Druva Europe Limited LONDON


Founded in 2010, Druva Europe, classified under reg no. 07305286 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for 14 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2010/07/09 Druva Europe Limited is no longer carrying the name Druva.

The firm has 2 directors, namely Mahesh P., Jaspreet S.. Of them, Jaspreet S. has been with the company the longest, being appointed on 6 July 2010 and Mahesh P. has been with the company for the least time - from 30 August 2014. As of 25 April 2024, there were 3 ex directors - Robert M., Philippa K. and others listed below. There were no ex secretaries.

Druva Europe Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07305286
Date of Incorporation Tue, 6th Jul 2010
Industry Business and domestic software development
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Mahesh P.

Position: Director

Appointed: 30 August 2014

Jaspreet S.

Position: Director

Appointed: 06 July 2010

Robert M.

Position: Director

Appointed: 01 November 2013

Resigned: 30 August 2014

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 06 July 2010

Resigned: 31 January 2012

Philippa K.

Position: Director

Appointed: 06 July 2010

Resigned: 06 July 2010

Ramani K.

Position: Director

Appointed: 06 July 2010

Resigned: 01 November 2013

Company previous names

Druva July 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 674 580493 178567 5741 137 961892 1543 422 2034 422 2853 737 437
Current Assets3 543 2512 103 1543 061 3303 749 8493 894 5626 565 95412 522 3508 629 251
Debtors1 868 6711 609 9762 493 7562 611 8883 002 4083 143 7518 100 0654 891 814
Net Assets Liabilities-5 284 478-6 520 795-6 344 652-8 897 469-11 015 942-9 925 665-9 352 662-2 794 213
Other Debtors454 33325 28844 072289 37062 86265 234243 580126 382
Other
Audit Fees Expenses      33 25036 000
Accrued Liabilities Deferred Income      588 996811 590
Accumulated Depreciation Impairment Property Plant Equipment5 4265 4265 4265 4265 426   
Administrative Expenses3 187 2283 939 6813 687 7426 803 5826 767 4304 849 8088 888 27510 861 318
Amounts Owed By Group Undertakings      5 448 0391 853 009
Amounts Owed By Related Parties647 942619 712652 618906 5131 184 1781 701 7215 448 039 
Amounts Owed To Group Undertakings6 112 0345 528 2594 693 2967 189 0319 775 51310 424 97313 821 3661 358 749
Average Number Employees During Period    32343238
Comprehensive Income Expense-1 220 779-1 236 317    358 549332 937
Cost Sales658 799739 8671 128 7971 908 4393 357 9632 193 3272 704 8083 468 585
Creditors502 58876 801856 060512 349278 16816 079 811917 6761 303 304
Deferred Income      6 657 9988 195 426
Future Minimum Lease Payments Under Non-cancellable Operating Leases    29 03030 47654 75059 883
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss       -10 911
Gross Profit Loss 2 703 3643 863 8854 250 7654 470 3505 855 0559 246 824 
Net Current Assets Liabilities-4 781 890-5 633 938-5 488 592-8 385 120-10 737 774-9 513 857-8 434 986-1 490 909
Number Equity Instruments Exercisable Share-based Payment Arrangement   151 264202 272311 198  
Number Equity Instruments Granted Share-based Payment Arrangement   127 850299 126180 350  
Number Equity Instruments Outstanding Share-based Payment Arrangement  203 700293 350533 288648 666  
Other Creditors 76 801856 060512 349278 168411 808917 67629 885
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 426  
Other Disposals Property Plant Equipment     5 426  
Other Taxation Social Security Payable60 986166 418237 311289 077290 495345 005617 079596 077
Pension Other Post-employment Benefit Costs Other Pension Costs      103 221139 900
Prepayments Accrued Income      123 813279 417
Profit Loss-1 220 779-1 236 317176 143-2 552 817-2 297 0801 005 247358 549332 937
Profit Loss On Ordinary Activities Before Tax -1 236 317176 143-2 552 817-2 297 0801 005 247358 549332 937
Property Plant Equipment Gross Cost5 4265 4265 4265 4265 426   
Redemption Shares Decrease In Equity       -6 167 148
Staff Costs Employee Benefits Expense      6 606 3857 803 788
Tax Decrease From Utilisation Tax Losses      114 63191 428
Tax Expense Credit Applicable Tax Rate      68 12463 258
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      46 50728 170
Trade Creditors Trade Payables127 97176 80166 998177 032156 64983 092129 973431 737
Trade Debtors Trade Receivables766 396964 9761 797 0661 416 0051 755 3681 376 7962 408 4462 633 006
Turnover Revenue2 625 2483 443 2314 992 6826 159 2047 828 3138 048 38211 951 632 
Wages Salaries      5 943 7026 984 247
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement   011  
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement   1 1  
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement   111  
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   122  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  0111  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Full accounts for the period ending 2023/03/31
filed on: 20th, February 2024
Free Download (25 pages)

Company search