Company NamePhotodraft Limited
DirectorsRobert Frank Boyd and Cathryn Jean Pearce
Company StatusActive
Company Number06247972
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Robert Frank Boyd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleDraughting
Country of ResidenceUnited Kingdom
Correspondence Address23 Keymer Avenue
Peacehaven
East Sussex
BN10 8NG
Secretary NameStephen Mark Fryer
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameDr Cathryn Jean Pearce
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(9 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Robert Frank Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£382
Cash£13,192
Current Liabilities£12,810

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

18 July 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 November 2022 (4 pages)
28 February 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
12 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
19 May 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
24 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
24 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
30 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
27 February 2018Notification of Robert Frank Boyd as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Appointment of Dr Cathryn Jean Pearce as a director on 1 February 2017 (2 pages)
24 July 2017Appointment of Dr Cathryn Jean Pearce as a director on 1 February 2017 (2 pages)
20 July 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
8 May 2017Secretary's details changed for Stephen Mark Fryer on 16 May 2015 (1 page)
8 May 2017Secretary's details changed for Stephen Mark Fryer on 16 May 2015 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
6 May 2016Secretary's details changed for Steven Mark Fryer on 16 May 2015 (1 page)
6 May 2016Secretary's details changed for Steven Mark Fryer on 16 May 2015 (1 page)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Mr Robert Frank Boyd on 1 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Robert Frank Boyd on 1 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Robert Frank Boyd on 1 May 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 April 2010Registered office address changed from Westgate House, Spital Street Dartford Kent DA1 2EH on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Westgate House, Spital Street Dartford Kent DA1 2EH on 19 April 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Director's change of particulars / robert boyd / 01/01/2008 (2 pages)
10 June 2008Director's change of particulars / robert boyd / 01/01/2008 (2 pages)
10 June 2008Return made up to 15/05/08; full list of members (3 pages)
10 June 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2007Incorporation (17 pages)
15 May 2007Incorporation (17 pages)