Company NameDraegtun Systems Ltd
DirectorBarry Stephen Walsh
Company StatusActive
Company Number04491098
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barry Stephen Walsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rutland Road
Wanstead
London
E11 2DY
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressClaymore House
Claymore, Wilnecote
Tamworth
Staffs
B77 5DQ

Contact

Websitewww.draegtun.com

Location

Registered Address14 Rutland Road
Wanstead
London
E11 2DY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

2 at £1Barry Stephen Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£11,487
Cash£10,305
Current Liabilities£898

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
1 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
5 August 2021Registered office address changed from C/O Xenon Tax Wework, 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 14 Rutland Road Wanstead London E11 2DY on 5 August 2021 (1 page)
5 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
2 July 2020Registered office address changed from 50a St. Olav's Court Lower Road London SE16 2XB to C/O Xenon Tax Wework, 1 Fore Street Avenue London EC2Y 9DT on 2 July 2020 (1 page)
24 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
8 June 2015Registered office address changed from City Business Centre 50a Saint Olav's Court London SE16 2XB to 50a St. Olav's Court Lower Road London SE16 2XB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from City Business Centre 50a Saint Olav's Court London SE16 2XB to 50a St. Olav's Court Lower Road London SE16 2XB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from City Business Centre 50a Saint Olav's Court London SE16 2XB to 50a St. Olav's Court Lower Road London SE16 2XB on 8 June 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Director's details changed for Barry Stephen Walsh on 1 October 2009 (2 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Director's details changed for Barry Stephen Walsh on 1 October 2009 (2 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Director's details changed for Barry Stephen Walsh on 1 October 2009 (2 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 March 2013Registered office address changed from Rmhm Accountants & Tax Advisers City Business Centre Lower Road 50a Saint Olavs Court Canada Water London SE16 2XB United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Rmhm Accountants & Tax Advisers City Business Centre Lower Road 50a Saint Olavs Court Canada Water London SE16 2XB United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Rmhm Accountants & Tax Advisers City Business Centre Lower Road 50a Saint Olavs Court Canada Water London SE16 2XB United Kingdom on 7 March 2013 (1 page)
15 February 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 15 February 2013 (1 page)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
22 July 2008Appointment terminated secretary line one LTD (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Appointment terminated secretary line one LTD (1 page)
30 November 2007Registered office changed on 30/11/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
30 November 2007Registered office changed on 30/11/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 22/07/07; full list of members (2 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Return made up to 22/07/07; full list of members (2 pages)
27 July 2007Secretary's particulars changed (1 page)
26 July 2007Location of debenture register (1 page)
26 July 2007Location of debenture register (1 page)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 22/07/05; full list of members (2 pages)
26 July 2005Return made up to 22/07/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
5 May 2005Registered office changed on 05/05/05 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 November 2004Secretary's particulars changed (1 page)
2 November 2004Secretary's particulars changed (1 page)
21 September 2004Location of debenture register (1 page)
21 September 2004Location of register of members (1 page)
21 September 2004Location of debenture register (1 page)
21 September 2004Location of register of members (1 page)
2 August 2004Return made up to 22/07/04; full list of members (5 pages)
2 August 2004Return made up to 22/07/04; full list of members (5 pages)
2 August 2004Location of debenture register (1 page)
2 August 2004Location of debenture register (1 page)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 July 2003Return made up to 22/07/03; full list of members (5 pages)
23 July 2003Return made up to 22/07/03; full list of members (5 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
22 July 2002Incorporation (20 pages)
22 July 2002Incorporation (20 pages)