Background WavePink WaveYellow Wave

SLIMDRIL LIMITED (03495179)

SLIMDRIL LIMITED (03495179) is an active UK company. incorporated on 14 January 1998. with registered office in Lowestoft. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. SLIMDRIL LIMITED has been registered for 28 years. Current directors include LEWIS, Robert John, TINKLER, Simon.

Company Number
03495179
Status
active
Type
ltd
Incorporated
14 January 1998
Age
28 years
Address
6 & 7 Leyland Court, Lowestoft, NR32 2EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
LEWIS, Robert John, TINKLER, Simon
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIMDRIL LIMITED

SLIMDRIL LIMITED is an active company incorporated on 14 January 1998 with the registered office located in Lowestoft. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. SLIMDRIL LIMITED was registered 28 years ago.(SIC: 77320)

Status

active

Active since 28 years ago

Company No

03495179

LTD Company

Age

28 Years

Incorporated 14 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

6 & 7 Leyland Court Lowestoft, NR32 2EP,

Previous Addresses

5 & 6 Leyland Court Lowestoft Suffolk NR32 2EP England
From: 19 October 2021To: 4 November 2021
3 & 4 Leyland Court Lowestoft Suffolk NR32 2EP England
From: 2 January 2020To: 19 October 2021
Unit 1 Bessemer Way Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LX
From: 14 January 1998To: 2 January 2020
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LEWIS, Robert John

Active
Leyland Court, LowestoftNR32 2EP
Born May 1975
Director
Appointed 25 Aug 2025

TINKLER, Simon

Active
Leyland Court, LowestoftNR32 2EP
Born May 1974
Director
Appointed 01 Jan 2024

JOHNSON, Richard

Resigned
27 Belstead Avenue, Great YarmouthNR30 5BB
Secretary
Appointed 14 Jan 1998
Resigned 06 Feb 2018

BITAR, Marwan

Resigned
Villa M.02, Khalidya
Born January 1952
Director
Appointed 14 Jan 1998
Resigned 07 Jul 2000

CLOUD, James Douglas

Resigned
23835 Welch House Lane, Texas
Born December 1961
Director
Appointed 07 Jul 2001
Resigned 06 Feb 2018

DE BRUIN, Johannes Jan

Resigned
Leyland Court, LowestoftNR32 2EP
Born October 1963
Director
Appointed 06 Feb 2018
Resigned 01 Jan 2024

JOHNSON, Richard

Resigned
27 Belstead Avenue, Great YarmouthNR30 5BB
Born July 1954
Director
Appointed 07 Jul 2000
Resigned 06 Feb 2018

JUNGBEKER, Jacobus Maria Cornelis

Resigned
Leyland Court, LowestoftNR32 2EP
Born September 1969
Director
Appointed 01 Jan 2024
Resigned 16 Feb 2024

MOLENAAR, Aalbert Jan

Resigned
Leyland Court, LowestoftNR32 2EP
Born January 1985
Director
Appointed 16 Feb 2024
Resigned 25 Aug 2025

Persons with significant control

1

Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2025
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2025
PSC09Update to PSC Statements
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 March 2025
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
3 March 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
1 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement
27 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
1 July 2019
CC04CC04
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2018
AR01AR01
Notification Of A Person With Significant Control Statement
19 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
287Change of Registered Office
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
225Change of Accounting Reference Date
Incorporation Company
14 January 1998
NEWINCIncorporation