Dp Governance Limited LONDON


Founded in 2014, Dp Governance, classified under reg no. 09003117 is an active company. Currently registered at 43 Upper Grosvenor Street W1K 2NJ, London the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

There is a single director in the firm at the moment - Nick A., appointed on 25 April 2017. In addition, a secretary was appointed - Nick A., appointed on 1 May 2017. Currenlty, the firm lists one former director, whose name is Steven M. and who left the the firm on 3 October 2018. In addition, there is one former secretary - Steve M. who worked with the the firm until 1 May 2017.

Dp Governance Limited Address / Contact

Office Address 43 Upper Grosvenor Street
Town London
Post code W1K 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09003117
Date of Incorporation Thu, 17th Apr 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Nick A.

Position: Secretary

Appointed: 01 May 2017

Nick A.

Position: Director

Appointed: 25 April 2017

Steven M.

Position: Director

Appointed: 17 April 2014

Resigned: 03 October 2018

Steve M.

Position: Secretary

Appointed: 17 April 2014

Resigned: 01 May 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Nick A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anna K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Steve M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nick A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna K.

Notified on 6 April 2016
Ceased on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steve M.

Notified on 6 April 2016
Ceased on 3 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand45 45846912 644      
Current Assets79 76522 80535 79780 791  43 02118 12126 050
Debtors34 30722 33623 15380 79145 61044 10175 715  
Net Assets Liabilities75 41812 02424 53828 1687 867289 513416 853441 777487 789
Other Debtors34 30722 3368 14852 27027 31037 71743 021  
Property Plant Equipment9601 2411 055897762627492  
Other
Version Production Software     2 021 2 0232 024
Accrued Liabilities      2 000  
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 0002 0002 000
Accumulated Amortisation Impairment Intangible Assets     24 90024 900  
Accumulated Depreciation Impairment Property Plant Equipment1703895757338681 0031 138  
Additions Other Than Through Business Combinations Property Plant Equipment 500       
Average Number Employees During Period111321111
Bank Borrowings     45 00045 000  
Bank Borrowings Overdrafts    19 00660 24519 500  
Bank Overdrafts   7 93919 006    
Creditors5 30712 02212 31453 52038 50532 73050 33135 72817 967
Fixed Assets    250 195323 142438 469481 740500 411
Increase From Amortisation Charge For Year Intangible Assets     24 900   
Increase From Depreciation Charge For Year Property Plant Equipment 219186158135135135  
Intangible Assets    249 433322 515437 977  
Intangible Assets Gross Cost    249 433347 415462 877  
Net Current Assets Liabilities74 45810 78323 48327 2717 105-33 62923 3847 03734 378
Other Creditors3 12012 02210 39410 132485880880  
Other Taxation Social Security Payable  1 54828 32813 014    
Prepayments Accrued Income      32 694  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      32 69424 64426 295
Property Plant Equipment Gross Cost1 1301 6301 6301 6301 6301 6301 630  
Taxation Social Security Payable    13 01410 605   
Total Additions Including From Business Combinations Intangible Assets     97 982115 462  
Total Assets Less Current Liabilities     334 513461 853488 777534 789
Trade Creditors Trade Payables2 187 3727 1216 0006 00024 516  
Trade Debtors Trade Receivables  15 00528 52118 3006 384   
Value-added Tax Payable      5 435  
Amount Specific Advance Or Credit Directors    3 270    
Amount Specific Advance Or Credit Made In Period Directors    3 270    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 23rd May 2023
filed on: 23rd, May 2023
Free Download (3 pages)

Company search