Company NameDP Networking Limited
DirectorDylan Mark Pearce
Company StatusActive
Company Number03768764
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDylan Mark Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(same day as company formation)
RoleComputer Consultancy
Country of ResidenceEngland
Correspondence Address33 St Vincent Road
Waton On Thames
Surrey
KT12 1PA
Secretary NameJacqueline Pearce
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address40 Rydens Road
Walton On Thames
Surrey
KT12 3DL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteafp-law.co.uk
Telephone020 74091222
Telephone regionLondon

Location

Registered Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dylan Mark Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth£1,096
Current Liabilities£14,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Filing History

5 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
22 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
8 February 2016Director's details changed for Dylan Mark Pearce on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Dylan Mark Pearce on 8 February 2016 (2 pages)
16 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
16 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
5 June 2015Registered office address changed from 40 Rydens Road Walton on Thames Surrey KT12 3DL to 35 Station Approach West Byfleet Surrey KT14 6NF on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 40 Rydens Road Walton on Thames Surrey KT12 3DL to 35 Station Approach West Byfleet Surrey KT14 6NF on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 40 Rydens Road Walton on Thames Surrey KT12 3DL to 35 Station Approach West Byfleet Surrey KT14 6NF on 5 June 2015 (1 page)
4 June 2015Director's details changed for Dylan Mark Pearce on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Dylan Mark Pearce on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Dylan Mark Pearce on 4 June 2015 (2 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
20 May 2015Termination of appointment of Jacqueline Pearce as a secretary on 30 April 2015 (1 page)
20 May 2015Termination of appointment of Jacqueline Pearce as a secretary on 30 April 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Director's details changed for Dylan Mark Pearce on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Dylan Mark Pearce on 20 June 2011 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 12/05/08; full list of members (3 pages)
4 June 2008Return made up to 12/05/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Return made up to 12/05/06; full list of members (2 pages)
22 May 2006Return made up to 12/05/06; full list of members (2 pages)
30 June 2005Return made up to 12/05/05; full list of members (2 pages)
30 June 2005Return made up to 12/05/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 12/05/04; full list of members (6 pages)
26 May 2004Return made up to 12/05/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Return made up to 12/05/03; full list of members (6 pages)
20 May 2003Return made up to 12/05/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 May 2002Return made up to 12/05/02; full list of members (6 pages)
22 May 2002Return made up to 12/05/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 May 2001Return made up to 12/05/01; full list of members (6 pages)
17 May 2001Return made up to 12/05/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
28 May 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
12 May 1999Incorporation (14 pages)
12 May 1999Incorporation (14 pages)