Background WavePink WaveYellow Wave

DRUVA EUROPE LIMITED (07305286)

DRUVA EUROPE LIMITED (07305286) is an active UK company. incorporated on 6 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DRUVA EUROPE LIMITED has been registered for 15 years. Current directors include SINGH, Jaspreet.

Company Number
07305286
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SINGH, Jaspreet
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUVA EUROPE LIMITED

DRUVA EUROPE LIMITED is an active company incorporated on 6 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DRUVA EUROPE LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07305286

LTD Company

Age

15 Years

Incorporated 6 July 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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

DRUVA LIMITED
From: 6 July 2010To: 9 July 2010
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 13 February 2012To: 27 May 2022
27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 6 July 2010To: 13 February 2012
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SINGH, Jaspreet

Active
9 Appold Street, LondonEC2A 2AP
Born April 1982
Director
Appointed 06 Jul 2010

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 06 Jul 2010
Resigned 31 Jan 2012

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 06 Jul 2010
Resigned 06 Jul 2010

KOTHANDARAMAN, Ramani

Resigned
60 Goswell Road, LondonEC1M 7AD
Born June 1966
Director
Appointed 06 Jul 2010
Resigned 01 Nov 2013

MALLY, Robert

Resigned
150 Mathilda Place #300, Sunnyvale94086
Born July 1966
Director
Appointed 01 Nov 2013
Resigned 30 Aug 2014

PATEL, Mahesh Rameshbhai

Resigned
Reisling Court, Fremont94539
Born March 1978
Director
Appointed 30 Aug 2014
Resigned 02 Jan 2025
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Medium
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 August 2010
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Certificate Change Of Name Company
9 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
6 July 2010
NEWINCIncorporation