Company NameDPSK Limited
DirectorsGurprit Dhaliwal and Surinder Singh Kandola
Company StatusActive
Company Number08966461
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Gurprit Dhaliwal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House No 11 Hoffmanns Way
Chelmsford
CM1 1GU
Director NameMr Surinder Singh Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(1 week, 2 days after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House No 11 Hoffmanns Way
Chelmsford
CM1 1GU
Director NameMr Surinderjit Singh Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St David's Drive Wentworth Gate
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMr Jatinder Kandola
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 days after company formation)
Appointment Duration6 days (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St Davids Drive Englefield Green
Egham
Surrey
TW20 0BA

Location

Registered AddressFortune House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Gdsk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,307,049
Gross Profit£8,088,748
Net Worth-£154,374,918
Cash£904,585
Current Liabilities£142,845,024

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

29 June 2023Delivered on: 4 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2020Delivered on: 3 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: First fixed charge over all real property (as defined in the supplemental debenture); fixed charge over all intellectual property (as defined in the supplemental debenture).
Outstanding
27 June 2018Delivered on: 3 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All freehold, leasehold or immovable property which the company has at the date of the debenture or may subsequently acquire, and its intellectual property (as defined in the senior facilities agreement).
Outstanding
11 January 2016Delivered on: 20 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 16 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The company, with full title guarantee, and as security for the payment and discharge of the debt, charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ii) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of the them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property").
Outstanding
7 October 2014Delivered on: 10 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The company, with full title guarantee, and as security for the payment and discharge of the debt, charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ii) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of the them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property").
Outstanding

Filing History

2 August 2023Registration of charge 089664610008, created on 28 July 2023 (35 pages)
1 August 2023Registration of charge 089664610007, created on 28 July 2023 (35 pages)
4 July 2023Registration of charge 089664610006, created on 29 June 2023 (14 pages)
19 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
3 April 2023Full accounts made up to 31 March 2022 (28 pages)
13 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (27 pages)
5 October 2021Change of details for Gdsk Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2021Notification of Gdsk Limited as a person with significant control on 6 April 2016 (2 pages)
28 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (26 pages)
14 April 2021Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 (2 pages)
1 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
3 March 2020Registration of charge 089664610005, created on 14 February 2020 (16 pages)
26 September 2019Full accounts made up to 31 March 2019 (25 pages)
19 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
19 June 2019Statement by Directors (1 page)
19 June 2019Statement of capital on 19 June 2019
  • GBP 5,000,000
(5 pages)
19 June 2019Solvency Statement dated 04/06/19 (1 page)
8 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 March 2018 (26 pages)
4 October 2018Director's details changed for Mr Gurprit Dhaliwal on 1 October 2018 (2 pages)
4 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Gurprit Dhaliwal on 1 October 2018 (2 pages)
3 October 2018Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages)
3 July 2018Satisfaction of charge 089664610001 in full (1 page)
3 July 2018Satisfaction of charge 089664610002 in full (1 page)
3 July 2018Satisfaction of charge 089664610003 in full (1 page)
3 July 2018Registration of charge 089664610004, created on 27 June 2018 (46 pages)
21 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
8 March 2018Full accounts made up to 31 March 2017 (23 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 125,001,000
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 125,001,000
(3 pages)
11 January 2017Full accounts made up to 31 March 2016 (22 pages)
11 January 2017Full accounts made up to 31 March 2016 (22 pages)
13 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
20 January 2016Registration of charge 089664610003, created on 11 January 2016 (57 pages)
20 January 2016Registration of charge 089664610003, created on 11 January 2016 (57 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
17 August 2015Registered office address changed from Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB to Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB to Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 17 August 2015 (1 page)
29 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
16 October 2014Registration of charge 089664610002, created on 7 October 2014 (25 pages)
16 October 2014Registration of charge 089664610002, created on 7 October 2014 (25 pages)
16 October 2014Registration of charge 089664610002, created on 7 October 2014 (25 pages)
10 October 2014Registration of charge 089664610001, created on 7 October 2014 (24 pages)
10 October 2014Registration of charge 089664610001, created on 7 October 2014 (24 pages)
10 October 2014Registration of charge 089664610001, created on 7 October 2014 (24 pages)
9 April 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page)
8 April 2014Appointment of Mr Surinder Singh Kandola as a director (2 pages)
8 April 2014Termination of appointment of Jatinder Kandola as a director (1 page)
8 April 2014Appointment of Mr Surinder Singh Kandola as a director (2 pages)
8 April 2014Termination of appointment of Jatinder Kandola as a director (1 page)
3 April 2014Termination of appointment of Surinder Kandola as a director (1 page)
3 April 2014Termination of appointment of Surinder Kandola as a director (1 page)
3 April 2014Appointment of Mr Jatinder Kandola as a director (2 pages)
3 April 2014Appointment of Mr Jatinder Kandola as a director (2 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)