Background WavePink WaveYellow Wave

DHRONA HOLDINGS LTD (09174654)

DHRONA HOLDINGS LTD (09174654) is an active UK company. incorporated on 13 August 2014. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DHRONA HOLDINGS LTD has been registered for 11 years. Current directors include DHRONA, Arti Girishkumar, DHRONA, Girishkumar Devchand, DHRONA, Sanjay Girishkumar.

Company Number
09174654
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DHRONA, Arti Girishkumar, DHRONA, Girishkumar Devchand, DHRONA, Sanjay Girishkumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHRONA HOLDINGS LTD

DHRONA HOLDINGS LTD is an active company incorporated on 13 August 2014 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DHRONA HOLDINGS LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09174654

LTD Company

Age

11 Years

Incorporated 13 August 2014

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3RP,

Previous Addresses

C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
From: 13 August 2014To: 21 March 2023
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Aug 24
Share Issue
Oct 24
Share Issue
Oct 24
Share Issue
Oct 24
Share Issue
Oct 24
Funding Round
Feb 25
Share Issue
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
6
Funding
3
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DHRONA, Arti

Active
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 25 Mar 2021

DHRONA, Sanjay Girishkumar

Active
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 25 Mar 2021

DHRONA, Arti Girishkumar

Active
Melville Building East, PlymouthPL1 3RP
Born October 1974
Director
Appointed 24 Jun 2025

DHRONA, Girishkumar Devchand

Active
Melville Building East, PlymouthPL1 3RP
Born August 1946
Director
Appointed 13 Aug 2014

DHRONA, Sanjay Girishkumar

Active
Melville Building East, PlymouthPL1 3RP
Born December 1983
Director
Appointed 24 Jun 2025

DHRONA, Deepak

Resigned
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 25 Mar 2021
Resigned 07 Mar 2025

DHRONA, Deepen

Resigned
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 25 Mar 2021
Resigned 07 Mar 2025

DHRONA, Kripen

Resigned
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 25 Mar 2021
Resigned 07 Mar 2025

DHRONA, Vasantlal Devchand Jhina

Resigned
Melville Building East, PlymouthPL1 3RP
Born April 1943
Director
Appointed 13 Aug 2014
Resigned 12 Aug 2024

Persons with significant control

9

2 Active
7 Ceased
StadhamptonOX44 7BB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025

Uashmati Girishkumar Devchand Dhrona

Active
Melville Building East, PlymouthPL1 3RP
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 24 Oct 2024

Mr Deepak Vasant Dhrona

Ceased
Melville Building East, PlymouthPL1 3RP
Born April 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 07 Mar 2025

Mrs Deepen Dhrona

Ceased
Melville Building East, PlymouthPL1 3RP
Born April 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 07 Mar 2025

Mrs Kripen Dhrona

Ceased
Melville Building East, PlymouthPL1 3RP
Born March 1974

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 07 Mar 2025

Mr Samir Badiani

Ceased
Melville Building East, PlymouthPL1 3RP
Born November 1956

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 07 Mar 2025

Mrs Sapna Chande

Ceased
Melville Building East, PlymouthPL1 3RP
Born March 1973

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 07 Mar 2025

Mr Girishkumar Devchand Dhrona

Ceased
Melville Building East, PlymouthPL1 3RP
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024

Vasantlal Devchand Dhrona

Ceased
Melville Building East, PlymouthPL1 3RP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2024
Fundings
Financials
Latest Activities

Filing History

80

Cessation Of A Person With Significant Control
14 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
28 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 October 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
1 May 2024
RP04AP03RP04AP03
Second Filing Of Secretary Appointment With Name
1 May 2024
RP04AP03RP04AP03
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
13 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2014
NEWINCIncorporation