Company NameDPAK Limited
Company StatusDissolved
Company Number06206535
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Damian Pakenham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleTechnical Architect
Country of ResidenceUnited Kingdom
Correspondence Address2 Broomgrove Road
Sheffield
S10 2LR
Secretary NameMrs Janet Elaine Berry
StatusResigned
Appointed18 August 2010(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 2017)
RoleCompany Director
Correspondence Address92 Westbourne Road
Sheffield
South Yorkshire
S10 2QT
Secretary NameAMS Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressCherrytree (Suite 2) Union Road
Nether Edge
Sheffield
South Yorkshire
S11 9EF

Location

Registered Address2 Broomgrove Road
Sheffield
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at £1Damian Pakenham
100.00%
Ordinary

Financials

Year2014
Net Worth£15,439
Cash£23,828
Current Liabilities£18,389

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Filing History

31 July 2017Registered office address changed from Riverdale 89 Graham Road Sheffield S10 3GP England to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 (1 page)
16 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 April 2017Registered office address changed from 92 Westbourne Road Sheffield South Yorkshire S10 2QT to Riverdale 89 Graham Road Sheffield S10 3GP on 7 April 2017 (1 page)
6 April 2017Termination of appointment of Janet Elaine Berry as a secretary on 6 April 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from Cherrytree Suite 2, Union Road Nether Edge Sheffield South Yorkshire S11 9EF on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Cherrytree Suite 2, Union Road Nether Edge Sheffield South Yorkshire S11 9EF on 7 November 2012 (1 page)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 August 2010Termination of appointment of Ams Secretaries Limited as a secretary (1 page)
18 August 2010Appointment of Mrs Janet Elaine Berry as a secretary (1 page)
15 April 2010Secretary's details changed for Ams Secretaries Limited on 10 April 2010 (2 pages)
15 April 2010Director's details changed for Damian Pakenham on 10 April 2010 (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Director's change of particulars / damian pakenham / 13/05/2009 (1 page)
27 April 2009Return made up to 10/04/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
13 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
10 April 2007Incorporation (11 pages)