Company NameDptelco Limited
DirectorsNazmul Hoque and Motin Uz-Zaman
Company StatusActive
Company Number08745563
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nazmul Hoque
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Broadway
Suite 1
London
E15 4BQ
Director NameMr Motin Uz-Zaman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Ashfield Street
London
E1 3DD

Location

Registered Address89 Burdett Road
London
E3 4JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nazmul Hoque
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
18 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
14 June 2022Registered office address changed from 85 Burdett Road London E3 4JN England to 89 Burdett Road London E3 4JN on 14 June 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
20 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
6 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
27 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
10 May 2019Registered office address changed from Suite 18 95 Miles Road Mitcham CR4 3FH England to 85 Burdett Road London E3 4JN on 10 May 2019 (1 page)
10 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 September 2017Director's details changed for Mr Motin Uz Zaman on 23 February 2017 (2 pages)
4 September 2017Director's details changed for Mr Motin Uz Zaman on 23 February 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Appointment of Mr Motin Uz Zaman as a director on 23 February 2017 (2 pages)
28 March 2017Appointment of Mr Motin Uz Zaman as a director on 23 February 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 December 2016Registered office address changed from Kingswood House Office 209 31-39 Miles Road Mitcham Surrey CR4 3DA to Suite 18 95 Miles Road Mitcham CR4 3FH on 30 December 2016 (1 page)
30 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 December 2016Registered office address changed from Kingswood House Office 209 31-39 Miles Road Mitcham Surrey CR4 3DA to Suite 18 95 Miles Road Mitcham CR4 3FH on 30 December 2016 (1 page)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
7 July 2014Registered office address changed from C/O Care of: Digitech Comms Limited 101 Finsbury Pavement 3Rd Floor London EC2A 1RS England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Care of: Digitech Comms Limited 101 Finsbury Pavement 3Rd Floor London EC2A 1RS England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Care of: Digitech Comms Limited 101 Finsbury Pavement 3Rd Floor London EC2A 1RS England on 7 July 2014 (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(36 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(36 pages)