UKBizDB.co.uk

DRUM CUSSAC SERVICES LIMITED

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

This company is commonly known as Drum Cussac Services Limited. The company was founded 9 years ago and was given the registration number 09392018. The firm's registered office is in LONDON. You can find them at Two, London Bridge, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRUM CUSSAC SERVICES LIMITED
Company Number:09392018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2015
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Two, London Bridge, London, United Kingdom, SE1 9RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3030, Le Carrefour Boulevard, Suite 1002, Laval, Canada, H7T 2P5

Secretary25 November 2019Active
1390, Barré Street, Montreal, Canada, H3C 1N4

Director25 January 2019Active
1390, Barré Street, Montreal, Canada, H3C 1N4

Director25 November 2019Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director01 July 2020Active
3030, Le Carrefour Boulevard, Suite 1002, Laval, Canada, H7T 2P5

Director25 November 2019Active
Avalon, 26-32, Oxford Road, Bournemouth, England, BH8 8EZ

Secretary22 March 2016Active
John Carpenter House 7, Carmelite Street, London, England, EC4Y 0AN

Director19 June 2015Active
John Carpenter House, 7, Carmelite Street, London, England, EC4Y 0AN

Director19 June 2015Active
Conveyit House, 28, Coity Road, Bridgend, United Kingdom, CF31 1LR

Director16 January 2015Active

People with Significant Control

Crisis24 Limited
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:Two, London Bridge, London, England, SE1 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Robert Maury Philips
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:United Kingdom
Country of residence:England
Address:Avalon, 26 - 32 Oxford Road, Bournemouth, England, BH8 8EZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-22Dissolution

Dissolution application strike off company.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Address

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

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-29Accounts

Change account reference date company current extended.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.