UKBizDB.co.uk

DRYAD HOLDINGS LTD

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

This company is commonly known as Dryad Holdings Ltd. The company was founded 9 years ago and was given the registration number 09433143. The firm's registered office is in LEICESTER. You can find them at 21 Mountain Road, , Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DRYAD HOLDINGS LTD
Company Number:09433143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:21 Mountain Road, Leicester, United Kingdom, LE4 9HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Barry Drive, Kirby Muxloe, Leicester, United Kingdom, LE9 2HH

Director11 February 2015Active
85, Main Street, Great Bowden, Market Harborough, United Kingdom, LE16 7HD

Director11 February 2015Active
32, Park Avenue, Markfield, United Kingdom, LE67 9WA

Secretary11 February 2015Active
32, Park Avenue, Markfield, United Kingdom, LE67 9WA

Director11 February 2015Active

People with Significant Control

Mr Nicholas Beavon
Notified on:31 May 2019
Status:Active
Date of birth:March 1970
Nationality:British
Address:Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Williamson
Notified on:31 May 2019
Status:Active
Date of birth:March 1979
Nationality:British
Address:Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dryad Leicesterlimited
Notified on:29 May 2019
Status:Active
Country of residence:England
Address:Two, Colton Square, Leicester, England, LE1 1QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Beavon
Notified on:01 December 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:21, Mountain Road, Leicester, United Kingdom, LE4 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Specialist Crafts Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hamilton House, Mountain Road, Leicester, England, LE4 9HQ
Nature of control:
  • 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 (7 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
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-15Address

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

Download
2022-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-03Resolution

Resolution.

Download
2022-02-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-31Address

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

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Accounts

Change account reference date company previous shortened.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Capital

Capital statement capital company with date currency figure.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.