Company NameDrumhire Limited
DirectorsRoger Owen Godfrey and Nicholas William James Harris
Company StatusActive
Company Number05339069
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameRoger Owen Godfrey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabethan Cottage
Millbrook
MK45 2JB
Director NameMr Nicholas William James Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a College Street
Petersfield
Hampshire
GU31 4AF
Secretary NameStuart Robert Daglish
NationalityBritish
StatusCurrent
Appointed21 May 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Auden Place
London
NW1 8ND
Director NameMr Michael William U'Dell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address13 Rowlls Road
Kingston Upon Thames
Surrey
KT1 3ET
Secretary NameClare Arnopp
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Rowlls Road
Kingston Upon Thames
Surrey
KT1 3ET

Contact

Websitedrumhire.com
Telephone020 87462121
Telephone regionLondon

Location

Registered Address38-40 Telford Way
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Fx Rentals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

17 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
1 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
11 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
3 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 February 2010Director's details changed for Roger Owen Godfrey on 21 January 2010 (2 pages)
2 February 2010Director's details changed for Nicholas William James Harris on 21 January 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Nicholas William James Harris on 21 January 2010 (2 pages)
2 February 2010Director's details changed for Roger Owen Godfrey on 21 January 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 March 2009Appointment terminated director michael u'dell (1 page)
24 March 2009Registered office changed on 24/03/2009 from, 14 triangle business centre, enterprise way, london, NW10 6UG (1 page)
24 March 2009Director appointed roger owen godfrey (2 pages)
24 March 2009Appointment terminated secretary clare arnopp (2 pages)
24 March 2009Secretary appointed stuart daglish (2 pages)
24 March 2009Appointment terminated director michael u'dell (1 page)
24 March 2009Appointment terminated secretary clare arnopp (2 pages)
24 March 2009Return made up to 18/02/09; full list of members (10 pages)
24 March 2009Director appointed nicholas william james harris (2 pages)
24 March 2009Director appointed nicholas william james harris (2 pages)
24 March 2009Return made up to 18/02/09; full list of members (10 pages)
24 March 2009Director appointed roger owen godfrey (2 pages)
24 March 2009Registered office changed on 24/03/2009 from, 14 triangle business centre, enterprise way, london, NW10 6UG (1 page)
24 March 2009Secretary appointed stuart daglish (2 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 21/01/07; full list of members (2 pages)
19 March 2007Return made up to 21/01/07; full list of members (2 pages)
31 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
31 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 March 2006Location of register of members (1 page)
20 March 2006Return made up to 21/01/06; full list of members (2 pages)
20 March 2006Return made up to 21/01/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: sterling house, heathfield road, high wycombe, buckinghamshire, HP12 4DQ (1 page)
20 March 2006Location of debenture register (1 page)
20 March 2006Registered office changed on 20/03/06 from: sterling house, heathfield road, high wycombe, buckinghamshire, HP12 4DQ (1 page)
20 March 2006Location of debenture register (1 page)
20 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 March 2006Location of register of members (1 page)
20 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 January 2005Incorporation (19 pages)
21 January 2005Incorporation (19 pages)