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.
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 | : |
|
Registered Address | : | 4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX | Director | 25 February 2016 | Active |
1 Benhall Lodge, Saxmundham, England, IP17 1JD | Director | 01 November 2017 | Active |
Deers Leap, 6 The Close, Avon Castle, Ringwood, England, BH24 2BJ | Director | 07 December 2018 | Active |
17 Queens Walk, Kingsbury, England, NW9 8ES | Director | 01 November 2017 | Active |
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX | Corporate Secretary | 25 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-27 | Resolution | Resolution. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Capital | Capital alter shares subdivision. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.