DPSMN LIMITED

Register to unlock more data on OkredoRegister

DPSMN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06865091

Incorporation date

31/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 London Road, Downham Market, Norfolk PE38 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2009)
dot icon17/04/2026
Change of details for David Sharpe as a person with significant control on 2026-04-12
dot icon16/04/2026
Director's details changed for David Sharpe on 2026-04-12
dot icon11/04/2026
Change of details for Elizabeth Jane Laffeaty-Sharpe as a person with significant control on 2026-02-09
dot icon10/04/2026
Change of details for Elizabeth Jane Laffeaty-Sharpe as a person with significant control on 2026-02-09
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon09/04/2026
Change of details for Elizabeth Jane Laffeaty-Sharpe as a person with significant control on 2026-02-09
dot icon09/04/2026
Change of details for Mark Thomas Laffeaty-Johns as a person with significant control on 2026-02-09
dot icon14/01/2026
Change of details for Mark Laffeaty-Johns as a person with significant control on 2026-01-14
dot icon14/01/2026
Director's details changed for Mark Laffeaty Johns on 2026-01-14
dot icon23/12/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/04/2025
Previous accounting period extended from 2024-07-31 to 2025-01-31
dot icon23/04/2025
Secretary's details changed for David Sharpe on 2025-04-23
dot icon23/04/2025
Director's details changed for Elizabeth Jane Laffeaty Sharpe on 2025-04-23
dot icon23/04/2025
Director's details changed for Elizabeth Jane Laffeaty Sharpe on 2025-04-23
dot icon23/04/2025
Change of details for Elizabeth Jane Laffeaty-Sharpe as a person with significant control on 2025-04-23
dot icon23/04/2025
Change of details for David Sharpe as a person with significant control on 2025-04-23
dot icon23/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/09/2024
Satisfaction of charge 068650910003 in full
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon03/04/2024
Satisfaction of charge 1 in full
dot icon03/04/2024
Satisfaction of charge 068650910002 in full
dot icon17/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/04/2018
Change of details for Elizabeth Jane Laffeaty-Sharpe as a person with significant control on 2017-11-23
dot icon11/04/2018
Change of details for Mark Laffeaty-Johns as a person with significant control on 2018-03-31
dot icon11/04/2018
Director's details changed for Elizabeth Jane Laffeaty Sharpe on 2017-11-23
dot icon11/04/2018
Director's details changed for Mark Laffeaty Johns on 2018-03-31
dot icon11/04/2018
Director's details changed for David Sharpe on 2017-11-23
dot icon11/04/2018
Secretary's details changed for David Sharpe on 2017-11-23
dot icon11/04/2018
Change of details for David Sharpe as a person with significant control on 2017-11-23
dot icon03/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/04/2014
Registration of charge 068650910003
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/04/2014
Registration of charge 068650910002
dot icon20/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/04/2013
Director's details changed for David Sharpe on 2013-03-31
dot icon17/04/2013
Director's details changed for Elizabeth Jane Laffeaty Sharpe on 2013-03-31
dot icon17/04/2013
Director's details changed for Mark Laffeaty Johns on 2013-03-31
dot icon17/04/2013
Secretary's details changed for David Sharpe on 2013-03-25
dot icon13/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon22/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Director's details changed for David Sharpe on 2010-03-31
dot icon15/04/2010
Director's details changed for Mark Laffeaty Johns on 2010-03-31
dot icon15/04/2010
Director's details changed for Elizabeth Jane Laffeaty Sharpe on 2010-03-31
dot icon27/04/2009
Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon27/04/2009
Accounting reference date shortened from 31/03/2010 to 31/07/2009
dot icon27/04/2009
Director appointed mark laffeaty johns
dot icon27/04/2009
Director and secretary appointed david sharpe
dot icon27/04/2009
Director appointed elizabeth jane laffeaty sharpe
dot icon08/04/2009
Appointment terminated secretary jpcors LIMITED
dot icon08/04/2009
Appointment terminated director john o'donnell
dot icon31/03/2009
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
31/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
44
795.43K
-
0.00
78.46K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, David
Director
31/03/2009 - Present
2
Laffeaty Johns, Mark
Director
31/03/2009 - Present
3
Laffeaty-Sharpe, Elizabeth Jane
Director
31/03/2009 - Present
2
Sharpe, David
Secretary
31/03/2009 - Present
-

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

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 DPSMN LIMITED

DPSMN LIMITED is an(a) Active company incorporated on 31/03/2009 with the registered office located at 23 London Road, Downham Market, Norfolk PE38 9BJ. There are currently 4 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 DPSMN LIMITED?

toggle

DPSMN LIMITED is currently Active. It was registered on 31/03/2009 .

Where is DPSMN LIMITED located?

toggle

DPSMN LIMITED is registered at 23 London Road, Downham Market, Norfolk PE38 9BJ.

What does DPSMN LIMITED do?

toggle

DPSMN LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for DPSMN LIMITED?

toggle

The latest filing was on 17/04/2026: Change of details for David Sharpe as a person with significant control on 2026-04-12.