DPG HOLDINGS LIMITED
Overview
| Company Name | DPG HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05860040 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DPG HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DPG HOLDINGS LIMITED located?
| Registered Office Address | 1 Thornbury West Ashland MK6 4BB Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DPG HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLIFFCASE LIMITED | Jun 28, 2006 | Jun 28, 2006 |
What are the latest accounts for DPG HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for DPG HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for DPG HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew Andonis Andrea as a director on Mar 16, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Richard Charles Snow as a director on Mar 16, 2026 | 1 pages | TM01 | ||||||
Appointment of Mrs Nicola Julie Frampton as a director on Jan 05, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Charles Rennie as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Edward Robert Francis Jamieson as a director on Sep 18, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Richard Charles Snow as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||
Director's details changed for Mr Adrian John Bushnell on Sep 11, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 29, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
Director's details changed for Mr Andrew Charles Rennie on Oct 12, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Andrew Charles Rennie as a director on Aug 07, 2023 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Elias Diaz Sese as a director on Aug 07, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 25, 2022 | 20 pages | AA | ||||||
Appointment of Mr Edward Robert Francis Jamieson as a director on Oct 17, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Dominic James Paul as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of David Wayne Surdeau as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Elias Diaz Sese as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 26, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr David Surdeau as a director on Nov 26, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Neil Reynolds Smith as a director on Nov 26, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of DPG HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSHNELL, Adrian John | Secretary | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire United Kingdom | 210900920001 | |||||||
| ANDREA, Andrew Andonis | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | 346547010001 | |||||
| BUSHNELL, Adrian John | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire United Kingdom | United Kingdom | British | 210900670003 | |||||
| FRAMPTON, Nicola Julie | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | 342889590001 | |||||
| BATTY, Adam David | Secretary | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | British | 128018130001 | ||||||
| BELLHOUSE, Robin Christian | Secretary | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | 202476430001 | |||||||
| GINSBERG, Lee Dale | Secretary | The Ridings 30 Hurstwood SL5 9SP South Ascot Berkshire | British | 37261660001 | ||||||
| HIGGINS, Philip Lyndon | Secretary | Thornbury West Ashland MK6 4BB Milton Keynes 1 England | 198224260001 | |||||||
| MILLAR, Mark Falcon | Secretary | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | British | 175940110001 | ||||||
| WATERS, Paul Christopher | Secretary | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | 190004690001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATCHELOR, Lance Henry Lowe | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | Uk | British | 161429050001 | |||||
| BATTY, Adam David | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | 177081730001 | |||||
| BAUERNFEIND, David Gregory | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire United Kingdom | United Kingdom | British | 99529910002 | |||||
| BELLHOUSE, Robin Christian | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | England | British | 91917440002 | |||||
| DOUGHTY, Paul Harris | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 England | United Kingdom | British | 198417370001 | |||||
| GINSBERG, Lee Dale | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | 37261660001 | |||||
| HEMSLEY, Stephen Glen | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | 133116700006 | |||||
| HIGGINS, Philip Lyndon | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 England | United Kingdom | British | 197851180001 | |||||
| JAMIESON, Edward Robert Francis | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | 172561930001 | |||||
| MILLAR, Mark Falcon | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire England | England | British | 84701400002 | |||||
| MOORE, Christopher Humphrey Robertson | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | 62007490002 | |||||
| OSBORNE, Rachel Claire Elizabeth | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 England | United Kingdom | British | 264265880002 | |||||
| PAUL, Dominic James | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | England | British | 269740810001 | |||||
| RENNIE, Andrew Charles | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire United Kingdom | United Kingdom | Australian | 312288510002 | |||||
| SESE, Elias Diaz | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | England | Spanish | 263726670001 | |||||
| SMITH, Neil Reynolds | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire United Kingdom | England | British | 269740830001 | |||||
| SNOW, Richard Charles | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | 209182080001 | |||||
| SURDEAU, David Wayne | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | 290369810001 | |||||
| WATERS, Paul Christopher | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | England | British | 190001310001 | |||||
| WILD, David James | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | 186885160001 | |||||
| WILKINS, Sean Ernest | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | England | British | 184499780001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DPG HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Domino's Pizza Group Plc | Apr 06, 2016 | Thornbury West Ashland MK6 4BB Milton Keynes 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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