Background WavePink WaveYellow Wave

DROPKICK LIMITED (05010515)

DROPKICK LIMITED (05010515) is an active UK company. incorporated on 8 January 2004. with registered office in Shaftesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DROPKICK LIMITED has been registered for 22 years. Current directors include DYMOND, Christopher Francis, TURNER, Christopher David, TURNER, Fiona Margaret.

Company Number
05010515
Status
active
Type
ltd
Incorporated
8 January 2004
Age
22 years
Address
The Studio Willis Farm, Shaftesbury, SP7 0NH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYMOND, Christopher Francis, TURNER, Christopher David, TURNER, Fiona Margaret
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DROPKICK LIMITED

DROPKICK LIMITED is an active company incorporated on 8 January 2004 with the registered office located in Shaftesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DROPKICK LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05010515

LTD Company

Age

22 Years

Incorporated 8 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 14 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

The Studio Willis Farm Compton Abbas Shaftesbury, SP7 0NH,

Previous Addresses

147 Leathwaite Road Battersea London SW11 6RW
From: 8 January 2004To: 24 May 2014
Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jan 04
Loan Cleared
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DYMOND, Christopher Francis

Active
Willis Farm, ShaftesburySP7 0NH
Secretary
Appointed 08 Jan 2004

DYMOND, Christopher Francis

Active
Willis Farm, ShaftesburySP7 0NH
Born January 1961
Director
Appointed 08 Jan 2004

TURNER, Christopher David

Active
Church Walk House, RushdenNN10 0SS
Born March 1959
Director
Appointed 20 Aug 2022

TURNER, Fiona Margaret

Active
Newton Bromswold, RushdenNN10 0SS
Born December 1958
Director
Appointed 26 Feb 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 08 Jan 2004
Resigned 08 Jan 2004

TURNER, Christopher David

Resigned
Willis Farm, ShaftesburySP7 0NH
Born March 1959
Director
Appointed 08 Jan 2004
Resigned 26 Feb 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 08 Jan 2004
Resigned 08 Jan 2004

Persons with significant control

3

Mr Christopher Francis Dymond

Active
Willis Farm, ShaftesburySP7 0NH
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Fiona Margaret Turner

Active
Willis Farm, ShaftesburySP7 0NH
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Suzanne Louise Dymond

Active
Willis Farm, ShaftesburySP7 0NH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
27 July 2006
287Change of Registered Office
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
88(2)R88(2)R
Legacy
9 March 2004
225Change of Accounting Reference Date
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Incorporation Company
8 January 2004
NEWINCIncorporation