Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DPR CONSULTING LIMITED
Company Information for

DPR CONSULTING LIMITED

6TH FLOOR COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
Company Registration Number
03178610
Private Limited Company
Active

Company Overview

About Dpr Consulting Ltd
DPR CONSULTING LIMITED was founded on 1996-03-27 and has its registered office in London. The organisation's status is listed as "Active". Dpr Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DPR CONSULTING LIMITED
 
Legal Registered Office
6TH FLOOR COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1AZ
Other companies in E1W
 
Filing Information
Company Number 03178610
Company ID Number 03178610
Date formed 1996-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB271603421  
Last Datalog update: 2024-05-05 12:54:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DPR CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DPR CONSULTING LIMITED
The following companies were found which have the same name as DPR CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DPR CONSULTING SERVICES LIMITED 3-5 LONDON ROAD RAINHAM GILLINGHAM ME8 7RG Active Company formed on the 2006-07-18
DPR CONSULTING SERVICES, LLC 55 WEST 25TH STREET APT. 32F NEW YORK NY 10010 Active Company formed on the 2006-08-18
DPR CONSULTING, INC. 7014 13TH AVENUE, SUITE 202 New York BROOKLYN NY 11228 Active Company formed on the 2015-06-26
DPR CONSULTING GROUP, INC. 2460 PROFESSIONAL COURT STE 200 LAS VEGAS NV 89128 Revoked Company formed on the 2010-11-15
DPR CONSULTING SERVICES PTY LTD VIC 3183 Dissolved Company formed on the 2014-03-17
DPR CONSULTING GROUP, INC. 7621 124TH AVENUE UNIT C LARGO FL 33773 Inactive Company formed on the 2000-12-04
DPR Consulting LLC 30 N Gould St. STE R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-08-10
DPR CONSULTING LLC Delaware Unknown
DPR CONSULTING GROUP INCORPORATED California Unknown
DPR CONSULTING INCORPORATED California Unknown
DPR CONSULTING LLC California Unknown
Dpr Consulting LLC Indiana Unknown
Dpr Consulting LLC Indiana Unknown
Dpr Consulting LLC Maryland Unknown
DPR CONSULTING INC. 7703 S.W. 129TH PLACE MIAMI FL 33183 Active Company formed on the 2019-12-09
DPR CONSULTING LLC 5152 VILLAGE CREEK DR PLANO TX 75093 Active Company formed on the 2022-11-14

Company Officers of DPR CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
RAJESH MITTAL
Director 1996-12-01
DAVID PATEL
Director 2001-12-17
STEVEN ANDREW ROBERTSON
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
RAJ MITTAL
Company Secretary 2010-07-01 2018-03-23
SUNITA GUPTA
Company Secretary 1996-12-01 2010-07-01
PHILIP KNIGHT
Company Secretary 1996-03-27 1996-12-01
SUNITA GUPTA
Director 1996-03-27 1996-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-03-27 1996-03-27
COMPANY DIRECTORS LIMITED
Nominated Director 1996-03-27 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH MITTAL D AND R CAR LEASE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
RAJESH MITTAL DPR SERVICING LIMITED Director 2007-07-20 CURRENT 2007-07-20 Dissolved 2017-09-12
RAJESH MITTAL RMDP PROPERTIES LIMITED Director 2003-08-12 CURRENT 2003-08-12 Active
RAJESH MITTAL DPR GROUP LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active
RAJESH MITTAL DPR TECHNOLOGY LIMITED Director 1996-12-01 CURRENT 1996-03-27 Dissolved 2017-09-12
DAVID PATEL D AND R CAR LEASE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID PATEL DPR SERVICING LIMITED Director 2007-07-20 CURRENT 2007-07-20 Dissolved 2017-09-12
DAVID PATEL RMDP PROPERTIES LIMITED Director 2003-08-12 CURRENT 2003-08-12 Active
DAVID PATEL DPR GROUP LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active
DAVID PATEL DPR TECHNOLOGY LIMITED Director 2001-12-07 CURRENT 1996-03-27 Dissolved 2017-09-12
STEVEN ANDREW ROBERTSON DPR GROUP LIMITED Director 2017-06-12 CURRENT 2002-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Current accounting period extended from 30/06/24 TO 31/12/24
2024-04-08CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-03Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 031786100004
2023-06-16DIRECTOR APPOINTED MR PARAAG DAVE
2023-06-01Director's details changed for Hin Sui Chu on 2023-05-31
2023-04-12Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-12Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-12Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-12Audit exemption subsidiary accounts made up to 2022-06-30
2023-04-11CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SADLER
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-10-08AP01DIRECTOR APPOINTED MR JAMES ANTHONY SADLER
2021-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-04-07CH01Director's details changed for Mr Rajesh Kumar Mittal on 2020-09-25
2020-12-10CH01Director's details changed for Mr Rajesh Kumar Mittal on 2020-09-25
2020-08-25AP01DIRECTOR APPOINTED HIN SUI CHU
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW ROBERTSON
2019-08-14PSC05Change of details for Dpr Group Limited as a person with significant control on 2018-09-24
2019-08-14PSC07CESSATION OF RAJESH MITTAL AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14PSC02Notification of Dpr Group Limited as a person with significant control on 2016-04-06
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-04-09CH01Director's details changed for Mr Steven Andrew Robertson on 2019-03-25
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM International House 1 st Katharines Way London E1W 1UN
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-28TM02Termination of appointment of Raj Mittal on 2018-03-23
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-14AP01DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON
2017-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0127/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0127/03/15 ANNUAL RETURN FULL LIST
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0127/03/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0127/03/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-08AR0127/03/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-04AR0127/03/11 ANNUAL RETURN FULL LIST
2010-07-01AP03Appointment of Mr Raj Mittal as company secretary
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY SUNITA GUPTA
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2010-03-29AR0127/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATEL / 27/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH MITTAL / 27/03/2010
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-08363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-01363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 100 WHITECHAPEL ROAD WHITECHAPEL LONDON E1 1JE
2006-04-07363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-08-02363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-04-23363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-05-06363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-31363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 5TH FLOOR DEVON HOUSE 58 SAINT KATHARINES WAY LONDON E1W 1LB
2002-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-08-01363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/00
2000-05-22363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-22SRES01ALTER MEM AND ARTS 19/10/99
1999-10-22SRES04NC INC ALREADY ADJUSTED 19/10/99
1999-10-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/99
1999-10-22123£ NC 1000/11000 19/10/99
1999-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/99
1999-04-26363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-29363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: PENTAX HOUSE SOUTH HILL AVENUE NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0DU
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-04225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1997-08-12395PARTICULARS OF MORTGAGE/CHARGE
1997-05-07363sRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1997-01-08288aNEW DIRECTOR APPOINTED
1997-01-08288bDIRECTOR RESIGNED
1997-01-08288bSECRETARY RESIGNED
1997-01-08288aNEW SECRETARY APPOINTED
1996-05-03288NEW SECRETARY APPOINTED
1996-05-03288NEW DIRECTOR APPOINTED
1996-05-03288SECRETARY RESIGNED
1996-05-03288DIRECTOR RESIGNED
1996-04-26ELRESS366A DISP HOLDING AGM 29/03/96
1996-04-26ELRESS386 DISP APP AUDS 29/03/96
1996-04-26ELRESS252 DISP LAYING ACC 29/03/96
1996-04-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-04-26SRES13MEMBERS ENTL.VOTE MEETI 29/03/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to DPR CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DPR CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-04-11 Outstanding SBJ GROUP SERVICES LIMITED
DEBENTURE DEED 1999-03-12 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 1997-08-12 Satisfied THE MAYOR AND COMMONALITY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DPR CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of DPR CONSULTING LIMITED registering or being granted any patents
Domain Names

DPR CONSULTING LIMITED owns 2 domain names.

dpr.co.uk   premiumbank.co.uk  

Trademarks
We have not found any records of DPR CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPR CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DPR CONSULTING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DPR CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DPR CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DPR CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.