You are here: bizstats.co.uk > a-z index > D list

Dqpd Limited BODMIN


Dqpd started in year 1997 as Private Limited Company with registration number 03464158. The Dqpd company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bodmin at Corner House. Postal code: PL30 4AS. Since June 8, 2005 Dqpd Limited is no longer carrying the name Microbusiness.

At present there are 2 directors in the the company, namely Claire H. and Matthew H.. In addition one secretary - Claire H. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Dqpd Limited Address / Contact

Office Address Corner House
Office Address2 Turfdown Road
Town Bodmin
Post code PL30 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464158
Date of Incorporation Wed, 12th Nov 1997
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Claire H.

Position: Director

Appointed: 08 January 1998

Claire H.

Position: Secretary

Appointed: 08 January 1998

Matthew H.

Position: Director

Appointed: 08 January 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1997

Resigned: 08 January 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 12 November 1997

Resigned: 08 January 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Matthew H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Claire H. This PSC owns 25-50% shares.

Matthew H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Claire H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Microbusiness June 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13714236919188       
Balance Sheet
Current Assets15 55431 26130 25534 54840 33139 02238 45090 41335 45663 04853 28336 68635 831
Net Assets Liabilities     885      
Bank Loans Overdrafts Within One Year4 0303 414           
Cash Bank In Hand34911 6556 17017 00711 36212 122       
Debtors15 20519 60624 08517 54128 96926 900       
Net Assets Liabilities Including Pension Asset Liability13714236919188       
Other Debtors15 20511 038           
Tangible Fixed Assets1 3431 1881 5102 2451 5121 020       
Trade Debtors08 568           
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve13514034898986       
Shareholder Funds13714236919188       
Other
Creditors     39 95439 13690 41035 67452 66554 03328 08224 656
Fixed Assets1 3431 1881 5102 2451 5121 0206914693202199821 0382 171
Net Current Assets Liabilities-1 206-1 046-1 474-2 154-1 421-932-6863-21810 383-7508 60411 175
Amount Specific Advance Or Credit Directors 6 8477 172 11 85810 47316 562      
Amount Specific Advance Or Credit Made In Period Directors      6 089      
Amount Specific Advance Or Credit Repaid In Period Directors     -1 385       
Average Number Employees During Period       222222
Total Assets Less Current Liabilities13714236919188 47210210 6022329 64213 346
Creditors Due Within One Year Total Current Liabilities16 76032 307           
Other Creditors Due Within One Year1 4652 657           
Tangible Fixed Assets Additions 4101 049          
Tangible Fixed Assets Cost Or Valuation13 55813 96815 01716 84316 84316 843       
Tangible Fixed Assets Depreciation12 21512 78013 50714 59815 33115 823       
Tangible Fixed Assets Depreciation Charge For Period 565           
Taxation Social Security Due Within One Year11 26526 236           
Creditors Due Within One Year 32 30731 72936 70241 75239 954       
Number Shares Allotted  2 22       
Par Value Share  1 11       
Secured Debts 3 3503          
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Depreciation Charged In Period  727 733492       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements