The Uk Drone Company Limited WEST MALLING


The Uk Drone Company started in year 2014 as Private Limited Company with registration number 09233257. The The Uk Drone Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in West Malling at Teston Road. Postal code: ME19 5PG.

The firm has 2 directors, namely Marcus M., Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 15 February 2018 and Marcus M. has been with the company for the least time - from 26 November 2020. As of 4 June 2024, there were 2 ex directors - Michael B., Redford J. and others listed below. There were no ex secretaries.

The Uk Drone Company Limited Address / Contact

Office Address Teston Road
Office Address2 Offham
Town West Malling
Post code ME19 5PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09233257
Date of Incorporation Wed, 24th Sep 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (26 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Marcus M.

Position: Director

Appointed: 26 November 2020

Michael T.

Position: Director

Appointed: 15 February 2018

Michael B.

Position: Director

Appointed: 06 July 2015

Resigned: 16 February 2018

Redford J.

Position: Director

Appointed: 24 September 2014

Resigned: 16 February 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Michael T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Redford J., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael T.

Notified on 31 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael B.

Notified on 1 June 2016
Ceased on 16 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Redford J.

Notified on 1 June 2016
Ceased on 16 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth8759 217     
Balance Sheet
Cash Bank On Hand 6 6794141184 73229 98918 675
Current Assets17 33830 23619 78620 43679 77992 514109 762
Debtors13 42423 55719 37220 31875 04762 52591 087
Net Assets Liabilities 9 217-23 360-18 262-1 80710 53135 844
Other Debtors  15 693 44 89641 88462 633
Property Plant Equipment 16 8842 7972 0965 69210 61130 238
Cash Bank In Hand3 9146 679     
Tangible Fixed Assets3 61416 884     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve8739 215     
Shareholder Funds8759 217     
Other
Version Production Software    2 0212 0212 023
Accrued Liabilities  85011 36241 3611 5562 101
Accumulated Depreciation Impairment Property Plant Equipment 17 15728 19129 29234 01345 78055 859
Additions Other Than Through Business Combinations Property Plant Equipment   4008 31716 68629 706
Average Number Employees During Period  21233
Bank Borrowings  16 94511 8737 12045 00046 472
Bank Borrowings Overdrafts  4 5534 5534 5535 819 
Corporation Tax Payable 3 707     
Creditors 37 90328 46728 92180 15847 59457 684
Increase From Depreciation Charge For Year Property Plant Equipment  11 9441 1014 72111 76710 079
Loans From Directors  19 479 15 59933820 637
Net Current Assets Liabilities-2 739-7 667-8 681-8 485-37944 92052 078
Nominal Value Allotted Share Capital    100200200
Nominal Value Shares Issued In Period     100 
Number Shares Allotted22   200200
Number Shares Issued Fully Paid  2    
Number Shares Issued In Period- Gross     100 
Other Creditors 24 69620 3291 4873 20114 9382 940
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  910    
Other Disposals Property Plant Equipment  4 553    
Other Taxation Social Security Payable 4 8282 618    
Par Value Share111  11
Property Plant Equipment Gross Cost 34 04330 98831 38839 70556 39186 097
Provisions For Liabilities Balance Sheet Subtotal  531    
Recoverable Value-added Tax      888
Taxation Including Deferred Taxation Balance Sheet Subtotal  531    
Taxation Social Security Payable  2 6186 3865 9605 2944 582
Total Additions Including From Business Combinations Property Plant Equipment  1 498    
Total Assets Less Current Liabilities8759 217-5 884-6 3895 31355 53182 316
Trade Creditors Trade Payables 4 6729675 1334934 33627 424
Trade Debtors Trade Receivables 23 5573 67920 31830 15120 64127 566
Value-added Tax Payable    8 99115 313 
Creditors Due Within One Year20 07737 903     
Share Capital Allotted Called Up Paid22     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements