DTP FINANCE NUMBER 1 LIMITED

St. James House 3rd Floor, South Wing St. James House 3rd Floor, South Wing, Romford, RM1 3NH, Essex, United Kingdom
StatusACTIVE
Company No.05335775
CategoryPrivate Limited Company
Incorporated18 Jan 2005
Age19 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

DTP FINANCE NUMBER 1 LIMITED is an active private limited company with number 05335775. It was incorporated 19 years, 4 months, 28 days ago, on 18 January 2005. The company address is St. James House 3rd Floor, South Wing St. James House 3rd Floor, South Wing, Romford, RM1 3NH, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-28

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/23

Documents

View document PDF

Resolution

Date: 28 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-07

Psc name: Dtp Subholdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

New address: St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH

Old address: Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom

Change date: 2023-08-07

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Warunya Punawakul

Change date: 2023-03-24

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wanida Suksuwan

Change date: 2023-03-24

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hansa Susayan

Change date: 2023-03-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-24

Psc name: Dtp Subholdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

Old address: Queens Court, 9-17 Eastern Road Romford Essex RM1 3NG

Change date: 2023-03-24

New address: Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053357750011

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053357750009

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053357750010

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bph Subholdco Limited

Change date: 2019-12-20

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Warunya Punawakul

Appointment date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Hansa Susayan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wanida Suksuwan

Appointment date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Patrick Braidley

Termination date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andre Kula

Termination date: 2019-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-10

Charge number: 053357750014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053357750013

Charge creation date: 2019-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053357750012

Charge creation date: 2019-12-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053357750006

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053357750007

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053357750008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Andre Kula

Change date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr Jonathan Patrick Braidley

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bph Subholdco Limited

Notification date: 2017-11-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 23 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-23

Charge number: 053357750011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053357750009

Charge creation date: 2017-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053357750010

Charge creation date: 2017-11-28

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andre Kula

Appointment date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: David Arzi

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2016

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 14 Jul 2016

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Annual return company with made up date

Date: 22 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-23

Charge number: 053357750008

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053357750007

Charge creation date: 2015-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-23

Charge number: 053357750006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Statement of companys objects

Date: 27 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 16 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qmh finance number 1 LIMITED\certificate issued on 16/10/14

Documents

View document PDF

Change of name notice

Date: 16 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mr David Arzi

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Braidley

Appointment date: 2014-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Michael Teasdale

Termination date: 2014-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-08

Officer name: Martin Quinn

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kessel Sarl

Termination date: 2014-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qmh Limited

Termination date: 2014-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Ann Coughlan

Termination date: 2014-08-08

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Quinn

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rosenberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Teasdale

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erwin Rieck

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Qmh Limited

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: W2001 Two Cv

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: W2001 Britannia Llc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Erwin Joseph Rieck

Change date: 2011-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Kessel Sarl

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Papine Holding Bv

Documents

View document PDF

Legacy

Date: 03 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF


Some Companies

CODEPASS LTD

16 PRIORY CRESCENT,SOUTHSEA,PO4 8RL

Number:11965193
Status:ACTIVE
Category:Private Limited Company

DANCE ACTION ZONE LEEDS (DAZL) LTD.

TENANTS HALL ENTERPRISE CENTRE,LEEDS,LS10 4HX

Number:05228208
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOOD ESTATES LTD

123 GLADESMORE ROAD,LONDON,N15 6TL

Number:08538052
Status:ACTIVE
Category:Private Limited Company

JWP ENGINEERING SOLUTIONS LTD

189 MUDFORD ROAD,YEOVIL,BA21 4NL

Number:07085927
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE BLACK ENTERPRISE CIC

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:08938530
Status:ACTIVE
Category:Community Interest Company

TOMLINSON LIMITED

53-59 OAKLAND ROAD,LEICESTERSHIRE,LE2 6AN

Number:02105809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source