UKBizDB.co.uk

DRONEPOINT LIMITED

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

This company is commonly known as Dronepoint Limited. The company was founded 10 years ago and was given the registration number 08868660. The firm's registered office is in NEWPORT PAGNELL. You can find them at Icentre, Office 406 Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DRONEPOINT LIMITED
Company Number:08868660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Icentre, Office 406 Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England, MK16 9FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icentre, Office 406, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9FY

Director28 April 2022Active
Icentre, Office 406, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9FY

Corporate Director26 April 2021Active
8, Tilehouse Street, Hitchin, England, SG5 2DU

Director30 January 2014Active
8, Tilehouse Street, Hitchin, England, SG5 2DU

Director30 January 2014Active
8, Tilehouse Street, Hitchin, England, SG5 2DU

Director30 January 2014Active
Icentre, Office 406, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9FY

Director30 January 2014Active
Transport House, Woodlands Park, Bedford Road, Clapham, England, MK41 6EJ

Corporate Director31 May 2015Active
Room B2.10, Hullenbergweg 278, 1101 Bv, Amsterdam, Netherlands, 1101 BV

Corporate Director26 September 2016Active

People with Significant Control

Bay Area Holding Ltd
Notified on:15 November 2021
Status:Active
Country of residence:England
Address:Icentre, Office 406, Howard Way, Newport Pagnell, England, MK16 9FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeroen Herman Mol
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:Dutch
Country of residence:United States
Address:Suite 400, 2995 Woodside Road,, Woodside, United States, CA94062
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette dissolved compulsory.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-12Capital

Capital name of class of shares.

Download
2021-05-12Capital

Capital alter shares subdivision.

Download
2021-05-12Incorporation

Memorandum articles.

Download
2021-04-30Capital

Capital alter shares subdivision.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint corporate director company with name date.

Download
2021-04-23Resolution

Resolution.

Download
2021-03-08Officers

Change corporate director company with change date.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Officers

Change corporate director company with change date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-05-13Address

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

Download

Copyright © 2024. All rights reserved.