UKBizDB.co.uk

DRUMFIT INTERNATIONAL LTD

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

This company is commonly known as Drumfit International Ltd. The company was founded 3 years ago and was given the registration number 12964590. The firm's registered office is in LONDON. You can find them at 606 Ambrose House, 19 Circus Road West, London, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:DRUMFIT INTERNATIONAL LTD
Company Number:12964590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2020
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:606 Ambrose House, 19 Circus Road West, London, England, SW11 8EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortuna House, Queen Street, Suite 124, Sheffield, England, S1 2FW

Director02 November 2020Active
7 Paultons House, Paultons Square, London, England, SW3 5DU

Director21 October 2020Active
606 Ambrose House, 19 Circus Road West, London, England, SW11 8EL

Director02 November 2020Active

People with Significant Control

Mr Steven Howells
Notified on:06 January 2021
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:7 Paultons House, Paultons Square, London, England, SW3 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Danielle Sherbo
Notified on:14 December 2020
Status:Active
Date of birth:March 1974
Nationality:Canadian
Country of residence:England
Address:Fortuna House, Queen Street, Sheffield, England, S1 2FW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Brian Lawrence Farrugia
Notified on:22 October 2020
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:7 Paultons House, Paultons Square, London, England, SW3 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Lawrence Farrugia
Notified on:21 October 2020
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:606 Ambrose House, 19 Circus Road West, London, England, SW11 8EL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Accounts

Change account reference date company previous shortened.

Download
2022-07-08Address

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

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Accounts

Change account reference date company previous extended.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Address

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

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Capital

Capital allotment shares.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Resolution

Resolution.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.