Company NameDP Creations (UK) Limited
DirectorNikhil Modi
Company StatusActive
Company Number07943354
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Nikhil Modi
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor 6 Greenland Place
London
NW1 0AP

Location

Registered AddressGround Floor
6 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Nikhil Modi
100.00%
Ordinary

Financials

Year2014
Net Worth£41,221
Cash£73,168
Current Liabilities£510,347

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 April 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 April 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
3 July 2017Registered office address changed from 4th Floor 63-64 Margaret Street London W1W 8SW to Ground Floor 6 Greenland Place London NW1 0AP on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
3 July 2017Notification of Nikhil Modi as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Registered office address changed from 4th Floor 63-64 Margaret Street London W1W 8SW to Ground Floor 6 Greenland Place London NW1 0AP on 3 July 2017 (1 page)
3 July 2017Notification of Nikhil Modi as a person with significant control on 6 April 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Director's details changed for Mr Nikhil Modi on 30 June 2014 (2 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Director's details changed for Mr Nikhil Modi on 30 June 2014 (2 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH United Kingdom on 13 June 2014 (1 page)
13 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 February 2012Incorporation (20 pages)
9 February 2012Incorporation (20 pages)