Background WavePink WaveYellow Wave

DR 122 LIMITED (10404691)

DR 122 LIMITED (10404691) is an active UK company. incorporated on 30 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DR 122 LIMITED has been registered for 9 years. Current directors include ROSENBERG, David.

Company Number
10404691
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROSENBERG, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR 122 LIMITED

DR 122 LIMITED is an active company incorporated on 30 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DR 122 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10404691

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA England
From: 30 September 2016To: 19 June 2019
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Nov 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ROSENBERG, David

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1958
Director
Appointed 30 Sept 2016

Persons with significant control

2

Mr David Rosenberg

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016

Mrs Ruth Rosenberg

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Incorporation Company
30 September 2016
NEWINCIncorporation