UKBizDB.co.uk

DRAFT LTD

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

This company is commonly known as Draft Ltd. The company was founded 5 years ago and was given the registration number 12089738. The firm's registered office is in BRIGHTON. You can find them at Unit 3b, Gloucester House, 45 Gloucester Street, Brighton, East Sussex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:DRAFT LTD
Company Number:12089738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit 3b, Gloucester House, 45 Gloucester Street, Brighton, East Sussex, England, BN1 4EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Offices, 130 Queens Road, Brighton, England, BN1 3WB

Director23 July 2019Active
49, Kings Avenue, Eastbourne, England, BN21 2PE

Director22 January 2020Active
7 Chestnut Lodge, West End, Herstmonceux, Hailsham, United Kingdom, BN27 4NZ

Director06 July 2019Active

People with Significant Control

Mr Martin Thomas Mccully
Notified on:22 January 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:First Floor Offices, 130 Queens Road, Brighton, England, BN1 3WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katy Mccully
Notified on:24 July 2019
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:First Floor Offices, 130 Queens Road, Brighton, United Kingdom, BN1 3WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Dowding
Notified on:06 July 2019
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:7 Chestnut Lodge, West End, Hailsham, United Kingdom, BN27 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Address

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

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Address

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

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Address

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

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.