Background WavePink WaveYellow Wave

DRAWING COURT LIMITED (07270423)

DRAWING COURT LIMITED (07270423) is an active UK company. incorporated on 1 June 2010. with registered office in Beverley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DRAWING COURT LIMITED has been registered for 15 years. Current directors include ST QUINTON, Pamela Gaye, ST QUINTON, Stephen Eric.

Company Number
07270423
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
6 Newbegin, Beverley, HU17 8EG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ST QUINTON, Pamela Gaye, ST QUINTON, Stephen Eric
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAWING COURT LIMITED

DRAWING COURT LIMITED is an active company incorporated on 1 June 2010 with the registered office located in Beverley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DRAWING COURT LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07270423

LTD Company

Age

15 Years

Incorporated 1 June 2010

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 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

6 Newbegin Beverley, HU17 8EG,

Previous Addresses

Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom
From: 1 June 2010To: 9 June 2010
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Aug 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ST QUINTON, Pamela Gaye

Active
Newbegin, BeverleyHU17 8EG
Born August 1955
Director
Appointed 01 Jun 2010

ST QUINTON, Stephen Eric

Active
Newbegin, BeverleyHU17 8EG
Born May 1956
Director
Appointed 01 Jun 2010

BREWER, Kevin Michael

Resigned
Knights Court, BirminghamB37 7BF
Born April 1952
Director
Appointed 01 Jun 2010
Resigned 01 Jun 2010

Persons with significant control

1

Mr Stephen Eric St Quinton

Active
Newbegin, BeverleyHU17 8EG
Born May 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Incorporation Company
1 June 2010
NEWINCIncorporation