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

DPR GROUP LIMITED

6TH FLOOR COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
Company Registration Number
04438029
Private Limited Company
Active

Company Overview

About Dpr Group Ltd
DPR GROUP LIMITED was founded on 2002-05-14 and has its registered office in London. The organisation's status is listed as "Active". Dpr Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DPR GROUP LIMITED
 
Legal Registered Office
6TH FLOOR COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1AZ
Other companies in SO15
 
Filing Information
Company Number 04438029
Company ID Number 04438029
Date formed 2002-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DPR GROUP 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 DPR GROUP LIMITED
The following companies were found which have the same name as DPR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DPR GROUP LLC 2122 MOOREVIEW ST HENDERSON NV 89012 Active Company formed on the 2005-01-04
DPR GROUP PTY LIMITED NSW 2026 Dissolved Company formed on the 2008-05-14
DPR GROUP INC. Ontario Unknown
DPR GROUP INC Delaware Unknown
DPR GROUP INC North Carolina Unknown
DPR GROUP LLC Michigan UNKNOWN
Dpr Group Inc Maryland Unknown
DPR GROUP, LLC 3709 E END BLVD S MARSHALL TX 75672 Active Company formed on the 2020-12-15

Company Officers of DPR GROUP LIMITED

Current Directors
Officer Role Date Appointed
RAJESH MITTAL
Company Secretary 2002-05-14
PARAAG DAVE
Director 2017-06-12
RAJESH MITTAL
Director 2002-05-14
DAVID PATEL
Director 2002-05-14
STEVEN ANDREW ROBERTSON
Director 2017-06-12
MATEUSZ MICHAL SZESZKOWSKI
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-14 2002-05-14
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-14 2002-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH MITTAL DPR SERVICING LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 Dissolved 2017-09-12
PARAAG DAVE SENRO SYSTEMS LIMITED Director 2017-06-23 CURRENT 2011-08-02 Active
PARAAG DAVE MCI CLUB LIMITED Director 2017-06-23 CURRENT 2014-09-04 Active
PARAAG DAVE EKEEPER GROUP LIMITED Director 2017-06-23 CURRENT 2004-06-03 Active
PARAAG DAVE MY PROPERTY PARTNERS LIMITED Director 2008-02-27 CURRENT 2008-02-27 Liquidation
RAJESH MITTAL D AND R CAR LEASE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
RAJESH MITTAL DPR SERVICING LIMITED Director 2007-07-20 CURRENT 2007-07-20 Dissolved 2017-09-12
RAJESH MITTAL RMDP PROPERTIES LIMITED Director 2003-08-12 CURRENT 2003-08-12 Active
RAJESH MITTAL DPR TECHNOLOGY LIMITED Director 1996-12-01 CURRENT 1996-03-27 Dissolved 2017-09-12
RAJESH MITTAL DPR CONSULTING LIMITED Director 1996-12-01 CURRENT 1996-03-27 Active
DAVID PATEL D AND R CAR LEASE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID PATEL DPR SERVICING LIMITED Director 2007-07-20 CURRENT 2007-07-20 Dissolved 2017-09-12
DAVID PATEL RMDP PROPERTIES LIMITED Director 2003-08-12 CURRENT 2003-08-12 Active
DAVID PATEL DPR CONSULTING LIMITED Director 2001-12-17 CURRENT 1996-03-27 Active
DAVID PATEL DPR TECHNOLOGY LIMITED Director 2001-12-07 CURRENT 1996-03-27 Dissolved 2017-09-12
STEVEN ANDREW ROBERTSON DPR CONSULTING LIMITED Director 2017-06-12 CURRENT 1996-03-27 Active
MATEUSZ MICHAL SZESZKOWSKI SUNNY TOPCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation

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
2024-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-03Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-06-02SECRETARY'S DETAILS CHNAGED FOR MR RAJESH KUMAR MITTAL on 2023-05-31
2023-06-01Director's details changed for Hin Sui Chu on 2023-05-31
2023-06-01Director's details changed for Mr Rajesh Kumar Mittal on 2023-05-31
2023-06-01Director's details changed for Mr David Patel on 2023-05-31
2023-05-26CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-04-12Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-12Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-12Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-12Audit exemption subsidiary accounts made up to 2022-06-30
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SADLER
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-08AP01DIRECTOR APPOINTED MR JAMES ANTHONY SADLER
2021-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-10CH01Director's details changed for Mr Rajesh Kumar Mittal on 2020-09-25
2020-08-25AP01DIRECTOR APPOINTED HIN SUI CHU
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PARAAG DAVE
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW ROBERTSON
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-09CH01Director's details changed for Mr Steven Andrew Robertson on 2019-03-25
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-15CH01Director's details changed for Mr Paraag Dave on 2018-09-24
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM International House 1 st Katharines Way London E1W 1UN England
2018-10-12PSC05Change of details for Dpr Bidco Limited as a person with significant control on 2018-09-25
2018-10-12CH01Director's details changed for Mr Mateusz Michal Szeszkowski on 2018-09-24
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPR BIDCO LIMITED
2017-09-13PSC07CESSATION OF DAVID PATEL AS A PSC
2017-09-13PSC07CESSATION OF RAJESH MITTAL AS A PSC
2017-09-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPR BIDCO LIMITED
2017-09-13PSC07CESSATION OF DAVID PATEL AS A PSC
2017-09-13PSC07CESSATION OF RAJESH MITTAL AS A PSC
2017-07-13AP01DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON
2017-07-12AP01DIRECTOR APPOINTED MR MATEUSZ MICHAL SZESZKOWSKI
2017-07-12AP01DIRECTOR APPOINTED MR PARAAG DAVE
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH MITTAL
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PATEL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14SH02Sub-division of shares on 2017-05-17
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM International House 1 st Katherines Way London E1W 1UN England
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM 8a Carlton Crescent Southampton SO15 2EZ
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 90
2016-05-18AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-09AAMDAmended group accounts made up to 2015-06-30
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 90
2015-08-13AR0111/05/15 FULL LIST
2015-06-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 90
2014-05-12AR0111/05/14 FULL LIST
2014-01-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-15AR0111/05/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-21AR0111/05/12 FULL LIST
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DA
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-23AR0111/05/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-13AR0111/05/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-24AA30/06/07 TOTAL EXEMPTION FULL
2008-05-27363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-05-14363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-12363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-13363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-11363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-10363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS; AMEND
2003-06-25363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 10 WESTLINKS TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TG
2003-01-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-3188(2)RAD 16/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-06288bSECRETARY RESIGNED
2002-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-05225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DPR GROUP 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 DPR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 DPR GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 90
Current Assets 2012-07-01 £ 914,747
Debtors 2012-07-01 £ 914,747
Fixed Assets 2012-07-01 £ 100
Shareholder Funds 2012-07-01 £ 914,847

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DPR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DPR GROUP LIMITED
Trademarks
We have not found any records of DPR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DPR GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DPR GROUP 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 DPR GROUP 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 DPR GROUP 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.