Company NameDrone Surveying Limited
DirectorsJames Robert Le Breton Mount and Edward Jonathan Cameron Hawkes
Company StatusActive
Company Number10878735
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Robert Le Breton Mount
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Gurjot Singh Mohain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr James Alan Morris
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Secretary NameMr Gurjot Singh Mohain
StatusResigned
Appointed10 October 2017(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2020)
RoleCompany Director
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY

Location

Registered Address2nd Floor 7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

1 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2023Memorandum and Articles of Association (33 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
23 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
1 August 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
16 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2022Memorandum and Articles of Association (29 pages)
15 June 2022Purchase of own shares. (4 pages)
15 June 2022Cancellation of shares. Statement of capital on 7 June 2022
  • GBP 2,000
(4 pages)
9 June 2022Statement of capital on 9 June 2022
  • GBP 2,002
(3 pages)
9 June 2022Statement by Directors (1 page)
9 June 2022Solvency Statement dated 20/05/22 (1 page)
9 June 2022Resolutions
  • RES13 ‐ Share premium account reduced 23/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
19 April 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2022
(13 pages)
19 April 2022Statement of capital on 19 April 2022
  • GBP 20,001
(5 pages)
19 April 2022Statement by Directors (1 page)
19 April 2022Solvency Statement dated 24/03/22 (2 pages)
6 April 2022Termination of appointment of James Alan Morris as a director on 31 March 2022 (1 page)
6 April 2022Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 31 March 2022 (2 pages)
4 April 2022Statement by Directors (2 pages)
4 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 01/03/2022
(13 pages)
4 April 2022Statement of capital on 4 April 2022
  • GBP 20,001
(5 pages)
4 April 2022Solvency Statement dated 01/03/22 (2 pages)
27 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
4 November 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
8 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Gurjot Singh Mohain as a secretary on 17 April 2020 (1 page)
17 April 2020Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
13 February 2019Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
18 October 2018Notification of a person with significant control statement (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
23 July 2018Cessation of Gurjot Singh Mohain as a person with significant control on 10 October 2017 (1 page)
23 February 2018Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU England to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
11 October 2017Appointment of Mr Gurjot Singh Mohain as a secretary on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr James Alan Morris as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr James Robert Le Breton Mount as a director on 10 October 2017 (2 pages)
11 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 20,001
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 20,001
(3 pages)
11 October 2017Appointment of Mr Gurjot Singh Mohain as a secretary on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr James Alan Morris as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr James Robert Le Breton Mount as a director on 10 October 2017 (2 pages)
26 July 2017Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 26 July 2017 (1 page)
21 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-21
  • GBP 1
(24 pages)
21 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-21
  • GBP 1
(24 pages)