UKBizDB.co.uk

DROPLESS LTD

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

This company is commonly known as Dropless Ltd. The company was founded 6 years ago and was given the registration number 11018311. The firm's registered office is in LONDON. You can find them at Unit 4b, Union Court, 20-22 Union Road, London, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:DROPLESS LTD
Company Number:11018311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Unit 4b, Union Court, 20-22 Union Road, London, United Kingdom, SW4 6JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 122, 268 Bath Road, Slough, United Kingdom, SL1 4DX

Secretary17 October 2017Active
Unit 122, 268 Bath Road, Slough, United Kingdom, SL1 4DX

Director17 October 2017Active
3, Cadogan Gate, London, England, SW1X 0AS

Director19 March 2021Active
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director06 December 2021Active
38, Brewery Lane, Byfleet, West Byfleet, England, KT14 7PL

Director01 April 2018Active
Unit 1f, Clapham North Business Centre, London, United Kingdom, SW4 6DH

Director20 August 2021Active
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director06 December 2021Active
Bramshott Chase House, Bramshott Chase Lane, Bramshott Chase, Hindhead, England, GU26 6DG

Director14 February 2019Active

People with Significant Control

Pembroke Vct Plc
Notified on:09 May 2023
Status:Active
Country of residence:England
Address:3, Cadogan Gate, London, England, SW1X 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Grindy
Notified on:17 October 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 1f, Clapham North Business Centre, London, United Kingdom, SW4 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-19Capital

Capital allotment shares.

Download
2024-02-15Incorporation

Memorandum articles.

Download
2024-02-15Resolution

Resolution.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Change to a person with significant control without name date.

Download
2024-02-07Officers

Change person secretary company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-03-30Address

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

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-09-07Incorporation

Memorandum articles.

Download
2022-09-07Resolution

Resolution.

Download
2022-09-07Change of constitution

Statement of companys objects.

Download
2022-05-17Address

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

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.