UKBizDB.co.uk

DRAYKES IT SOLUTIONS (UK) LIMITED

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

This company is commonly known as Draykes It Solutions (uk) Limited. The company was founded 20 years ago and was given the registration number 04858133. The firm's registered office is in LONDON. You can find them at 72 Wilson Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRAYKES IT SOLUTIONS (UK) LIMITED
Company Number:04858133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2003
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:72 Wilson Street, London, EC2A 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Wilson Street, London, EC2A 2DH

Director29 August 2018Active
581, Green Lane, Ilford, United Kingdom, IG3 9RN

Secretary25 September 2009Active
11, Inverness Mews, London, Uk, E16 2SN

Secretary06 August 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary08 October 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary06 August 2003Active
581, Green Lane, Ilford, United Kingdom, IG3 9RN

Director25 September 2009Active
518, Green Lane, Ilford, IG3 9RN

Director25 September 2009Active
Quinta Do Corvo, Estrada Nacional 4a, Palmela, Portugal,

Director06 August 2003Active
11, Inverness Mews, London, Uk, E16 2SN

Director06 August 2003Active
72, Wilson Street, London, EC2A 2DH

Director10 March 2017Active
Quinta Do Corvo, Estrada Nacional 4a, Palmela, Portugal,

Director06 August 2003Active
72, Wilson Street, London, England, EC2A 2DH

Director25 April 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director08 October 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director06 August 2003Active
518, Green Lane, Ilford, IG3 9RN

Corporate Director25 September 2009Active

People with Significant Control

Mr Colin Kerr Mcghee
Notified on:29 August 2018
Status:Active
Date of birth:October 1972
Nationality:British
Address:72, Wilson Street, London, EC2A 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Annmarie Healy
Notified on:10 March 2017
Status:Active
Date of birth:August 1984
Nationality:British
Address:72, Wilson Street, London, EC2A 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:72, Wilson Street, London, EC2A 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-02-06Gazette

Gazette dissolved compulsory.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-17Dissolution

Dissolution withdrawal application strike off company.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2023-01-17Gazette

Gazette filings brought up to date.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Gazette

Gazette filings brought up to date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.