UKBizDB.co.uk

THE UK DRONE COMPANY LIMITED

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

This company is commonly known as The Uk Drone Company Limited. The company was founded 9 years ago and was given the registration number 09233257. The firm's registered office is in WEST MALLING. You can find them at Teston Road, Offham, West Malling, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE UK DRONE COMPANY LIMITED
Company Number:09233257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Teston Road, Offham, West Malling, Kent, United Kingdom, ME19 5PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Teston Road, Offham, West Malling, United Kingdom, ME19 5PG

Director26 November 2020Active
Mount Offham, Teston Road, Offham, West Malling, United Kingdom, ME19 5PG

Director15 February 2018Active
Teston Road, Offham, West Malling, United Kingdom, ME19 5PG

Director06 July 2015Active
Teston Road, Offham, West Malling, United Kingdom, ME19 5PG

Director24 September 2014Active

People with Significant Control

Mr Michael James Thompson
Notified on:31 January 2019
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:Teston Road, Offham, West Malling, United Kingdom, ME19 5PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Nicholas Bugden
Notified on:01 June 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:The Old Barn Wood Street, Swanley, United Kingdom, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Redford James
Notified on:01 June 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:The Old Barn Wood Street, Swanley, United Kingdom, BR8 7PA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Capital

Capital allotment shares.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2017-12-20Gazette

Gazette filings brought up to date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Gazette

Gazette notice compulsory.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.