Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DROPAPP LIMITED

C/O THE 10 CASES 16 ENDELL STREET, COVENT GARDEN, LONDON, WC2H 9BD,
Company Registration Number
10519028
Private Limited Company
Active

Company Overview

About Dropapp Ltd
DROPAPP LIMITED was founded on 2016-12-09 and has its registered office in London. The organisation's status is listed as "Active". Dropapp 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
DROPAPP LIMITED
 
Legal Registered Office
C/O THE 10 CASES 16 ENDELL STREET
COVENT GARDEN
LONDON
WC2H 9BD
 
Filing Information
Company Number 10519028
Company ID Number 10519028
Date formed 2016-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 
Return next due 06/01/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 08:33:14
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.
Companies with same name DROPAPP LIMITED
The following companies were found which have the same name as DROPAPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DROPAPP AMERSHAM LIMITED 175 DRURY LANE LONDON WC2B 5QF Active Company formed on the 2021-09-20

Company Officers of DROPAPP LIMITED

Current Directors
Officer Role Date Appointed
CELIA MARY FRASER CAMPBELL
Director 2017-02-22
IAN HUGH FORBES CAMPBELL
Director 2016-12-09
WILLIAM GEORGE PALMER
Director 2017-02-22
STEVEN SCOTT
Director 2017-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HUGH FORBES CAMPBELL DUXMOOR LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active
IAN HUGH FORBES CAMPBELL VERDELIN LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
STEVEN SCOTT HERITAGE PARK S6 LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
STEVEN SCOTT TOSCAFIELD LEICESTER LIMITED Director 2017-07-06 CURRENT 2015-12-22 Active
STEVEN SCOTT MP DERBY ROAD LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
STEVEN SCOTT TOSCA ACQUISITION LIMITED Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-07-05
STEVEN SCOTT SENECA INVESTMENT MANAGERS LIMITED Director 2015-01-15 CURRENT 2001-11-21 Liquidation
STEVEN SCOTT SENECA ASSET MANAGERS LIMITED Director 2015-01-15 CURRENT 2013-12-17 Liquidation
STEVEN SCOTT DAISY GROUP HOLDINGS LIMITED Director 2014-08-14 CURRENT 2014-08-05 Active
STEVEN SCOTT PENTA TPE LIMITED Director 2013-12-18 CURRENT 2013-07-30 Active
STEVEN SCOTT BROWN & BROWN (EUROPE) LIMITED Director 2013-10-31 CURRENT 2013-07-17 Active
STEVEN SCOTT MABEC (NOTTINGHAM) LIMITED Director 2013-03-22 CURRENT 2010-10-28 Active
STEVEN SCOTT ENSCO 948 LIMITED Director 2012-10-05 CURRENT 2012-08-14 Dissolved 2015-05-05
STEVEN SCOTT PENTA NOMINEE LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
STEVEN SCOTT PENTA FOUNDER LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
STEVEN SCOTT PENTA 2012 LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active - Proposal to Strike off
STEVEN SCOTT PENTA INVESTMENTS GP LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active
STEVEN SCOTT PENTA PARTNER LIMITED Director 2011-08-12 CURRENT 2011-06-03 Active
STEVEN SCOTT PENTA CO-INVESTMENT 2011 GP LIMITED Director 2011-06-22 CURRENT 2011-03-21 Active - Proposal to Strike off
STEVEN SCOTT PENTA 2011 LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active - Proposal to Strike off
STEVEN SCOTT PENTA 2011 SP LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active
STEVEN SCOTT THAMES TOWER LEASE LIMITED Director 2010-08-31 CURRENT 2010-08-03 Active
STEVEN SCOTT PENTA TPI LIMITED Director 2009-11-24 CURRENT 2009-10-08 Active - Proposal to Strike off
STEVEN SCOTT PENTA TPI SP LIMITED Director 2009-11-24 CURRENT 2009-10-08 Dissolved 2018-07-31
STEVEN SCOTT PENTA GP LP (2009) LIMITED Director 2009-06-23 CURRENT 2009-05-11 Active - Proposal to Strike off
STEVEN SCOTT PENTA GP HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-03-22 Active
STEVEN SCOTT PENTA CO-INVEST GP LIMITED Director 2008-04-23 CURRENT 2008-03-22 Active
STEVEN SCOTT MAVEN INCOME AND GROWTH VCT 4 PLC Director 2004-09-01 CURRENT 2004-08-26 Active
STEVEN SCOTT PENTA PRIVATE EQUITY LIMITED Director 2001-09-24 CURRENT 2001-06-28 Active
STEVEN SCOTT PENTA ESOP TRUSTEE LIMITED Director 2000-04-04 CURRENT 2000-03-16 Active
STEVEN SCOTT PENTA CAPITAL SP GP LIMITED Director 2000-02-16 CURRENT 1999-11-09 Active
STEVEN SCOTT PENTA CAPITAL PARTNERS LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active
STEVEN SCOTT PENTA FUND I GP LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active

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
2024-03-05Second filing of capital allotment of shares GBP3,635.155
2024-02-06Second filing of capital allotment of shares GBP3,635.155
2024-02-0324/11/18 STATEMENT OF CAPITAL GBP 1942.50
2023-11-14CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-11-1401/10/23 STATEMENT OF CAPITAL GBP 28371.72
2023-10-18Notification of Verdelin Limited as a person with significant control on 2017-06-12
2023-06-01MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-09-27CH01Director's details changed for Mr Ian Hugh Forbes Campbell on 2021-08-09
2021-09-27PSC04Change of details for Mr Ian Hugh Forbes Campbell as a person with significant control on 2021-08-09
2021-08-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-04-21SH02Sub-division of shares on 2021-03-08
2021-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2021-04-21MEM/ARTSARTICLES OF ASSOCIATION
2021-04-09SH0108/03/21 STATEMENT OF CAPITAL GBP 2837.172
2021-02-24SH0111/02/21 STATEMENT OF CAPITAL GBP 2627.66
2021-01-26AP01DIRECTOR APPOINTED MR ROBERT STEPHEN WATKINS
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CH01Director's details changed for Ms Celia Mary Fraser Campbell on 2020-02-26
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-11CH01Director's details changed for Ms Celia Mary Fraser Campbell on 2020-02-26
2020-03-10PSC04Change of details for Mr Ian Hugh Forbes Campbell as a person with significant control on 2020-02-26
2020-03-10CH01Director's details changed for Mr Ian Hugh Forbes Campbell on 2020-02-26
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-11-29PSC04Change of details for Mr Ian Hugh Forbes Campbell as a person with significant control on 2018-02-09
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Flat 1 126 Kings Road London SW3 4TR United Kingdom
2019-05-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2019-03-06CH01Director's details changed for Mr William George Palmer on 2019-01-01
2019-02-26RP04CS01Second filing of Confirmation Statement dated 24/11/2017
2018-06-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-09-28RES01ADOPT ARTICLES 28/09/17
2017-08-02SH0112/06/17 STATEMENT OF CAPITAL GBP 1250
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-29SH02Sub-division of shares on 2017-06-12
2017-06-21RES13Resolutions passed:
  • Shares subdivided 12/06/2017
  • ADOPT ARTICLES
2017-06-21RES01ADOPT ARTICLES 12/06/2017
2017-06-15AP01DIRECTOR APPOINTED MR STEVEN SCOTT
2017-05-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1000
2017-03-02AP01DIRECTOR APPOINTED MS CELIA MARY FRASER CAMPBELL
2017-03-02AP01DIRECTOR APPOINTED MR WILLIAM GEORGE PALMER
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to DROPAPP 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 DROPAPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DROPAPP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DROPAPP LIMITED

Intangible Assets
Patents
We have not found any records of DROPAPP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DROPAPP LIMITED
Trademarks
We have not found any records of DROPAPP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DROPAPP 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 (47910 - Retail sale via mail order houses or via Internet) as DROPAPP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DROPAPP 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 DROPAPP 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 DROPAPP 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.
    Other companies at postcode WC2H 9BD