Background WavePink WaveYellow Wave

DRANTON (CARNARVON ROAD) LIMITED (09117376)

DRANTON (CARNARVON ROAD) LIMITED (09117376) is an active UK company. incorporated on 4 July 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DRANTON (CARNARVON ROAD) LIMITED has been registered for 11 years. Current directors include COX, David Matthew, COX, Michael James.

Company Number
09117376
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, David Matthew, COX, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRANTON (CARNARVON ROAD) LIMITED

DRANTON (CARNARVON ROAD) LIMITED is an active company incorporated on 4 July 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DRANTON (CARNARVON ROAD) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09117376

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY
From: 26 January 2015To: 28 February 2025
Tanyard Place Grove Road Seal Sevenoak Kent TN15 0LE United Kingdom
From: 4 July 2014To: 26 January 2015
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 15
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COX, David Matthew

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 01 Aug 2015

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 10 Mar 2020

MORGAN, Rebecca Jane Elizabeth

Resigned
25-27 Westow Street, Upper NorwoodSE19 3RY
Born August 1966
Director
Appointed 04 Jul 2014
Resigned 10 Mar 2020

MORGAN, Robert Llewelyn

Resigned
25-27 Westow Street, Upper NorwoodSE19 3RY
Born November 1966
Director
Appointed 04 Jul 2014
Resigned 10 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024
25-27 Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Previous Extended
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Incorporation Company
4 July 2014
NEWINCIncorporation