Company NameDigital Paper Ltd
DirectorColin David Fagg
Company StatusActive
Company Number05209643
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 7 months ago)
Previous NameDip Solutions Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameColin David Fagg
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Secretary NameNolan James Fagg
NationalityBritish
StatusCurrent
Appointed24 September 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address56 Dowlans Road
Great Bookham
Leatherhead
Surrey
KT23 4LE
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitedp-ltd.co.uk
Email address[email protected]
Telephone01306 735201
Telephone regionDorking

Location

Registered Address18 Church Road
Bookham
Leatherhead
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Colin David Fagg
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,656
Current Liabilities£6,798

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Charges

29 October 2004Delivered on: 5 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Compulsory strike-off action has been discontinued (1 page)
17 November 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Registered office address changed from 56 Dowlans Road, Great Bookham Leatherhead Surrey KT23 4LE to C/O Ray Spooner & Co 18 Church Road Bookham Leatherhead KT23 3PW on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 56 Dowlans Road, Great Bookham Leatherhead Surrey KT23 4LE to C/O Ray Spooner & Co 18 Church Road Bookham Leatherhead KT23 3PW on 6 October 2016 (1 page)
28 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 October 2010Director's details changed for Colin David Fagg on 19 August 2010 (2 pages)
11 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Colin David Fagg on 19 August 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 19/08/09; full list of members (3 pages)
14 September 2009Return made up to 19/08/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 19/08/08; full list of members (3 pages)
8 October 2008Return made up to 19/08/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 November 2007Return made up to 19/08/07; no change of members (6 pages)
30 November 2007Return made up to 19/08/07; no change of members (6 pages)
27 April 2007Amended accounts made up to 31 March 2006 (6 pages)
27 April 2007Amended accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
9 October 2006Return made up to 19/08/06; full list of members (6 pages)
9 October 2006Return made up to 19/08/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 September 2005Return made up to 19/08/05; full list of members (6 pages)
27 September 2005Return made up to 19/08/05; full list of members (6 pages)
3 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
3 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
5 November 2004Particulars of mortgage/charge (9 pages)
5 November 2004Particulars of mortgage/charge (9 pages)
28 September 2004Company name changed dip solutions LIMITED\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed dip solutions LIMITED\certificate issued on 28/09/04 (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (1 page)
24 September 2004New director appointed (1 page)
24 September 2004New director appointed (1 page)
24 September 2004New secretary appointed (1 page)
19 August 2004Incorporation (14 pages)
19 August 2004Incorporation (14 pages)