Background WavePink WaveYellow Wave

DRUM WORKS CIC (09649796)

DRUM WORKS CIC (09649796) is an active UK company. incorporated on 20 June 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. DRUM WORKS CIC has been registered for 10 years. Current directors include ALAM, Ishan, BEER, Jennifer Katharine, BOUGHTON, Jackie and 8 others.

Company Number
09649796
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2015
Age
10 years
Address
Barbican Centre, London, EC2Y 8DS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ALAM, Ishan, BEER, Jennifer Katharine, BOUGHTON, Jackie, CHERY, Daniel, HARRIS, Caroline, HAWKINS, Andrew, MACDONALD, Alasdair Uist, Sir, MCDOUALL, Ross James, NTEGE, Naimah, SHELTER, Eddie, WILLS, Joseph Murray
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUM WORKS CIC

DRUM WORKS CIC is an active company incorporated on 20 June 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. DRUM WORKS CIC was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

09649796

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 June 2015

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Barbican Centre Silk Street London, EC2Y 8DS,

Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Dec 19
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

11 Active
6 Resigned

ALAM, Ishan

Active
Silk Street, LondonEC2Y 8DS
Born July 1995
Director
Appointed 03 Dec 2025

BEER, Jennifer Katharine

Active
Silk Street, LondonEC2Y 8DS
Born June 1984
Director
Appointed 20 Jun 2015

BOUGHTON, Jackie

Active
Silk Street, LondonEC2Y 8DS
Born September 1956
Director
Appointed 30 Nov 2016

CHERY, Daniel

Active
Silk Street, LondonEC2Y 8DS
Born May 1974
Director
Appointed 15 Sept 2020

HARRIS, Caroline

Active
Silk Street, LondonEC2Y 8DS
Born October 1968
Director
Appointed 30 Nov 2016

HAWKINS, Andrew

Active
Silk Street, LondonEC2Y 8DS
Born March 1968
Director
Appointed 30 Nov 2016

MACDONALD, Alasdair Uist, Sir

Active
Silk Street, LondonEC2Y 8DS
Born July 1949
Director
Appointed 30 Nov 2016

MCDOUALL, Ross James

Active
Silk Street, LondonEC2Y 8DS
Born December 1975
Director
Appointed 20 Jun 2015

NTEGE, Naimah

Active
Silk Street, LondonEC2Y 8DS
Born October 2000
Director
Appointed 18 Feb 2026

SHELTER, Eddie

Active
Silk Street, LondonEC2Y 8DS
Born February 1972
Director
Appointed 10 Dec 2019

WILLS, Joseph Murray

Active
Silk Street, LondonEC2Y 8DS
Born July 1980
Director
Appointed 20 Jun 2015

BAKER, Mia

Resigned
Silk Street, LondonEC2Y 8DS
Born September 1999
Director
Appointed 17 May 2023
Resigned 30 Jul 2025

FOSTER, David Frederick

Resigned
Silk Street, LondonEC2Y 8DS
Born May 1964
Director
Appointed 30 Nov 2016
Resigned 17 Jun 2025

GRIFFITH, Carys

Resigned
Silk Street, LondonEC2Y 8DS
Born January 1987
Director
Appointed 13 Mar 2018
Resigned 01 Nov 2021

RENSHAW, Peter

Resigned
Silk Street, LondonEC2Y 8DS
Born April 1936
Director
Appointed 30 Nov 2016
Resigned 06 Dec 2023

UDDIN, Lima

Resigned
Silk Street, LondonEC2Y 8DS
Born November 2000
Director
Appointed 17 May 2023
Resigned 30 Jul 2025

WALL, Sarah Louise

Resigned
Silk Street, LondonEC2Y 8DS
Born August 1981
Director
Appointed 30 Nov 2016
Resigned 12 Mar 2018

Persons with significant control

3

Mr Joseph Murray Wills

Active
Silk Street, LondonEC2Y 8DS
Born July 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Jennifer Katharine Beer

Active
Silk Street, LondonEC2Y 8DS
Born June 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ross James Mcdouall

Active
Silk Street, LondonEC2Y 8DS
Born December 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Incorporation Community Interest Company
20 June 2015
CICINCCICINC