UKBizDB.co.uk

DRUMHORSE LIMITED

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

This company is commonly known as Drumhorse Limited. The company was founded 25 years ago and was given the registration number 03628490. The firm's registered office is in LONDON. You can find them at 87 Turnmill Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DRUMHORSE LIMITED
Company Number:03628490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:87 Turnmill Street, London, England, EC1M 5QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Turnmill Street, London, England, EC1M 5QU

Secretary14 October 2020Active
87, Turnmill Street, London, England, EC1M 5QU

Director01 March 2021Active
87, Turnmill Street, London, England, EC1M 5QU

Director16 December 2022Active
87, Turnmill Street, London, England, EC1M 5QU

Secretary28 June 2019Active
16 Carminia Road, London, SW17 8AH

Secretary02 June 1999Active
3 Sanderling Court, Shellduck Close Colindale, London, NW9 5DW

Secretary08 September 1998Active
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ

Corporate Secretary01 April 1999Active
York House, Wey Road, Weybridge, England, KT13 8HP

Director05 March 2001Active
4 Melody Road, London, SW18 2QF

Director18 January 2000Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director01 July 2014Active
Clench House, Wootton Rivers, Marlborough, SN8 4NT

Director26 April 1999Active
87, Turnmill Street, London, England, EC1M 5QU

Director28 June 2019Active
74 Lyford Road, London, SW18 3JW

Director18 May 1999Active
179 Fentiman Road, London, SW8 1JY

Director18 May 1999Active
Toad Hall, East Cornworthy, England, TQ9 7HQ

Director18 May 1999Active
87, Turnmill Street, London, England, EC1M 5QU

Director30 December 2019Active
108 Cole Park Road, Twickenham, TW1 1JA

Director18 May 1999Active
Elva Cottage, Bottlesford, Pewsey, SN9 6LU

Director18 May 1999Active
Linden House, 1 The Limes, Sarson Lane, Amport, Andover, United Kingdom, SP11 8HX

Director18 May 1999Active
87, Turnmill Street, London, England, EC1M 5QU

Director04 August 2020Active
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ

Corporate Director08 September 1998Active

People with Significant Control

Selbey Anderson Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:87, Turnmill Street, London, England, EC1M 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jacqueline Anne Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Toad Hall, East Cornworthy, Devon, England, TQ9 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diana Soltmann
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:German
Country of residence:United Kingdom
Address:Linden House, 1 The Limes, Sarson Lane, Andover, United Kingdom, SP11 8HX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person secretary company with change date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Appoint person secretary company with name date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-03-30Address

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

Download
2020-01-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.