012 .

Where is DPP ONE LIMITED located?

toggle

DPP ONE LIMITED is registered at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ.

What does DPP ONE LIMITED do?

toggle

DPP ONE LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for DPP ONE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-20 with updates.