Company NameDropbox UK Online Ltd.
DirectorsBart Edward Volkmer and Andrew James Wilson
Company StatusActive
Company Number07541897
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)
Previous NameReadmill Network Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bart Edward Volkmer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed24 December 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Andrew James Wilson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed13 June 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Carl Henrik Thomas Berggren
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCEO
Country of ResidenceSweden
Correspondence Address9 Brunnenstr.
Berlin
10119
Director NameMr Daniel David Waterhouse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4-6 Canfield Place
London
NW6 3BT
Director NameMr Alexander Kristian Russel Ljung
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed06 March 2012(1 year after company formation)
Appointment Duration2 years (resigned 04 April 2014)
RoleCEO
Country of ResidenceGermany
Correspondence AddressRosenthaler Strasse 13 10119 Berlin-Mitte
Berlin
Germany
Director NameMr Christophe Ferdinand Maire
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed06 March 2012(1 year after company formation)
Appointment Duration2 years (resigned 04 April 2014)
RoleCEO
Country of ResidenceGermany
Correspondence Address4-6 Canfield Place
London
NW6 3BT
Director NameChristian Reitberger
Date of BirthMay 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed29 October 2013(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 04 April 2014)
RoleVenture Capitalist
Country of ResidenceGermany
Correspondence AddressWellington Partners Gmbh Theresienstrasse 6
Munich
80333
Director NameAjay Vijaykumar Vashee
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2014(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 2014)
RoleFinance
Country of ResidenceUsa/California
Correspondence Address4-6 Canfield Place
London
NW6 3BT
Director NameRamsey Patrick Homsany
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Robert Linas Tirva
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2016)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address185 Berry Street
Ste 400
San Francisco
Ca 94107
United States
Director NameMr Mark Van Der Linden
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed02 June 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 2016)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence AddressHenry Wood House 2 Riding House Street
London
W1W 7FA
Director NameMr Joel Scott Edelmann
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2018)
RoleHead Of Tax
Country of ResidenceUnited States
Correspondence Address333 Brannan Street
San Francisco
California
Ca 94107
Director NameFranck Le Tendre
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2018(7 years after company formation)
Appointment Duration1 year (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameSimon Ashley Aldous
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameBR Secretaries Ltd (Corporation)
StatusResigned
Appointed10 March 2011(2 weeks after company formation)
Appointment Duration12 months (resigned 06 March 2012)
Correspondence AddressEgmont House 8 Clifford Street
London
W1S 2LQ

Contact

Websitereadmill.com/
Email address[email protected]

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.2m at €0.0001Dropbox Ireland
100.00%
Ordinary

Financials

Year2014
Turnover£101,085
Net Worth-£69,515
Cash£127,117
Current Liabilities£107,408

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (31 pages)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
19 August 2019Director's details changed for Mr Bart Edward Volkmer on 14 August 2019 (2 pages)
19 August 2019Change of details for Dropbox, Inc as a person with significant control on 19 August 2019 (2 pages)
5 July 2019Withdrawal of a person with significant control statement on 5 July 2019 (2 pages)
5 July 2019Notification of Dropbox, Inc as a person with significant control on 23 March 2018 (1 page)
17 April 2019Termination of appointment of Franck Le Tendre as a director on 26 March 2019 (1 page)
17 April 2019Appointment of Simon Ashley Aldous as a director on 26 March 2019 (2 pages)
29 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
17 October 2018Full accounts made up to 31 December 2017 (29 pages)
7 March 2018Termination of appointment of Joel Scott Edelmann as a director on 6 March 2018 (1 page)
7 March 2018Appointment of Franck Le Tendre as a director on 6 March 2018 (2 pages)
5 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
12 October 2017Accounts for a small company made up to 31 December 2016 (30 pages)
12 October 2017Accounts for a small company made up to 31 December 2016 (30 pages)
4 May 2017Redenomination of shares. Statement of capital 29 March 2017
  • GBP 1,476.065862
(4 pages)
4 May 2017Redenomination of shares. Statement of capital 29 March 2017
  • GBP 1,476.065862
(4 pages)
19 April 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
19 April 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
3 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • EUR 1,722.3639
(8 pages)
3 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • EUR 1,722.3639
(8 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 December 2016Termination of appointment of Mark Van Der Linden as a director on 24 December 2016 (1 page)
28 December 2016Appointment of Mr Bart Edward Volkmer as a director on 24 December 2016 (2 pages)
28 December 2016Appointment of Mr Bart Edward Volkmer as a director on 24 December 2016 (2 pages)
28 December 2016Termination of appointment of Mark Van Der Linden as a director on 24 December 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
17 August 2016Appointment of Mr Joel Scott Edelmann as a director on 8 August 2016 (2 pages)
17 August 2016Appointment of Mr Joel Scott Edelmann as a director on 8 August 2016 (2 pages)
16 August 2016Termination of appointment of Ramsey Patrick Homsany as a director on 8 August 2016 (1 page)
16 August 2016Termination of appointment of Ramsey Patrick Homsany as a director on 8 August 2016 (1 page)
16 August 2016Termination of appointment of Robert Tirva as a director on 8 August 2016 (1 page)
16 August 2016Termination of appointment of Robert Tirva as a director on 8 August 2016 (1 page)
13 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • EUR 17,223,637.0001
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • EUR 17,223,637.0001
(4 pages)
30 March 2016Director's details changed for Ramsey Patrick Homsany on 1 July 2014 (2 pages)
30 March 2016Director's details changed for Ramsey Patrick Homsany on 1 July 2014 (2 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • EUR 17,223,637
(6 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • EUR 17,223,637
(6 pages)
5 January 2016Full accounts made up to 31 December 2014 (24 pages)
5 January 2016Full accounts made up to 31 December 2014 (24 pages)
5 June 2015Appointment of Mr Mark Van Der Linden as a director on 2 June 2015 (2 pages)
5 June 2015Appointment of Mr Mark Van Der Linden as a director on 2 June 2015 (2 pages)
5 June 2015Appointment of Mr Mark Van Der Linden as a director on 2 June 2015 (2 pages)
3 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for ramsey homsany
(4 pages)
3 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for ramsey homsany
(4 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • EUR 1,722.364
(7 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • EUR 1,722.364
(7 pages)
17 November 2014Particulars of variation of rights attached to shares (2 pages)
17 November 2014Particulars of variation of rights attached to shares (2 pages)
17 November 2014Change of share class name or designation (2 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
17 November 2014Change of share class name or designation (2 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 November 2014Termination of appointment of Ajay Vijaykumar Vashee as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Ajay Vijaykumar Vashee as a director on 31 October 2014 (1 page)
30 October 2014Appointment of Mr Robert Tirva as a director on 29 October 2014 (2 pages)
30 October 2014Appointment of Mr Robert Tirva as a director on 29 October 2014 (2 pages)
9 September 2014Company name changed readmill network LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
(3 pages)
9 September 2014Company name changed readmill network LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2014Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
11 July 2014Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
8 July 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT on 8 July 2014 (2 pages)
19 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • EUR 1,800,141.8464
(5 pages)
19 June 2014Appointment of Ajay Vijaykumar Vashee as a director (4 pages)
19 June 2014Termination of appointment of Christian Reitberger as a director (2 pages)
19 June 2014Termination of appointment of Christian Reitberger as a director (2 pages)
19 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • EUR 1,800,141.8464
(5 pages)
19 June 2014Appointment of Ramsey Patrick Homsany as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2015
(3 pages)
19 June 2014Termination of appointment of Carl Berggren as a director (2 pages)
19 June 2014Termination of appointment of Carl Berggren as a director (2 pages)
19 June 2014Appointment of Ajay Vijaykumar Vashee as a director (4 pages)
19 June 2014Termination of appointment of Christophe Maire as a director (2 pages)
19 June 2014Termination of appointment of Alexander Ljung as a director (2 pages)
19 June 2014Termination of appointment of Alexander Ljung as a director (2 pages)
19 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • EUR 1,800,141.8464
(5 pages)
19 June 2014Termination of appointment of Christophe Maire as a director (2 pages)
19 June 2014Appointment of Ramsey Patrick Homsany as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2015
(3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (9 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (9 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Termination of appointment of Daniel Waterhouse as a director (1 page)
17 February 2014Termination of appointment of Daniel Waterhouse as a director (1 page)
20 November 2013Appointment of Christian Reitberger as a director (3 pages)
20 November 2013Appointment of Christian Reitberger as a director (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
20 September 2012Termination of appointment of Br Secretaries Ltd as a secretary (1 page)
20 September 2012Termination of appointment of Br Secretaries Ltd as a secretary (1 page)
20 September 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
11 June 2012Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 11 June 2012 (1 page)
13 April 2012Appointment of Mr Christophe Ferdinand Maire as a director (2 pages)
13 April 2012Appointment of Mr Christophe Ferdinand Maire as a director (2 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
14 March 2012Appointment of Mr Alexander Kristian Russel Ljung as a director (2 pages)
14 March 2012Appointment of Dr Daniel David Waterhouse as a director (2 pages)
14 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • EUR 1,667.456
(4 pages)
14 March 2012Appointment of Mr Alexander Kristian Russel Ljung as a director (2 pages)
14 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • EUR 1,667.456
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • EUR 1,667.456
(4 pages)
14 March 2012Appointment of Dr Daniel David Waterhouse as a director (2 pages)
15 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/10/2011
(6 pages)
15 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/10/2011
(6 pages)
15 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/04/2011
(6 pages)
15 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/04/2011
(6 pages)
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • EUR 1,287.037
  • ANNOTATION A second filed SH01 was registered on 15/02/2012
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • EUR 1,287.037
  • ANNOTATION A second filed SH01 was registered on 15/02/2012
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • EUR 1,259.259
  • ANNOTATION A second filed SH01 was registered on 15/02/2012
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • EUR 1,259.259
  • ANNOTATION A second filed SH01 was registered on 15/02/2012
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • EUR 1,259.259
  • ANNOTATION A second filed SH01 was registered on 15/02/2012
(4 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 March 2011Appointment of Br Secretaries Ltd as a secretary (2 pages)
10 March 2011Appointment of Br Secretaries Ltd as a secretary (2 pages)
28 February 2011Director's details changed for Mr Carl Henrik Thomas Berggren on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Carl Henrik Thomas Berggren on 28 February 2011 (2 pages)
24 February 2011Incorporation (22 pages)
24 February 2011Incorporation (22 pages)