Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRAZAH - SOLUTIONS LIMITED
Company Information for

DRAZAH - SOLUTIONS LIMITED

UNIT 3 THE SHEEPCOTE, MONKS ORCHARD, LUGWARDINE, HEREFORD, HEREFORDSHIRE, HR1 4AG,
Company Registration Number
04923955
Private Limited Company
Active

Company Overview

About Drazah - Solutions Ltd
DRAZAH - SOLUTIONS LIMITED was founded on 2003-10-07 and has its registered office in Hereford. The organisation's status is listed as "Active". Drazah - Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRAZAH - SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 3 THE SHEEPCOTE
MONKS ORCHARD, LUGWARDINE
HEREFORD
HEREFORDSHIRE
HR1 4AG
Other companies in HR1
 
Filing Information
Company Number 04923955
Company ID Number 04923955
Date formed 2003-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAZAH - SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRAZAH - SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES VALLELY
Company Secretary 2003-10-07
IAN WILLIAM PURCHASE
Director 2006-04-01
PETER JAMES VALLELY
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
WENDI CATHERINE LANGRIDGE
Director 2014-06-01 2016-03-31
PAUL THOMSON
Director 2003-10-07 2014-01-05
CLIVE RICHARD MILLS
Director 2006-04-01 2010-06-30
KEVIN MICHAEL LANE
Director 2007-07-23 2010-05-14
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-10-07 2003-10-07
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-10-07 2003-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-06-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-02-16DIRECTOR APPOINTED MISS ROISIN MASSAM VALLELY
2022-02-16AP01DIRECTOR APPOINTED MISS ROISIN MASSAM VALLELY
2022-02-04DIRECTOR APPOINTED MRS ANNE DAVIDSON
2022-02-04Director's details changed for Ms Wendi Catherine Langridge on 2022-02-01
2022-02-04CH01Director's details changed for Ms Wendi Catherine Langridge on 2022-02-01
2022-02-04AP01DIRECTOR APPOINTED MRS ANNE DAVIDSON
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-08PSC04Change of details for Mr Peter James Vallely as a person with significant control on 2019-03-31
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-09AP01DIRECTOR APPOINTED MS WENDI CATHERINE LANGRIDGE
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM PURCHASE
2019-05-07PSC07CESSATION OF IAN WILLIAM PURCHASE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WENDI CATHERINE LANGRIDGE
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-27AR0107/10/15 ANNUAL RETURN FULL LIST
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-14AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PURCHASE / 01/07/2014
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES VALLELY / 01/07/2014
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR PETER JAMES VALLELY on 2014-07-01
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDI CATHERINE LANGRIDGE / 01/07/2014
2014-10-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM Unit 2 & 3 the Sheepcote Monks Orchard Lugwardine Hereford Herefordshire HR1 4AG
2014-06-18AP01DIRECTOR APPOINTED MS WENDI CATHERINE LANGRIDGE
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMSON
2013-10-13AR0107/10/13 ANNUAL RETURN FULL LIST
2013-10-11CH01Director's details changed for Paul Thomson on 2013-10-10
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15AR0107/10/12 FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2011-10-19AA31/03/11 TOTAL EXEMPTION FULL
2011-10-17AR0107/10/11 FULL LIST
2010-12-02AA31/03/10 TOTAL EXEMPTION FULL
2010-11-03AR0107/10/10 FULL LIST
2010-11-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-11-03SH0130/06/10 STATEMENT OF CAPITAL GBP 200
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MILLS
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LANE
2009-11-24AA31/03/09 TOTAL EXEMPTION FULL
2009-10-22AR0107/10/09 FULL LIST
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES VALLELY / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMSON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PURCHASE / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD MILLS / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL LANE / 01/10/2009
2008-10-31363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-07-09AA31/03/08 TOTAL EXEMPTION FULL
2007-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-08-2188(2)RAD 31/03/06--------- £ SI 50@1
2007-08-2188(2)RAD 31/03/06--------- £ SI 50@1
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-02RES04NC INC ALREADY ADJUSTED 18/06/07
2007-07-0288(2)RAD 18/06/07--------- £ SI 100@1=100 £ IC 2/102
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-02225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-2588(2)RAD 07/10/03-19/10/04 £ SI 2@1=2 £ IC 1/3
2003-10-23288bSECRETARY RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to DRAZAH - SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRAZAH - SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 6,137
Creditors Due Within One Year 2012-04-01 £ 41,292
Taxation Social Security Due Within One Year 2012-04-01 £ 3,001
Trade Creditors Within One Year 2012-04-01 £ 32,154

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRAZAH - SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 300
Cash Bank In Hand 2012-04-01 £ 2
Current Assets 2012-04-01 £ 66,051
Debtors 2012-04-01 £ 66,049
Fixed Assets 2012-04-01 £ 2,730
Other Debtors 2012-04-01 £ 7,392
Shareholder Funds 2012-04-01 £ 27,489
Tangible Fixed Assets 2013-03-31 £ 2,730
Tangible Fixed Assets 2012-04-01 £ 2,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRAZAH - SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAZAH - SOLUTIONS LIMITED
Trademarks
We have not found any records of DRAZAH - SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAZAH - SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as DRAZAH - SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRAZAH - SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRAZAH - SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRAZAH - SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1