This company is commonly known as Druum Limited. The company was founded 10 years ago and was given the registration number 08800917. The firm's registered office is in WOKING. You can find them at Chancery House, 30 St Johns Road, Woking, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DRUUM LIMITED |
---|---|---|
Company Number | : | 08800917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2013 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom, GU21 7SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Quintock House, Broomfield Road, Richmond, England, TW9 3HT | Director | 03 December 2013 | Active |
Mr Oystein Nilsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 10 Quintock House, Broomfield Road, Richmond, England, TW9 3HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-27 | Dissolution | Dissolution application strike off company. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Gazette | Gazette filings brought up to date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-02 | Gazette | Gazette filings brought up to date. | Download |
2017-01-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-12-13 | Gazette | Gazette notice compulsory. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Officers | Change person director company with change date. | Download |
2015-12-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.