DPA SUPPORT SERVICES LIMITED

DPA SUPPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDPA SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03250921
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DPA SUPPORT SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DPA SUPPORT SERVICES LIMITED located?

    Registered Office Address
    58 Clarendon Road
    WD17 1DA Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DPA SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRASPBLEND LIMITEDSep 17, 1996Sep 17, 1996

    What are the latest accounts for DPA SUPPORT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DPA SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for DPA SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ian David Hudson on May 01, 2026

    2 pagesCH01

    Registered office address changed from Astral House Imperial Way Watford Hertfordshire WD24 4WW to 58 Clarendon Road Watford WD17 1DA on May 01, 2026

    1 pagesAD01

    Register inspection address has been changed to Albion House Springfield Road Horsham RH12 2RW

    1 pagesAD02

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Termination of appointment of Jean-Pierre Pierre Bonnet as a director on Jan 07, 2019

    1 pagesTM01

    Confirmation statement made on Sep 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Jean-Pierre Pierre Bonnet on May 19, 2017

    3 pagesCH01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Sep 17, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Who are the officers of DPA SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, Ian David
    Clarendon Road
    WD17 1DA Watford
    58
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    58
    England
    EnglandBritish126636920001
    MURPHY, Rory John
    Clarendon Road
    WD17 1DA Watford
    58
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    58
    England
    EnglandBritish205459680001
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Secretary
    34 Dorset Square
    NW1 6QJ London
    British34940010005
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    British5466420005
    ELLIS, Tony Leslie
    3 Ware Road
    Tonwell
    SG12 0HN Ware
    Hertfordshire
    Secretary
    3 Ware Road
    Tonwell
    SG12 0HN Ware
    Hertfordshire
    British64690320001
    FRASER, Kay Lisa
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    Secretary
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    British52810530001
    IVES, Margaret Jane
    72 Ashford Avenue
    Sonning Common
    RG4 9LR Reading
    Oxfordshire
    Secretary
    72 Ashford Avenue
    Sonning Common
    RG4 9LR Reading
    Oxfordshire
    British31682900003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BONNET, Jean-Pierre Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritish193505630013
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Director
    34 Dorset Square
    NW1 6QJ London
    United KingdomBritish34940010005
    CHRISTAKIS, Anastasios
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    UkGreek138240020001
    FINCH, David John
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United KingdomBritish54316900005
    IVES, Henry George
    72 Ashford Avenue
    Sonning Common
    RG4 9LR Reading
    Oxfordshire
    Director
    72 Ashford Avenue
    Sonning Common
    RG4 9LR Reading
    Oxfordshire
    British31682890003
    LEWIS, David Geoffrey
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    United KingdomBritish107396810002
    MATTHEWS, Andrew
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritish82358860003
    PERCIVAL, Andrew William
    Thistledene
    KT7 0YH Thames Ditton
    27
    Surrey
    United Kingdom
    Director
    Thistledene
    KT7 0YH Thames Ditton
    27
    Surrey
    United Kingdom
    EnglandBritish205686810001
    POUJOL, Jean Alain Marie Joseph
    26 Ritherdon Road
    SW17 8QD London
    Director
    26 Ritherdon Road
    SW17 8QD London
    French127862630001
    SNOW, William Henry
    Imperial Way
    WD24 4WW Watford
    Astral House
    Herts
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Herts
    United KingdomBritish194520410001
    STYLES, Robert James
    7 Churchill Place
    E14 5HP London
    Director
    7 Churchill Place
    E14 5HP London
    United KingdomBritish102666050001
    WHITTINGTON, John
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    United KingdomWelsh83769130003
    BIIF CORPORATE SERVICES LIMITED
    100 Wood Street
    EC2 7EX London
    Fifth Floor
    Director
    100 Wood Street
    EC2 7EX London
    Fifth Floor
    Identification TypeEuropean Economic Area
    Registration Number06793845
    157059340001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DPA SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dpass Holdings Limited
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Apr 06, 2016
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number5278966
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0