Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DP CONNECT LIMITED
Company Information for

DP CONNECT LIMITED

Shantona Sparepenny Lane, Eynsford, Dartford, KENT, DA4 0JJ,
Company Registration Number
03117812
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dp Connect Ltd
DP CONNECT LIMITED was founded on 1995-10-25 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Dp Connect Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DP CONNECT LIMITED
 
Legal Registered Office
Shantona Sparepenny Lane
Eynsford
Dartford
KENT
DA4 0JJ
Other companies in BR2
 
Filing Information
Company Number 03117812
Company ID Number 03117812
Date formed 1995-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-06-30
Account next due 2021-09-30
Latest return 2021-08-08
Return next due 2022-08-22
Type of accounts SMALL
VAT Number /Sales tax ID GB761212266  
Last Datalog update: 2025-02-13 09:44:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DP CONNECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DP CONNECT LIMITED
The following companies were found which have the same name as DP CONNECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DP CONNECT (CONTRACTS) LIMITED DP CONNECT HOUSE 135 MASONS HILL BROMLEY KENT BR2 9HT Active - Proposal to Strike off Company formed on the 1995-10-25
DP CONNECT (PERMANENT) LIMITED DP CONNECT HOUSE 135 MASONS HILL BROMLEY KENT BR2 9HT Active - Proposal to Strike off Company formed on the 1995-10-24
DP CONNECT LIMITED 52 HILLVIEW MOUNT TALBOT MONASTERY ROAD DUBLIN 22 D22CH90 Dissolved Company formed on the 2013-02-15
DP CONNECTED, LLC 951 HIGH STREET - SUITE B - WORTHINGTON OH 43085 Active Company formed on the 2008-10-22
DP CONNECTIONS PTY LIMITED NSW 2282 Active Company formed on the 2012-02-03
DP CONNECTED FARMS, LLC 23425 SPRAGUE RIVER RD SPRAGUE RIVER OR 97639 Active Company formed on the 2017-04-05
DP CONNECTIONS, LLC 2465 ABSHER RD ST CLOUD FL 34771 Inactive Company formed on the 2014-01-27
DP CONNECTICUT LLC Delaware Unknown
DP CONNECTIONS INC North Carolina Unknown
Dp Connections Inc Maryland Unknown
DP CONNECTIONS CONSULTING LTD British Columbia Active Company formed on the 2022-03-09
DP CONNECTIVE CONCEPTS LLC 3709 HILLWOOD WAY BEDFORD TX 76021 Active Company formed on the 2023-07-17

Company Officers of DP CONNECT LIMITED

Current Directors
Officer Role Date Appointed
THAYA JEYARATNAM- MARTIN
Company Secretary 2010-10-05
AIDAN ANGLIN
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON GANT
Director 2000-03-06 2017-10-31
JANET STEVENS
Director 2000-03-06 2017-10-31
ANTOINETTE FRANCESCA LATHAM
Director 1995-10-25 2017-04-20
CINDY LEA MATTHEWS
Company Secretary 2002-11-18 2010-08-20
CINDY LEA MATTHEWS
Director 2008-07-01 2010-08-20
KAREN PENNINGS
Director 2006-08-01 2009-10-31
RICHARD ERNEST LANE
Director 2005-07-13 2009-03-31
STEVEN JOHN GOODMAN
Director 2000-10-02 2005-07-12
DOUGLAS JAMES PORTSMOUTH
Company Secretary 2002-01-02 2002-09-09
DOUGLAS JAMES PORTSMOUTH
Director 2002-01-02 2002-09-09
PATRICK LORNE MELLER
Director 2002-01-02 2002-04-09
IAN GEORGE WYLE
Company Secretary 2001-04-09 2001-12-31
IAN WYLIE
Company Secretary 2001-04-09 2001-12-31
IAN GEORGE WYLE
Director 2001-04-09 2001-12-31
IAN WYLIE
Director 2001-04-09 2001-12-31
JANET STEVENS
Company Secretary 2001-02-09 2001-04-09
ANDREW MARTIN BROUARD
Company Secretary 2000-03-06 2001-02-09
ANDREW MARTIN BROUARD
Director 2000-03-06 2001-02-09
AMANDA JACQUELINE LISTER
Director 2000-03-06 2000-10-31
FRANCIS JOSEPH COCOZZA
Company Secretary 1995-10-25 2000-03-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-10-25 1995-10-25
WATERLOW NOMINEES LIMITED
Nominated Director 1995-10-25 1995-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN ANGLIN DP CONNECT (PERMANENT) LIMITED Director 2017-04-20 CURRENT 1995-10-24 Active - Proposal to Strike off
AIDAN ANGLIN THE TALENT AND TECHNOLOGY GROUP LIMITED Director 2017-04-20 CURRENT 2000-01-28 Active - Proposal to Strike off
AIDAN ANGLIN DP CONNECT (CONTRACTS) LIMITED Director 2017-04-20 CURRENT 1995-10-25 Active - Proposal to Strike off
AIDAN ANGLIN CONNECT 2 RECRUITMENT SOLUTIONS LIMITED Director 2017-04-20 CURRENT 1999-06-03 Active - Proposal to Strike off
AIDAN ANGLIN TMA INVESTMENTS LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
AIDAN ANGLIN THE RECRUITMENT AND EMPLOYMENT CONFEDERATION Director 2016-06-15 CURRENT 1999-12-10 Active
AIDAN ANGLIN ACT ADVISORS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM Star House Star Hill Rochester Kent ME1 1UX England
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM 135 Masons Hill Bromley Kent BR2 9HT England
2020-09-01AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031178120005
2020-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031178120004
2020-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Dp Connect House 135 Masons Hill Bromley Kent BR2 9HT United Kingdom
2018-10-29PSC04Change of details for Mr Aidan Anglin as a person with significant control on 2018-10-29
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM Dp Connect House, 135 Masons Hill, Bromley Kent BR2 9HT
2018-10-29CH01Director's details changed for Mr Aidan Anglin on 2018-10-29
2018-10-24TM02Termination of appointment of Thaya Jeyaratnam- Martin on 2018-09-30
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN ANGLIN
2017-10-31PSC07CESSATION OF ANTOINETTE FRANCESCA LATHAM AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SHARON GANT
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET STEVENS
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET STEVENS
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE FRANCESCA LATHAM
2017-07-12AP01DIRECTOR APPOINTED MR AIDAN ANGLIN
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031178120003
2017-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-11AR0125/10/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-10AR0125/10/14 ANNUAL RETURN FULL LIST
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-16SH19Statement of capital on 2014-06-16 GBP 50,000
2014-06-16SH20STATEMENT BY DIRECTORS
2014-06-16CAP-SSSOLVENCY STATEMENT DATED 23/05/14
2014-06-16RES06REDUCE ISSUED CAPITAL 23/05/2014
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-07AR0125/10/13 FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-20AR0125/10/12 FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-07AR0125/10/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-09AR0125/10/10 FULL LIST
2010-10-05AP03SECRETARY APPOINTED MRS THAYA JEYARATNAM- MARTIN
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CINDY MATTHEWS
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY CINDY MATTHEWS
2010-04-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PENNINGS
2009-11-10AR0125/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET STEVENS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN PENNINGS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY LEA MATTHEWS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON GANT / 10/11/2009
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LANE
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-31363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN ROMAGNOSI / 30/10/2008
2008-07-02288aDIRECTOR APPOINTED MRS CINDY LEA MATTHEWS
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: GARRARD HOUSE 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9JQ
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-24363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-28363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-08-12288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-23363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-04-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-20363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-09-12AUDAUDITOR'S RESIGNATION
2002-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/02
2002-11-22363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-11-21288aNEW SECRETARY APPOINTED
2002-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-04363sRETURN MADE UP TO 25/10/01; NO CHANGE OF MEMBERS
2002-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-14288bDIRECTOR RESIGNED
2002-08-10288bDIRECTOR RESIGNED
2002-05-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-29288bSECRETARY RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-08288bDIRECTOR RESIGNED
2002-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to DP CONNECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DP CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-20 Outstanding CLYDESDALE BANK PLC (TRADING AS CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2005-05-26 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2000-09-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DP CONNECT LIMITED

Intangible Assets
Patents
We have not found any records of DP CONNECT LIMITED registering or being granted any patents
Domain Names

DP CONNECT LIMITED owns 2 domain names.

dpconnect.co.uk   cg-consulting.co.uk  

Trademarks
We have not found any records of DP CONNECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DP CONNECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2012-04-23 GBP £3,076
London Borough of Wandsworth 2012-04-23 GBP £3,076 CREDITORS BACS REJECTIONS
Wandsworth Council 2012-04-16 GBP £3,076
London Borough of Wandsworth 2012-04-16 GBP £3,076 AGENCY STAFF

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DP CONNECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DP CONNECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DP CONNECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.