DPSK LIMITED

Register to unlock more data on OkredoRegister

DPSK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08966461

Incorporation date

28/03/2014

Size

Full

Contacts

Registered address

Registered address

Fortune House Crabtree Office Village, Eversley Way, Egham, Surrey TW20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon12/02/2026
Change of details for Gdsk Limited as a person with significant control on 2026-01-01
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon05/06/2025
Full accounts made up to 2024-03-31
dot icon12/05/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon05/12/2024
Change of details for Gdsk Limited as a person with significant control on 2016-04-06
dot icon04/12/2024
Cessation of Surinder Singh Kandola as a person with significant control on 2016-04-06
dot icon18/06/2024
Director's details changed for Mr Surinder Singh Kandola on 2024-03-01
dot icon18/06/2024
Change of details for Mr Surinder Singh Kandola as a person with significant control on 2024-03-01
dot icon18/06/2024
Director's details changed for Mr Gurprit Dhaliwal on 2024-03-01
dot icon15/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon07/05/2024
Full accounts made up to 2023-03-31
dot icon02/08/2023
Registration of charge 089664610008, created on 2023-07-28
dot icon01/08/2023
Registration of charge 089664610007, created on 2023-07-28
dot icon04/07/2023
Registration of charge 089664610006, created on 2023-06-29
dot icon19/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon03/04/2023
Full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon05/10/2021
Change of details for Gdsk Limited as a person with significant control on 2016-04-06
dot icon04/10/2021
Notification of Gdsk Limited as a person with significant control on 2016-04-06
dot icon28/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon14/04/2021
Director's details changed for Mr Surinderjit Singh Kandola on 2021-04-01
dot icon01/05/2020
Confirmation statement made on 2020-03-28 with updates
dot icon03/03/2020
Registration of charge 089664610005, created on 2020-02-14
dot icon26/09/2019
Full accounts made up to 2019-03-31
dot icon19/06/2019
Statement by Directors
dot icon19/06/2019
Statement of capital on 2019-06-19
dot icon19/06/2019
Solvency Statement dated 04/06/19
dot icon19/06/2019
Resolutions
dot icon08/05/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon04/10/2018
Director's details changed for Mr Surinderjit Singh Kandola on 2018-10-01
dot icon04/10/2018
Director's details changed for Mr Gurprit Dhaliwal on 2018-10-01
dot icon03/10/2018
Director's details changed for Mr Surinderjit Singh Kandola on 2018-10-01
dot icon03/10/2018
Director's details changed for Mr Gurprit Dhaliwal on 2018-10-01
dot icon03/10/2018
Change of details for Mr Surinder Singh Kandola as a person with significant control on 2018-10-01
dot icon03/07/2018
Satisfaction of charge 089664610001 in full
dot icon03/07/2018
Satisfaction of charge 089664610003 in full
dot icon03/07/2018
Satisfaction of charge 089664610002 in full
dot icon03/07/2018
Registration of charge 089664610004, created on 2018-06-27
dot icon21/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon08/03/2018
Full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon12/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon20/01/2016
Registration of charge 089664610003, created on 2016-01-11
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon17/08/2015
Registered office address changed from Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB to Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 2015-08-17
dot icon29/06/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon16/10/2014
Registration of charge 089664610002, created on 2014-10-07
dot icon10/10/2014
Registration of charge 089664610001, created on 2014-10-07
dot icon09/04/2014
Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 2014-04-09
dot icon08/04/2014
Appointment of Mr Surinder Singh Kandola as a director
dot icon08/04/2014
Termination of appointment of Jatinder Kandola as a director
dot icon03/04/2014
Termination of appointment of Surinder Kandola as a director
dot icon03/04/2014
Appointment of Mr Jatinder Kandola as a director
dot icon28/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhaliwal, Gurprit
Director
28/03/2014 - Present
29
Kandola, Surinder Singh
Director
07/04/2014 - Present
59

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About DPSK LIMITED

DPSK LIMITED is an(a) Active company incorporated on 28/03/2014 with the registered office located at Fortune House Crabtree Office Village, Eversley Way, Egham, Surrey TW20 8RY. 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 DPSK LIMITED?

toggle

DPSK LIMITED is currently Active. It was registered on 28/03/2014 .

Where is DPSK LIMITED located?

toggle

DPSK LIMITED is registered at Fortune House Crabtree Office Village, Eversley Way, Egham, Surrey TW20 8RY.

What does DPSK LIMITED do?

toggle

DPSK LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for DPSK LIMITED?

toggle

The latest filing was on 12/02/2026: Change of details for Gdsk Limited as a person with significant control on 2026-01-01.