Background WavePink WaveYellow Wave

DRILLING SYSTEMS GROUP LIMITED (09503545)

DRILLING SYSTEMS GROUP LIMITED (09503545) is an active UK company. incorporated on 23 March 2015. with registered office in Christchurch. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. DRILLING SYSTEMS GROUP LIMITED has been registered for 11 years. Current directors include BATTISBY, Clive Jeffrey, NILSEN, Frode Scott.

Company Number
09503545
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
Hurn View House 5 Aviation Park West,, Christchurch, BH23 6EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BATTISBY, Clive Jeffrey, NILSEN, Frode Scott
SIC Codes
26511, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRILLING SYSTEMS GROUP LIMITED

DRILLING SYSTEMS GROUP LIMITED is an active company incorporated on 23 March 2015 with the registered office located in Christchurch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. DRILLING SYSTEMS GROUP LIMITED was registered 11 years ago.(SIC: 26511, 62090)

Status

active

Active since 11 years ago

Company No

09503545

LTD Company

Age

11 Years

Incorporated 23 March 2015

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 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

DS UK BIDCO LIMITED
From: 23 March 2015To: 30 April 2015
Contact
Address

Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn Christchurch, BH23 6EW,

Previous Addresses

17 Connaught Place London W2 2ES United Kingdom
From: 23 March 2015To: 23 June 2015
Timeline

42 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Apr 16
Loan Secured
May 16
Director Left
Jan 17
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Mar 19
Director Joined
Dec 19
Loan Secured
Feb 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Jun 24
Loan Secured
Jun 24
Loan Cleared
Sept 24
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BATTISBY, Clive Jeffrey

Active
5 Aviation Park West, ChristchurchBH23 6EW
Born March 1971
Director
Appointed 21 Apr 2015

NILSEN, Frode Scott

Active
5 Aviation Park West,, ChristchurchBH23 6EW
Born March 1973
Director
Appointed 01 Nov 2025

CARTER, Robin Graham

Resigned
5 Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 21 Apr 2015
Resigned 31 Dec 2015

DINES, Stephen

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Secretary
Appointed 31 Dec 2015
Resigned 06 Apr 2018

RICHENS, Sarah Lesley

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Secretary
Appointed 31 May 2018
Resigned 30 Jan 2019

BODEN, Martin Brett

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Born February 1959
Director
Appointed 01 Jun 2024
Resigned 30 Jun 2025

CARTER, Robin Graham

Resigned
5 Aviation Park West, ChristchurchBH23 6EW
Born June 1944
Director
Appointed 21 Apr 2015
Resigned 31 Dec 2015

DINES, Stephen

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Born September 1977
Director
Appointed 23 Sept 2015
Resigned 06 Apr 2018

FRANKLIN, Kevin Nigel

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Born February 1962
Director
Appointed 31 May 2018
Resigned 31 Oct 2025

HARRISON, Paul David

Resigned
Solent Business Park, Parkway South, FarehamPO15 7FH
Born December 1976
Director
Appointed 31 Mar 2015
Resigned 21 Apr 2015

HUDSON, Ian Richard

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Born December 1979
Director
Appointed 07 Apr 2016
Resigned 31 Jul 2018

LYON, Kevin John

Resigned
Connaught Place, LondonW2 2ES
Born October 1961
Director
Appointed 21 Apr 2015
Resigned 04 Feb 2018

RAMSAY, Edward Marcus

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Born March 1971
Director
Appointed 21 Apr 2015
Resigned 31 Jan 2017

SINCLAIR, Patrick Malcolm Mann

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Born April 1975
Director
Appointed 14 Nov 2019
Resigned 31 Jan 2024

SOMERVILLE, Martin

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Born February 1977
Director
Appointed 23 Mar 2015
Resigned 16 Mar 2023

SWORD, Graeme David

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Born June 1968
Director
Appointed 23 Mar 2015
Resigned 10 Oct 2018

TOMA, Ihab Magdy

Resigned
5 Aviation Park West,, ChristchurchBH23 6EW
Born February 1963
Director
Appointed 19 Jun 2015
Resigned 16 Mar 2023

WHITTINGHAM, James Ronald

Resigned
Solent Business Park, Parkway South, FarehamPO15 7FH
Born February 1978
Director
Appointed 31 Mar 2015
Resigned 21 Apr 2015

Persons with significant control

1

5 Aviation Park West, ChristchurchBH23 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Resolution
12 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2021
AAAnnual Accounts
Legacy
12 February 2021
PARENT_ACCPARENT_ACC
Legacy
12 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Legacy
22 March 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Resolution
26 May 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
30 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Incorporation Company
23 March 2015
NEWINCIncorporation