DPR GROUP LIMITED

Register to unlock more data on OkredoRegister

DPR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04438029

Incorporation date

14/05/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor Commodity Quay, St Katharine Docks, London E1W 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon09/01/2026
Termination of appointment of Rajesh Kumar Mittal as a secretary on 2024-08-01
dot icon22/12/2025
Registration of charge 044380290004, created on 2025-12-17
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Resolutions
dot icon02/10/2025
Termination of appointment of Paraag Mukundrai Davé as a director on 2025-08-11
dot icon01/10/2025
Appointment of Gareth Richardson as a director on 2025-08-11
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon26/11/2024
Registration of charge 044380290003, created on 2024-11-20
dot icon21/11/2024
Registration of charge 044380290002, created on 2024-11-20
dot icon12/09/2024
Termination of appointment of Rajesh Kumar Mittal as a director on 2024-08-01
dot icon12/09/2024
Termination of appointment of David Patel as a director on 2024-08-01
dot icon12/09/2024
Termination of appointment of Mateusz Michal Szeszkowski as a director on 2024-08-01
dot icon12/09/2024
Appointment of Mr Paraag Mukundrai Davé as a director on 2024-08-01
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon25/04/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon03/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon03/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon28/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon28/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/06/2023
Secretary's details changed for Mr Rajesh Kumar Mittal on 2023-05-31
dot icon01/06/2023
Director's details changed for Hin Sui Chu on 2023-05-31
dot icon01/06/2023
Director's details changed for Mr Rajesh Kumar Mittal on 2023-05-31
dot icon01/06/2023
Director's details changed for Mr David Patel on 2023-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon12/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon12/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon31/01/2023
Termination of appointment of James Anthony Sadler as a director on 2023-01-09
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon05/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon05/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon05/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon05/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon29/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon29/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon23/11/2021
Satisfaction of charge 1 in full
dot icon08/10/2021
Appointment of Mr James Anthony Sadler as a director on 2021-10-01
dot icon25/06/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon25/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon25/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon25/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon27/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon10/12/2020
Director's details changed for Mr Rajesh Kumar Mittal on 2020-09-25
dot icon25/08/2020
Appointment of Hin Sui Chu as a director on 2020-07-01
dot icon26/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon31/03/2020
Full accounts made up to 2019-06-30
dot icon08/01/2020
Termination of appointment of Paraag Dave as a director on 2019-12-01
dot icon19/11/2019
Termination of appointment of Steven Andrew Robertson as a director on 2019-08-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon09/04/2019
Director's details changed for Mr Steven Andrew Robertson on 2019-03-25
dot icon27/03/2019
Full accounts made up to 2018-06-30
dot icon15/10/2018
Director's details changed for Mr Paraag Dave on 2018-09-24
dot icon12/10/2018
Registered office address changed from International House 1 st Katharines Way London E1W 1UN England to 6th Floor Commodity Quay St Katharine Docks London E1W 1AZ on 2018-10-12
dot icon12/10/2018
Change of details for Dpr Bidco Limited as a person with significant control on 2018-09-25
dot icon12/10/2018
Director's details changed for Mr Mateusz Michal Szeszkowski on 2018-09-24
dot icon06/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon05/02/2018
Group of companies' accounts made up to 2017-06-30
dot icon13/09/2017
Notification of Dpr Bidco Limited as a person with significant control on 2017-06-01
dot icon13/09/2017
Cessation of David Patel as a person with significant control on 2017-06-01
dot icon13/09/2017
Cessation of Rajesh Mittal as a person with significant control on 2017-06-01
dot icon13/07/2017
Appointment of Mr Steven Andrew Robertson as a director on 2017-06-12
dot icon12/07/2017
Appointment of Mr Mateusz Michal Szeszkowski as a director on 2017-06-12
dot icon12/07/2017
Appointment of Mr Paraag Dave as a director on 2017-06-12
dot icon27/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon27/06/2017
Notification of Rajesh Mittal as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of David Patel as a person with significant control on 2016-04-06
dot icon14/06/2017
Sub-division of shares on 2017-05-17
dot icon13/04/2017
Registered office address changed from International House 1 st Katherines Way London E1W 1UN England to International House 1 st Katharines Way London E1W 1UN on 2017-04-13
dot icon07/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon31/01/2017
Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to International House 1 st Katherines Way London E1W 1UN on 2017-01-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon09/05/2016
Amended group of companies' accounts made up to 2015-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/08/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon09/05/2012
Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA on 2012-05-09
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/05/2008
Return made up to 12/05/08; full list of members
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 14/05/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 14/05/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/03/2004
Return made up to 14/05/03; full list of members; amend
dot icon25/06/2003
Return made up to 14/05/03; full list of members
dot icon22/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Registered office changed on 25/02/03 from: 10 westlinks tollgate chandlers ford eastleigh hampshire SO53 3TG
dot icon31/01/2003
Particulars of contract relating to shares
dot icon31/01/2003
Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2002
Secretary resigned
dot icon06/06/2002
Director resigned
dot icon06/06/2002
New secretary appointed;new director appointed
dot icon06/06/2002
New director appointed
dot icon05/06/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon14/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, James Anthony
Director
30/09/2021 - 08/01/2023
15
David Patel
Director
14/05/2002 - 01/08/2024
24
Richardson, Gareth
Director
11/08/2025 - Present
21
Mittal, Rajesh Kumar
Director
14/05/2002 - 01/08/2024
25
Davé, Paraag Mukundrai
Director
01/08/2024 - 11/08/2025
13

Persons with Significant Control

2
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 DPR GROUP LIMITED

DPR GROUP LIMITED is an(a) Active company incorporated on 14/05/2002 with the registered office located at 6th Floor Commodity Quay, St Katharine Docks, London E1W 1AZ. There are currently 2 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 DPR GROUP LIMITED?

toggle

DPR GROUP LIMITED is currently Active. It was registered on 14/05/2002 .

Where is DPR GROUP LIMITED located?

toggle

DPR GROUP LIMITED is registered at 6th Floor Commodity Quay, St Katharine Docks, London E1W 1AZ.

What does DPR GROUP LIMITED do?

toggle

DPR GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DPR GROUP LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Rajesh Kumar Mittal as a secretary on 2024-08-01.