Company NameDrumlin Security Ltd
DirectorsMichael John De Smith and Nicholas Mark De Smith
Company StatusActive
Company Number07697559
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michael John De Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleAcademic
Country of ResidenceScotland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameMrs Elizabeth Jane Lamplugh De Smith
StatusCurrent
Appointed01 August 2021(10 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressCrayden North Road
Goudhurst
Kent
TN17 1JB
Director NameMr Nicholas Mark De Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameChristine Diane De Smith
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address7-8 Great James Street
London
WC1N 3DF

Contact

Websitedrumlinsecurity.co.uk

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael John De Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£13,483
Cash£16,544
Current Liabilities£3,061

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

18 February 2021Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 18 February 2021 (1 page)
2 December 2020Micro company accounts made up to 31 July 2020 (8 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 July 2019 (7 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 July 2018 (7 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (6 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (6 pages)
13 July 2017Notification of Christine Diane De Smith as a person with significant control on 20 May 2017 (2 pages)
13 July 2017Notification of Christine Diane De Smith as a person with significant control on 20 May 2017 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
20 May 2017Statement of capital following an allotment of shares on 20 May 2017
  • GBP 100
(3 pages)
20 May 2017Statement of capital following an allotment of shares on 20 May 2017
  • GBP 100
(3 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 July 2015Director's details changed for Michael John De Smith on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Michael John De Smith on 17 July 2015 (2 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
15 April 2015Registered office address changed from Little Plat German Street Winchelsea East Sussex TN36 4EN to 7-8 Great James Street London WC1N 3DF on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Little Plat German Street Winchelsea East Sussex TN36 4EN to 7-8 Great James Street London WC1N 3DF on 15 April 2015 (1 page)
8 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Christine Diane De Smith on 9 July 2012 (2 pages)
9 July 2012Secretary's details changed for Christine Diane De Smith on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Michael John De Smith on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Michael John De Smith on 9 July 2012 (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Michael John De Smith on 9 July 2012 (2 pages)
9 July 2012Secretary's details changed for Christine Diane De Smith on 9 July 2012 (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 July 2011Incorporation (35 pages)
7 July 2011Incorporation (35 pages)