UKBizDB.co.uk

DRM OUTSOURCING LTD

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

This company is commonly known as Drm Outsourcing Ltd. The company was founded 4 years ago and was given the registration number 12380980. The firm's registered office is in LEICESTER. You can find them at 60 Charles Street, Suite 402, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRM OUTSOURCING LTD
Company Number:12380980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:60 Charles Street, Suite 402, Leicester, United Kingdom, LE1 1FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56c, Kenilworth Drive, Oadby, Leicester, England, LE2 5LG

Director30 December 2019Active
60, Charles Street, Suite 402, Leicester, United Kingdom, LE1 1FB

Director09 January 2020Active
60, Charles Street, Suite 402, Leicester, England, LE1 1FB

Director13 August 2020Active
60, Charles Street, Suite 402, Leicester, United Kingdom, LE1 1FB

Director30 December 2019Active

People with Significant Control

Mr Karamta Dayabhai Panchabhai
Notified on:13 August 2020
Status:Active
Date of birth:April 1987
Nationality:Indian
Country of residence:England
Address:60, Charles Street, Leicester, England, LE1 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rajubhai Maganbhai Dhavlesha
Notified on:09 January 2020
Status:Active
Date of birth:June 1966
Nationality:Indian
Country of residence:United Kingdom
Address:60, Charles Street, Leicester, United Kingdom, LE1 1FB
Nature of control:
  • Significant influence or control
Miss Sharon Lesley Torrance
Notified on:30 December 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:60, Charles Street, Leicester, United Kingdom, LE1 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Borsaniya Bhartiben Shaileshbhai
Notified on:30 December 2019
Status:Active
Date of birth:December 1979
Nationality:Indian
Country of residence:England
Address:56c, Kenilworth Drive, Leicester, England, LE2 5LG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-06-09Address

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

Download
2021-05-21Gazette

Gazette filings brought up to date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-12-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.