Background WavePink WaveYellow Wave

DRUSILLAS ZOO PARK LIMITED (03261226)

DRUSILLAS ZOO PARK LIMITED (03261226) is an active UK company. incorporated on 9 October 1996. with registered office in Alfriston. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. DRUSILLAS ZOO PARK LIMITED has been registered for 29 years. Current directors include POLAND, Cassandra Jane, SMITH, Christine, SMITH, Laurence Edwin and 2 others.

Company Number
03261226
Status
active
Type
ltd
Incorporated
9 October 1996
Age
29 years
Address
Drusillas Park, Alfriston, BN26 5QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
POLAND, Cassandra Jane, SMITH, Christine, SMITH, Laurence Edwin, SMITH, Oliver Laurence, STEER, Caroline Victoria
SIC Codes
47789, 56101, 91040, 93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUSILLAS ZOO PARK LIMITED

DRUSILLAS ZOO PARK LIMITED is an active company incorporated on 9 October 1996 with the registered office located in Alfriston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. DRUSILLAS ZOO PARK LIMITED was registered 29 years ago.(SIC: 47789, 56101, 91040, 93210)

Status

active

Active since 29 years ago

Company No

03261226

LTD Company

Age

29 Years

Incorporated 9 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

DAYS OF DISCOVERY LIMITED
From: 9 October 1996To: 20 May 1997
Contact
Address

Drusillas Park Alfriston Road Alfriston, BN26 5QS,

Previous Addresses

Gladstone House 77-79 High Street Egham Surrey TW20 9HY
From: 9 October 1996To: 6 October 2009
Timeline

11 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Loan Secured
Aug 13
Loan Secured
Jun 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
New Owner
Oct 17
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

SMITH, Laurence Edwin

Active
Alfriston Road, AlfristonBN26 5QS
Secretary
Appointed 09 Oct 1996

SMITH, Oliver Laurence

Active
Alfriston Road, AlfristonBN26 5QS
Secretary
Appointed 17 Dec 2013

POLAND, Cassandra Jane

Active
Alfriston Road, AlfristonBN26 5QS
Born May 1983
Director
Appointed 01 May 2017

SMITH, Christine

Active
Alfriston Road, AlfristonBN26 5QS
Born September 1952
Director
Appointed 09 Oct 1996

SMITH, Laurence Edwin

Active
Alfriston Road, AlfristonBN26 5QS
Born November 1952
Director
Appointed 09 Oct 1996

SMITH, Oliver Laurence

Active
Alfriston Road, AlfristonBN26 5QS
Born November 1990
Director
Appointed 01 May 2017

STEER, Caroline Victoria

Active
Alfriston Road, AlfristonBN26 5QS
Born May 1985
Director
Appointed 01 May 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Oct 1996
Resigned 09 Oct 1996

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Oct 1996
Resigned 09 Oct 1996

Persons with significant control

4

3 Active
1 Ceased

Mr Oliver Laurence Smith

Active
Alfriston Road, AlfristonBN26 5QS
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024

Mrs Caroline Victoria Steer

Active
Alfriston Road, AlfristonBN26 5QS
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024

Mrs Cassandra Jane Poland

Active
Alfriston Road, AlfristonBN26 5QS
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024

Mr Laurence Edwin Smith

Ceased
Alfriston Road, AlfristonBN26 5QS
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 December 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 December 2024
RESOLUTIONSResolutions
Memorandum Articles
19 December 2024
MAMA
Capital Name Of Class Of Shares
16 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
21 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 October 2019
CC04CC04
Accounts Amended With Accounts Type Full
16 October 2019
AAMDAAMD
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Medium
28 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Medium
27 May 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
8 January 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 January 2014
CC04CC04
Resolution
8 January 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Medium
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Medium
17 June 2010
AAAnnual Accounts
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
17 August 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
287Change of Registered Office
Accounts With Accounts Type Medium
25 January 2000
AAAnnual Accounts
Legacy
27 July 1999
88(2)R88(2)R
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
27 May 1998
288cChange of Particulars
Legacy
27 May 1998
288cChange of Particulars
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
287Change of Registered Office
Legacy
17 July 1997
88(2)R88(2)R
Legacy
17 July 1997
88(2)R88(2)R
Legacy
6 June 1997
88(2)Return of Allotment of Shares
Resolution
6 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1997
287Change of Registered Office
Legacy
11 December 1996
225Change of Accounting Reference Date
Resolution
11 December 1996
RESOLUTIONSResolutions
Legacy
11 December 1996
123Notice of Increase in Nominal Capital
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Incorporation Company
9 October 1996
NEWINCIncorporation