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

DRUMGLASS HOLDCO LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
09125498
Private Limited Company
Active

Company Overview

About Drumglass Holdco Ltd
DRUMGLASS HOLDCO LIMITED was founded on 2014-07-10 and has its registered office in London. The organisation's status is listed as "Active". Drumglass Holdco Limited is a Private Limited Company registered in ENGLAND 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
DRUMGLASS HOLDCO LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in SE1
 
Previous Names
ZAGREB SOLAR LIMITED20/08/2015
Filing Information
Company Number 09125498
Company ID Number 09125498
Date formed 2014-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 08:29:34
Primary Source:Companies House
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 DRUMGLASS HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES THOMPSON
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ALAN JOCELYN COLE
Director 2015-03-31 2017-12-06
ALEXANDER NORMAN JOHNSTON
Director 2014-07-15 2015-03-31
WILLIAM JOHN AIKEN
Director 2014-07-10 2014-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES THOMPSON BLACKMEAD FORESTRY III LIMITED Director 2015-12-17 CURRENT 2012-03-12 Active
RICHARD JAMES THOMPSON LICHFIELD INFRASTRUCTURE 9 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON SALISBURY INFRASTRUCTURE 1 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON HEREFORD INFRASTRUCTURE 8 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON CARLISLE INFRASTRUCTURE 11 LIMITED Director 2013-03-20 CURRENT 2012-03-12 Dissolved 2014-08-26
RICHARD JAMES THOMPSON EXETER INFRASTRUCTURE 7 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
RICHARD JAMES THOMPSON ELY INFRASTRUCTURE 6 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
RICHARD JAMES THOMPSON TOTAL SCHOOL SOLUTIONS LIMITED Director 2013-01-09 CURRENT 1999-07-02 Active
RICHARD JAMES THOMPSON FORESIGHT SCHOOLS STAFFORD LIMITED Director 2012-12-21 CURRENT 2000-01-05 Active
RICHARD JAMES THOMPSON CAMPUS PROJECTS (DRUMGLASS) LIMITED Director 2012-10-16 CURRENT 1998-10-15 Active
RICHARD JAMES THOMPSON DRUMGLASS INVESTMENTS LIMITED Director 2012-10-16 CURRENT 1998-06-25 Active
RICHARD JAMES THOMPSON YORK INFRASTRUCTURE 3 LIMITED Director 2012-10-12 CURRENT 2012-03-12 Dissolved 2016-09-06

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
2024-01-02SECRETARY'S DETAILS CHNAGED FOR INFRASTRUCTURE MANAGERS LIMITED on 2023-12-15
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2023-03-23APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2023-03-23DIRECTOR APPOINTED MR ROY KYLE
2023-03-23DIRECTOR APPOINTED MR ROY KYLE
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-02-09CESSATION OF FORESIGHT VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09CESSATION OF AVERON PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09Notification of Blackmead Infrastructure Limited as a person with significant control on 2020-09-11
2022-02-09PSC07CESSATION OF FORESIGHT VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC02Notification of Blackmead Infrastructure Limited as a person with significant control on 2020-09-11
2021-09-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLAPP
2021-08-31AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-01-22SH20Statement by Directors
2021-01-22SH19Statement of capital on 2021-01-22 GBP 0.01
2021-01-22CAP-SSSolvency Statement dated 14/12/20
2021-01-22RES13Resolutions passed:
  • Reduce share prem a/c 14/12/2020
2020-12-18AP01DIRECTOR APPOINTED MR ANDREW DAVID CLAPP
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10AP02Appointment of Pinecroft Corporate Services Limited as director on 2020-08-25
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE
2020-07-07SH19Statement of capital on 2020-07-07 GBP 0.01
2020-07-07SH20Statement by Directors
2020-07-07CAP-SSSolvency Statement dated 20/05/20
2020-07-07RES13Resolutions passed:
  • Reduce share prem a/c 20/05/2020
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CH01Director's details changed for Mr Richard James Thompson on 2019-12-11
2019-11-28CH01Director's details changed for Mr Richard James Thompson on 2018-02-14
2019-11-20PSC05Change of details for Averon Park Limited as a person with significant control on 2019-11-20
2019-10-25CH01Director's details changed for Mr Richard James Thompson on 2019-10-19
2019-10-21CH01Director's details changed for Mr Daniel Peter Cambridge on 2019-10-21
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AP04Appointment of Infrastructure Managers Limited as company secretary on 2018-10-13
2018-10-23AP01DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN JOCELYN COLE
2017-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2017-12-14RES13SALE AND PURCHASE AGREEMENT 06/12/2017
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091254980001
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091254980002
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 34741.9
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-19RES13Resolutions passed:
  • Xfer of shares 16/12/2016
2017-01-16SH0116/12/16 STATEMENT OF CAPITAL GBP 20741.74
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-20AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-27SH20Statement by Directors
2016-05-27SH19Statement of capital on 2016-05-27 GBP 11,201.20
2016-05-27CAP-SSSolvency Statement dated 29/03/16
2016-05-27RES13Resolutions passed:
  • Cancel £215000 of share prem a/c 29/03/2016
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11SH06Cancellation of shares. Statement of capital on 2015-03-31 GBP 11,200.16
2016-04-11SH0131/03/15 STATEMENT OF CAPITAL GBP 25200.36
2016-04-11SH0131/03/15 STATEMENT OF CAPITAL GBP 25201.36
2016-04-11SH03Purchase of own shares
2016-03-23AP01DIRECTOR APPOINTED MR GRAHAM ALAN JOCELYN COLE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSTON
2015-10-08AA01CURRSHO FROM 31/07/2016 TO 31/03/2016
2015-08-20RES15CHANGE OF NAME 01/04/2015
2015-08-20CERTNMCOMPANY NAME CHANGED ZAGREB SOLAR LIMITED CERTIFICATE ISSUED ON 20/08/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 11201.2
2015-05-27AR0127/05/15 FULL LIST
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMPSON / 17/07/2014
2015-04-23RES01ADOPT ARTICLES 31/03/2015
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-04-23RES01ALTER ARTICLES 31/03/2015
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 091254980002
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 091254980003
2014-07-28RES13INVESTMENT AGREEMENT 15/07/2014
2014-07-28RES01ADOPT ARTICLES 15/07/2014
2014-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-21AP01DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON
2014-07-21AP01DIRECTOR APPOINTED MR ALEXANDER NORMAN JOHNSTON
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AIKEN
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 091254980001
2014-07-21SH0115/07/14 STATEMENT OF CAPITAL GBP 11200.2
2014-07-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DRUMGLASS HOLDCO 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 DRUMGLASS HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-08 Satisfied FORESIGHT VCT PLC (AS SECURITY TRUSTEE)
2015-04-08 Outstanding AVERON PARK LIMITED
2014-07-21 Satisfied FORESIGHT VCT PLC
Intangible Assets
Patents
We have not found any records of DRUMGLASS HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRUMGLASS HOLDCO LIMITED
Trademarks
We have not found any records of DRUMGLASS HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUMGLASS HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as DRUMGLASS HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRUMGLASS HOLDCO 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 DRUMGLASS HOLDCO 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 DRUMGLASS HOLDCO 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.