About

Registered Number: 05276043
Date of Incorporation: 02/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 47 High Street, Blaenau Ffestiniog, Gwynedd, LL41 3AA

 

Dropzone (UK) Ltd was registered on 02 November 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Shaylor, Naomi, Parks, Donna Jane, Du Cane, Peter, Woods, Stephen James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU CANE, Peter 29 April 2006 21 November 2007 1
WOODS, Stephen James 02 November 2004 01 March 2006 1
Secretary Name Appointed Resigned Total Appointments
SHAYLOR, Naomi 01 October 2010 - 1
PARKS, Donna Jane 01 March 2006 25 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 29 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 23 November 2017
SH01 - Return of Allotment of shares 04 April 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AD01 - Change of registered office address 04 October 2013
AA01 - Change of accounting reference date 02 August 2013
AA - Annual Accounts 28 June 2013
SH03 - Return of purchase of own shares 26 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 30 June 2011
DISS40 - Notice of striking-off action discontinued 02 March 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 March 2011
AP03 - Appointment of secretary 10 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
SH01 - Return of Allotment of shares 05 November 2009
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
CERTNM - Change of name certificate 22 August 2007
AA - Annual Accounts 11 June 2007
225 - Change of Accounting Reference Date 11 June 2007
363s - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
AA - Annual Accounts 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
287 - Change in situation or address of Registered Office 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363s - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 28 September 2005
287 - Change in situation or address of Registered Office 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
287 - Change in situation or address of Registered Office 11 November 2004
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.