UKBizDB.co.uk

DRN VENTURES LIMITED

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

This company is commonly known as Drn Ventures Limited. The company was founded 9 years ago and was given the registration number 09595759. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:DRN VENTURES LIMITED
Company Number:09595759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fern House, Mount Pleasant, Stockton, England, CV47 8JD

Director18 May 2015Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director18 May 2015Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director18 May 2015Active

People with Significant Control

Mr Neil Peter Aitken
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Holden
Notified on:06 April 2016
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Clifford
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Fern House, Mount Pleasant, Stockton, England, CV47 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Address

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

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.