About

Registered Number: 09824282
Date of Incorporation: 14/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: Kemp House, 152 - 160 City Road, London, EC1V 2NX,

 

Drie Secure Systems Ltd was founded on 14 October 2015 and has its registered office in London, it's status in the Companies House registry is set to "Active". Eder, Ulrike Anna, Sohi, Kalbir Singh, Dr are listed as the directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDER, Ulrike Anna 01 November 2015 - 1
SOHI, Kalbir Singh, Dr 17 February 2016 28 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 23 November 2019
PSC04 - N/A 06 August 2019
AA - Annual Accounts 09 April 2019
PSC01 - N/A 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
PSC07 - N/A 12 February 2019
CH01 - Change of particulars for director 29 January 2019
AP01 - Appointment of director 29 January 2019
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
AD01 - Change of registered office address 20 November 2018
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 28 October 2017
AA - Annual Accounts 24 May 2017
SH01 - Return of Allotment of shares 10 December 2016
SH01 - Return of Allotment of shares 10 December 2016
SH01 - Return of Allotment of shares 10 December 2016
SH01 - Return of Allotment of shares 10 December 2016
SH01 - Return of Allotment of shares 10 December 2016
SH01 - Return of Allotment of shares 10 December 2016
SH01 - Return of Allotment of shares 10 December 2016
SH01 - Return of Allotment of shares 10 December 2016
CS01 - N/A 17 October 2016
AA01 - Change of accounting reference date 03 March 2016
SH01 - Return of Allotment of shares 01 March 2016
CH01 - Change of particulars for director 01 March 2016
SH01 - Return of Allotment of shares 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
SH01 - Return of Allotment of shares 24 December 2015
NEWINC - New incorporation documents 14 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.