Founded in 2015, Droneflo, classified under reg no. 09621841 is an active company. Currently registered at 53 Towers Road RM17 6ST, Grays the company has been in the business for nine years. Its financial year was closed on June 28 and its latest financial statement was filed on Tue, 29th Jun 2021.
The firm has one director. Kyle M., appointed on 18 May 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barry M. who worked with the the firm until 9 August 2021.
Office Address | 53 Towers Road |
Office Address2 | Globe Industrial Estate |
Town | Grays |
Post code | RM17 6ST |
Country of origin | United Kingdom |
Registration Number | 09621841 |
Date of Incorporation | Wed, 3rd Jun 2015 |
Industry | Dormant Company |
End of financial Year | 28th June |
Company age | 9 years old |
Account next due date | Tue, 28th Mar 2023 (405 days after) |
Account last made up date | Tue, 29th Jun 2021 |
Next confirmation statement due date | Wed, 10th Apr 2024 (2024-04-10) |
Last confirmation statement dated | Mon, 27th Mar 2023 |
The list of persons with significant control who own or have control over the company includes 6 names. As BizStats researched, there is Kyle M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Sonny C. This PSC owns 75,01-100% shares. Moving on, there is Kyle M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Kyle M.
Notified on | 18 May 2022 |
Nature of control: |
significiant influence or control |
Sonny C.
Notified on | 13 May 2022 |
Ceased on | 18 May 2022 |
Nature of control: |
75,01-100% shares |
Kyle M.
Notified on | 5 April 2022 |
Ceased on | 13 May 2022 |
Nature of control: |
significiant influence or control |
Sonny C.
Notified on | 9 August 2021 |
Ceased on | 5 April 2022 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights 50,01-75% voting rights right to appoint and remove directors |
Trident Money Ltd
Suite 113 405 Kings Road, London, SW10 0BB, England
Legal authority | Companies Act 2006 |
Legal form | Limited Comapny |
Country registered | England |
Place registered | England And Wales |
Registration number | 13141927 |
Notified on | 25 February 2021 |
Ceased on | 24 September 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Barry M.
Notified on | 6 April 2016 |
Ceased on | 24 September 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-29 | 2021-06-29 |
Balance Sheet | |||
Debtors | 1 | 496 | |
Other Debtors | 1 | 496 | |
Property Plant Equipment | 390 000 | 270 500 | |
Other | |||
Average Number Employees During Period | 1 | 1 | |
Bank Borrowings Overdrafts | 273 000 | 279 981 | |
Creditors | 398 344 | 281 541 | |
Net Current Assets Liabilities | 1 | -398 344 | -281 045 |
Other Creditors | 125 344 | 960 | |
Property Plant Equipment Gross Cost | 390 000 | 270 500 | |
Total Additions Including From Business Combinations Property Plant Equipment | 390 000 | ||
Total Assets Less Current Liabilities | 1 | -8 344 | -10 545 |
Trade Creditors Trade Payables | 600 |
Type | Category | Free download | |
---|---|---|---|
MR04 |
Statement of satisfaction of charge in full filed on: 14th, February 2023 |
mortgage | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy