UKBizDB.co.uk

DRD INVEST LTD

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

This company is commonly known as Drd Invest Ltd. The company was founded 8 years ago and was given the registration number 09828739. The firm's registered office is in BRENTFORD. You can find them at 24 Tax Suite 137b, 981 Great West Road, Brentford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DRD INVEST LTD
Company Number:09828739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2015
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:24 Tax Suite 137b, 981 Great West Road, Brentford, England, TW8 9DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Tax Suite 137b, 981 Great West Road, Brentford, England, TW8 9DN

Director09 October 2019Active
27, Old Gloucester Street, London, WC1N 3AX

Director08 October 2019Active
27, Old Gloucester Street, London, WC1N 3AX

Director27 January 2017Active
27, Old Gloucester Street, London, WC1N 3AX

Director09 October 2019Active
3, Gower Street, London, United Kingdom, WC1E 6HA

Director16 October 2015Active
27, Old Gloucester Street, London, WC1N 3AX

Director20 February 2017Active

People with Significant Control

Ms. Ilaria Cordeschi
Notified on:10 March 2021
Status:Active
Date of birth:August 2000
Nationality:Italian
Country of residence:England
Address:24 Tax Suite 137b, 981 Great West Road, Brentford, England, TW8 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Loreto Cordeschi
Notified on:09 October 2019
Status:Active
Date of birth:September 1969
Nationality:Italian
Country of residence:England
Address:24 Tax Suite 137b, 981 Great West Road, Brentford, England, TW8 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mario Modestino
Notified on:09 October 2019
Status:Active
Date of birth:January 1970
Nationality:Italian
Address:27, Old Gloucester Street, London, WC1N 3AX
Nature of control:
  • Significant influence or control
Mr. Loreto Cordeschi
Notified on:08 October 2019
Status:Active
Date of birth:September 1969
Nationality:Italian
Address:27, Old Gloucester Street, London, WC1N 3AX
Nature of control:
  • Voting rights 75 to 100 percent
Mr Danilo Russo
Notified on:20 February 2017
Status:Active
Date of birth:October 1961
Nationality:Italian
Address:27, Old Gloucester Street, London, WC1N 3AX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ryan Muchett
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:English
Address:27, Old Gloucester Street, London, WC1N 3AX
Nature of control:
  • Ownership of shares 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 (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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-14Dissolution

Dissolution application strike off company.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-11-19Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Address

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

Download
2020-02-05Address

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

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Address

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

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.