Background WavePink WaveYellow Wave

DRAMFELL LTD (06252672)

DRAMFELL LTD (06252672) is an active UK company. incorporated on 18 May 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRAMFELL LTD has been registered for 18 years. Current directors include KLEIN, Jakov.

Company Number
06252672
Status
active
Type
ltd
Incorporated
18 May 2007
Age
18 years
Address
Room 9 Middleton Road, Manchester, M8 5DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KLEIN, Jakov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAMFELL LTD

DRAMFELL LTD is an active company incorporated on 18 May 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DRAMFELL LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06252672

LTD Company

Age

18 Years

Incorporated 18 May 2007

Size

N/A

Accounts

ARD: 30/5

Up to Date

25 days left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 12 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Room 9 Middleton Road Enterprise House Manchester, M8 5DT,

Previous Addresses

33 Ashbourne Grove Salford Lancashire M7 4DB
From: 18 May 2007To: 20 August 2013
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KLEIN, Jakov

Active
Craven Park Road, LondonN15 6AH
Born May 1999
Director
Appointed 19 Sept 2025

DRESDNER, Frieda

Resigned
33 Ashbourne Grove, SalfordM7 4DB
Secretary
Appointed 03 Jun 2007
Resigned 20 Dec 2024

OLSBERG, Bernard

Resigned
2nd Floor Levi House, ManchesterM7 4QX
Secretary
Appointed 18 May 2007
Resigned 18 May 2007

DRESDNER, Berish

Resigned
33 Ashbourne Grove, SalfordM7 4DB
Born July 1982
Director
Appointed 03 Jun 2007
Resigned 20 Dec 2024

HONIG, Chananya

Resigned
Middleton Road, ManchesterM8 5DT
Born April 1986
Director
Appointed 20 Dec 2024
Resigned 19 Sept 2025

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 18 May 2007
Resigned 18 May 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Jakov Klein

Active
Craven Park Road, LondonN15 6AH
Born May 1999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2025

Mr Chananya Honig

Ceased
Middleton Road, ManchesterM8 5DT
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2024
Ceased 19 Sept 2025

Mr Berish Dresdner

Ceased
Middleton Road, ManchesterM8 5DT
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

82

Change Account Reference Date Company Previous Shortened
12 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
13 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
25 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Gazette Notice Compulsary
16 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Incorporation Company
18 May 2007
NEWINCIncorporation