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

DLP (CONSULTING GROUP) LIMITED

4 ABBEY COURT, FRASER ROAD, PRIORY BUSINESS PARK, BEDFORD, MK44 3WH,
Company Registration Number
03161011
Private Limited Company
Active

Company Overview

About Dlp (consulting Group) Ltd
DLP (CONSULTING GROUP) LIMITED was founded on 1996-02-19 and has its registered office in Bedford. The organisation's status is listed as "Active". Dlp (consulting Group) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DLP (CONSULTING GROUP) LIMITED
 
Legal Registered Office
4 ABBEY COURT, FRASER ROAD
PRIORY BUSINESS PARK
BEDFORD
MK44 3WH
Other companies in MK44
 
Previous Names
DLP (HOLDINGS) LIMITED08/12/2006
Filing Information
Company Number 03161011
Company ID Number 03161011
Date formed 1996-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 21:11:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DLP (CONSULTING GROUP) 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.

Company Officers of DLP (CONSULTING GROUP) LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DAPHNE DIMBLEBY
Company Secretary 2014-01-01
DAVID JOHN RAWLINSON
Company Secretary 1996-02-19
ROLAND GEORGE BOLTON
Director 2009-03-01
SIMON BARRIE JAMES
Director 1996-02-19
JAMES LOMAS
Director 2009-03-01
NEIL SIMON OSBORN
Director 1996-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PIERS HAYMAN
Director 2009-03-01 2017-03-07
NICHOLAS JEREMY OLIVER
Director 2013-09-01 2016-04-01
JAMES EDWIN CROUCHER
Director 2011-02-28 2015-11-20
TIMOTHY JOHN ROBERTS
Director 2009-03-01 2014-12-31
IAN DAVIES
Director 2009-03-01 2013-06-07
ROBERT ANTHONY FARR
Director 2009-03-01 2013-04-14
DAVID EYTON-WILLIAMS
Director 2009-03-01 2012-10-31
MARK JEREMY HYDE
Director 2009-03-01 2012-01-31
JAMES FREDERICK BAILEY
Director 2009-03-01 2011-06-28
ALUN GWYNEDD REES
Director 2005-07-01 2008-11-24
CLIFFORD DONALD WING
Company Secretary 1996-02-19 1996-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN RAWLINSON DLP (INSKIPS) DESIGN LIMITED Company Secretary 2006-11-01 CURRENT 2006-08-04 Dissolved 2015-10-14
DAVID JOHN RAWLINSON TRANSPORT AND TRAVEL PLANNING CONSULTANTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Active
DAVID JOHN RAWLINSON MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED Company Secretary 1996-02-16 CURRENT 1996-02-16 Active
DAVID JOHN RAWLINSON DLP PLANNING LIMITED Company Secretary 1995-11-21 CURRENT 1991-04-24 Active
ROLAND GEORGE BOLTON DLP (DYNAMIC DEVELOPMENT SOLUTIONS) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
ROLAND GEORGE BOLTON DLP (INSKIPS) DESIGN LIMITED Director 2009-03-01 CURRENT 2006-08-04 Dissolved 2015-10-14
ROLAND GEORGE BOLTON DLP PLANNING LIMITED Director 2007-07-31 CURRENT 1991-04-24 Active
SIMON BARRIE JAMES TRANSPORT AND TRAVEL PLANNING CONSULTANTS LIMITED Director 2018-01-01 CURRENT 2000-03-01 Active
SIMON BARRIE JAMES HERITAGE ASSET PLANNING LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SIMON BARRIE JAMES DLP (DYNAMIC DEVELOPMENT SOLUTIONS) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
SIMON BARRIE JAMES ENERGY EVALUATION SERVICES LTD Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
SIMON BARRIE JAMES PRIORY PARK MANAGEMENT LIMITED Director 2008-06-01 CURRENT 2002-03-20 Active
SIMON BARRIE JAMES DLP (INSKIPS) DESIGN LIMITED Director 2006-11-09 CURRENT 2006-08-04 Dissolved 2015-10-14
SIMON BARRIE JAMES RECTORY LANE DESIGN LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
SIMON BARRIE JAMES DLP PLANNING LIMITED Director 1991-08-16 CURRENT 1991-04-24 Active
JAMES LOMAS DLP (DYNAMIC DEVELOPMENT SOLUTIONS) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
JAMES LOMAS DLP (INSKIPS) DESIGN LIMITED Director 2009-03-01 CURRENT 2006-08-04 Dissolved 2015-10-14
JAMES LOMAS DLP PLANNING LIMITED Director 2006-07-31 CURRENT 1991-04-24 Active
NEIL SIMON OSBORN CHARLES SQUARE PROJECTS LTD Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
NEIL SIMON OSBORN WILBRAHAM ASSOCIATES LTD. Director 2015-01-30 CURRENT 2002-06-25 Active
NEIL SIMON OSBORN DLP (DYNAMIC DEVELOPMENT SOLUTIONS) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
NEIL SIMON OSBORN DLP (INSKIPS) DESIGN LIMITED Director 2009-03-01 CURRENT 2006-08-04 Dissolved 2015-10-14
NEIL SIMON OSBORN DLP PLANNING LIMITED Director 2007-07-31 CURRENT 1991-04-24 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
2024-03-27DIRECTOR APPOINTED MRS ANGELA DAPHNE DIMBLEBY
2024-01-02Director's details changed for Mr Simon Barrie James on 2023-12-31
2024-01-02Director's details changed for Mr Neil Simon Osborn on 2023-12-31
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-23Director's details changed for Mr Simon Barrie James on 2023-06-23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-21CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-03-01CESSATION OF SIMON BARRIE JAMES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-01Notification of Dlp Corporate Trustee Ltd as a person with significant control on 2022-03-31
2022-08-25Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-08-25AA01Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-11TM02Termination of appointment of Angela Daphne Dimbleby on 2022-03-11
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-02CH01Director's details changed for Mr James Stephen Lomas on 2021-08-02
2021-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN RAWLINSON on 2021-08-02
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1048.2
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-05-24CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA DAPHNE GUDGEON on 2017-01-07
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PIERS HAYMAN
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12AP03Appointment of Angela Daphne Gudgeon as company secretary on 2014-01-01
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1070.025952
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEREMY OLIVER
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWIN CROUCHER
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1070.025952
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM Dlp House Unit 4 Abbey Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1070.025952
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ROBERTS
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1070
2014-05-22AR0119/02/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AP01DIRECTOR APPOINTED NICHOLAS JEREMY OLIVER
2013-11-29CH01Director's details changed for Timothy Piers Hayman on 2013-11-27
2013-11-11Annotation
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROB FARR
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0119/02/13 ANNUAL RETURN FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWIN CROUCHER / 20/02/2012
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PIERS HAYMAN / 20/02/2012
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EYTON-WILLIAMS
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-28AR0119/02/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HYDE
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAILEY
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CROCHER / 21/07/2011
2011-05-03AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-16AR0119/02/11 FULL LIST
2011-03-16AP01DIRECTOR APPOINTED MR JAMES CROCHER
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB FARR / 28/02/2010
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-28AR0119/02/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMON OSBORN / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PIERS HAYMAN / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ROBERTS / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOMAS / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY HYDE / 31/10/2009
2010-04-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-06RES13SUB DIVIDE 23/04/2009
2009-04-22288aDIRECTOR APPOINTED TIMOTHY JOHN ROBERTS
2009-04-22288aDIRECTOR APPOINTED JAMES LOMAS
2009-04-22288aDIRECTOR APPOINTED MARK JEREMY HYDE
2009-04-22288aDIRECTOR APPOINTED TIMOTHY PIERS HAYMAN
2009-04-22288aDIRECTOR APPOINTED ROB FARR
2009-04-22288aDIRECTOR APPOINTED DAVID EYTON-WILLIAMS
2009-04-22288aDIRECTOR APPOINTED IAN DAVIES
2009-04-22288aDIRECTOR APPOINTED ROLAND GEORGE BOLTON
2009-04-22288aDIRECTOR APPOINTED JAMES FREDERICK BAILEY
2009-04-01363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-22AA31/07/07 TOTAL EXEMPTION SMALL
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ALUN REES
2008-08-15363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / ALUN REES / 12/07/2007
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-09-03363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22RES13SUBDIVIDE £0.50 EACH 09/11/06
2006-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-08CERTNMCOMPANY NAME CHANGED DLP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 08/12/06
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-2088(2)RAD 31/03/06--------- £ SI 2580@1=2580 £ IC 1000/3580
2006-04-1288(2)OAD 21/03/06--------- £ SI 900@1
2006-04-06RES14CAPITALISE £900 21/03/06
2006-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-10363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-09-20288aNEW DIRECTOR APPOINTED
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DLP (CONSULTING GROUP) 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 DLP (CONSULTING GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2007-06-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 0
Creditors Due Within One Year 2012-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DLP (CONSULTING GROUP) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,121
Called Up Share Capital 2012-07-31 £ 1,121
Called Up Share Capital 2012-07-31 £ 1,121
Called Up Share Capital 2011-07-31 £ 1,121
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 8,952
Current Assets 2012-07-31 £ 8,952
Current Assets 2012-07-31 £ 8,952
Current Assets 2011-07-31 £ 8,952
Debtors 2013-07-31 £ 8,800
Debtors 2012-07-31 £ 8,800
Debtors 2012-07-31 £ 8,800
Debtors 2011-07-31 £ 8,800
Shareholder Funds 2013-07-31 £ 9,402
Shareholder Funds 2012-07-31 £ 9,402
Shareholder Funds 2012-07-31 £ 9,402
Shareholder Funds 2011-07-31 £ 9,402

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DLP (CONSULTING GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DLP (CONSULTING GROUP) LIMITED
Trademarks
We have not found any records of DLP (CONSULTING GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DLP (CONSULTING GROUP) 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 (70100 - Activities of head offices) as DLP (CONSULTING GROUP) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DLP (CONSULTING GROUP) 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 DLP (CONSULTING GROUP) 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 DLP (CONSULTING GROUP) 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.