Background WavePink WaveYellow Wave

DRUMSTICK PRODUCTS COMPANY LIMITED (09104047)

DRUMSTICK PRODUCTS COMPANY LIMITED (09104047) is an active UK company. incorporated on 26 June 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. DRUMSTICK PRODUCTS COMPANY LIMITED has been registered for 11 years. Current directors include SPITZER, Abraham, SPITZER, Esther, SPITZER, Neil and 2 others.

Company Number
09104047
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
SPITZER, Abraham, SPITZER, Esther, SPITZER, Neil, SPITZER, Richard, SPITZER, Samuel
SIC Codes
46342, 46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMSTICK PRODUCTS COMPANY LIMITED

DRUMSTICK PRODUCTS COMPANY LIMITED is an active company incorporated on 26 June 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. DRUMSTICK PRODUCTS COMPANY LIMITED was registered 11 years ago.(SIC: 46342, 46360)

Status

active

Active since 11 years ago

Company No

09104047

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 3/9

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 June 2026
Period: 1 September 2024 - 3 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

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

5 North End Road London, NW11 7RJ,

Previous Addresses

220 the Vale London NW11 8SR
From: 26 June 2014To: 1 March 2019
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Loan Secured
Feb 15
Loan Secured
May 18
Loan Secured
May 18
New Owner
Jun 18
Loan Secured
Jan 24
Loan Cleared
Dec 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

SPITZER, Abraham

Active
North End Road, LondonNW11 7RJ
Born July 1974
Director
Appointed 09 Sept 2014

SPITZER, Esther

Active
North End Road, LondonNW11 7RJ
Born August 1947
Director
Appointed 09 Sept 2014

SPITZER, Neil

Active
North End Road, LondonNW11 7RJ
Born November 1972
Director
Appointed 09 Sept 2014

SPITZER, Richard

Active
North End Road, LondonNW11 7RJ
Born April 1944
Director
Appointed 26 Jun 2014

SPITZER, Samuel

Active
North End Road, LondonNW11 7RJ
Born January 1980
Director
Appointed 09 Sept 2014

Persons with significant control

1

Mr Richard Spitzer

Active
North End Road, LondonNW11 7RJ
Born April 1944

Nature of Control

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

Filing History

56

Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 March 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Incorporation Company
26 June 2014
NEWINCIncorporation