Background WavePink WaveYellow Wave

MAILBOX DOOR DROP LIMITED (08763081)

MAILBOX DOOR DROP LIMITED (08763081) is an active UK company. incorporated on 5 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. MAILBOX DOOR DROP LIMITED has been registered for 12 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, PROCTER, Lawrie and 2 others.

Company Number
08763081
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, PROCTER, Lawrie, RIDLEY-THOMAS, Simon, WHITEHAIR, Russell William George
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAILBOX DOOR DROP LIMITED

MAILBOX DOOR DROP LIMITED is an active company incorporated on 5 November 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. MAILBOX DOOR DROP LIMITED was registered 12 years ago.(SIC: 73120)

Status

active

Active since 12 years ago

Company No

08763081

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 16 June 2025
1 Gunpowder Square Fleet Street London EC4A 3EP
From: 5 November 2013To: 9 December 2020
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 05 Nov 2013

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 20 Sept 2018

PROCTER, Lawrie

Active
Princes Street, LondonW1B 2LU
Born November 1964
Director
Appointed 04 Mar 2025

RIDLEY-THOMAS, Simon

Active
Princes Street, LondonW1B 2LU
Born August 1966
Director
Appointed 04 Mar 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

SPRINGETT, Ian Michael

Resigned
Gunpowder Square, LondonEC4A 3EP
Secretary
Appointed 05 Nov 2013
Resigned 31 Dec 2016

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 20 Sept 2018

SPRINGETT, Ian Michael

Resigned
Gunpowder Square, LondonEC4A 3EP
Born January 1967
Director
Appointed 05 Nov 2013
Resigned 31 Dec 2016

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 January 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2013
NEWINCIncorporation