Warning: file_put_contents(c/accb99c3a1ee4b551e5fe70dfa6c7758.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tethered Drone Systems Ltd, PO19 8FX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TETHERED DRONE SYSTEMS LTD

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

This company is commonly known as Tethered Drone Systems Ltd. The company was founded 8 years ago and was given the registration number 10026434. The firm's registered office is in CHICHESTER. You can find them at 4 Dukes Court, Bognor Road, Chichester, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:TETHERED DRONE SYSTEMS LTD
Company Number:10026434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director25 February 2016Active
1 Benhall Lodge, Saxmundham, England, IP17 1JD

Director01 November 2017Active
Deers Leap, 6 The Close, Avon Castle, Ringwood, England, BH24 2BJ

Director07 December 2018Active
17 Queens Walk, Kingsbury, England, NW9 8ES

Director01 November 2017Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary25 February 2016Active

People with Significant Control

The Crump Limited
Notified on:25 February 2017
Status:Active
Country of residence:England
Address:Cartwrights, 33 Wood Street, Barnet, England, EN5 4BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jason Trigg
Notified on:25 February 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:The Crump, Brickhouse End, Bishop's Stortford, England, CM23 1AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James William Gibson
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:70 Turves Road, Cheadle Hulme, Cheadle, England, SK8 6AR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

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

Download
2023-01-30Address

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

Download
2023-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-27Resolution

Resolution.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Capital

Capital alter shares subdivision.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-02-18Address

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

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-12-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.