UKBizDB.co.uk

DRACO INVESTMENTS (KENT) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Draco Investments (kent) Ltd. The company was founded 6 years ago and was given the registration number 11112989. The firm's registered office is in NEWPORT. You can find them at Exchange House, St. Cross Lane, Newport, Isle Of Wight. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DRACO INVESTMENTS (KENT) LTD
Company Number:11112989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Exchange House, St. Cross Lane, Newport, Isle Of Wight, United Kingdom, PO30 5BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director12 February 2021Active
Spinnakers, Main Road, Bouldnor, Yarmouth, England, PO41 0UR

Director12 February 2021Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director15 December 2017Active

People with Significant Control

Mr David Alan Caldicott
Notified on:13 October 2021
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr David Jeffery Patrick Stevens
Notified on:13 October 2021
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Michael William Devall
Notified on:05 May 2021
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Exchange House, St Cross Lane, Newport, United Kingdom, PO30 5BZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr John Rockcliff Smart
Notified on:05 May 2021
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:44 Station Road, New Milton, Hampshire, United Kingdom, BH25 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr David Alexander Caldicott
Notified on:12 February 2021
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Spinnakers, Main Road, Yarmouth, England, PO41 0UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sian Caldicott
Notified on:15 December 2017
Status:Active
Date of birth:May 1959
Nationality:Welsh
Country of residence:United Kingdom
Address:Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Change of name

Certificate change of name company.

Download
2022-01-19Change of name

Change of name notice.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Capital

Capital allotment shares.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.