Background WavePink WaveYellow Wave

DROPBOX UK ONLINE LTD. (07541897)

DROPBOX UK ONLINE LTD. (07541897) is an active UK company. incorporated on 24 February 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DROPBOX UK ONLINE LTD. has been registered for 15 years. Current directors include WILSON, Andrew James, YOON, William Tae Young.

Company Number
07541897
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILSON, Andrew James, YOON, William Tae Young
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DROPBOX UK ONLINE LTD.

DROPBOX UK ONLINE LTD. is an active company incorporated on 24 February 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DROPBOX UK ONLINE LTD. was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07541897

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

READMILL NETWORK LIMITED
From: 24 February 2011To: 9 September 2014
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 8 July 2014To: 30 November 2020
4-6 Canfield Place London NW6 3BT
From: 11 June 2012To: 8 July 2014
8 Clifford Street London W1S 2LQ United Kingdom
From: 24 February 2011To: 11 June 2012
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Apr 11
Funding Round
Oct 11
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Nov 13
Director Left
Feb 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Jun 15
Funding Round
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 21
Director Left
May 21
Director Left
Mar 25
Director Joined
Mar 25
6
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 13 Jun 2014

WILSON, Andrew James

Active
100 Bishopsgate, LondonEC2N 4AG
Born July 1979
Director
Appointed 21 Apr 2021

YOON, William Tae Young

Active
100 Bishopsgate, LondonEC2N 4AG
Born December 1978
Director
Appointed 28 Mar 2025

BR SECRETARIES LTD

Resigned
8 Clifford Street, LondonW1S 2LQ
Corporate secretary
Appointed 10 Mar 2011
Resigned 06 Mar 2012

ALDOUS, Simon Ashley

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born December 1965
Director
Appointed 26 Mar 2019
Resigned 21 Apr 2021

BERGGREN, Carl Henrik Thomas

Resigned
Brunnenstr., Berlin10119
Born February 1980
Director
Appointed 24 Feb 2011
Resigned 04 Apr 2014

EDELMANN, Joel Scott

Resigned
Brannan Street, San FranciscoCA 94107
Born July 1958
Director
Appointed 08 Aug 2016
Resigned 06 Mar 2018

HOMSANY, Ramsey Patrick

Resigned
Wood Street, LondonEC2V 7EX
Born July 1975
Director
Appointed 04 Apr 2014
Resigned 08 Aug 2016

LE TENDRE, Franck

Resigned
100 Wood Street, LondonEC2V 7EX
Born February 1972
Director
Appointed 06 Mar 2018
Resigned 26 Mar 2019

LJUNG, Alexander Kristian Russel

Resigned
10119 Berlin-Mitte, Berlin
Born October 1981
Director
Appointed 06 Mar 2012
Resigned 04 Apr 2014

MAIRE, Christophe Ferdinand

Resigned
Canfield Place, LondonNW6 3BT
Born July 1966
Director
Appointed 06 Mar 2012
Resigned 04 Apr 2014

REITBERGER, Christian

Resigned
Theresienstrasse 6, Munich80333
Born May 1968
Director
Appointed 29 Oct 2013
Resigned 04 Apr 2014

TIRVA, Robert Linas

Resigned
Berry Street, San Francisco
Born April 1966
Director
Appointed 29 Oct 2014
Resigned 08 Aug 2016

VAN DER LINDEN, Mark

Resigned
2 Riding House Street, LondonW1W 7FA
Born November 1972
Director
Appointed 02 Jun 2015
Resigned 24 Dec 2016

VASHEE, Ajay Vijaykumar

Resigned
Canfield Place, LondonNW6 3BT
Born June 1983
Director
Appointed 04 Apr 2014
Resigned 31 Oct 2014

VOLKMER, Bart Edward

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born August 1974
Director
Appointed 24 Dec 2016
Resigned 28 Mar 2025

WATERHOUSE, Daniel David

Resigned
Canfield Place, LondonNW6 3BT
Born July 1971
Director
Appointed 06 Mar 2012
Resigned 29 Oct 2013

Persons with significant control

1

Dropbox, Inc

Active
Owens Street, San Francisco

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 December 2021
AAMDAAMD
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 August 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
11 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 March 2021
RP04CS01RP04CS01
Confirmation Statement
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 December 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Capital Redomination Of Shares
4 May 2017
SH14Notice of Redenomination
Resolution
19 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
3 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
17 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
9 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name
11 July 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Resolution
16 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
15 February 2012
RP04RP04
Second Filing Of Form With Form Type
15 February 2012
RP04RP04
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
10 March 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Incorporation Company
24 February 2011
NEWINCIncorporation