Background WavePink WaveYellow Wave

DRONE SURVEYING LIMITED (10878735)

DRONE SURVEYING LIMITED (10878735) is an active UK company. incorporated on 21 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DRONE SURVEYING LIMITED has been registered for 8 years. Current directors include HAWKES, Edward Jonathan Cameron, MOUNT, James Robert Le Breton.

Company Number
10878735
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
2nd Floor 7 Portman Mews South, London, W1H 6AY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HAWKES, Edward Jonathan Cameron, MOUNT, James Robert Le Breton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRONE SURVEYING LIMITED

DRONE SURVEYING LIMITED is an active company incorporated on 21 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DRONE SURVEYING LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10878735

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

2nd Floor 7 Portman Mews South London, W1H 6AY,

Previous Addresses

, 3rd Floor, Watson House 54 Baker Street, London, W1U 7BU, England
From: 26 July 2017To: 23 February 2018
, 54 Baker Street London, W1U 7BU, United Kingdom
From: 21 July 2017To: 26 July 2017
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Jul 18
Director Left
Apr 20
Capital Update
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Capital Update
Apr 22
Capital Update
Jun 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
New Owner
Jul 24
6
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWKES, Edward Jonathan Cameron

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977
Director
Appointed 31 Mar 2022

MOUNT, James Robert Le Breton

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1979
Director
Appointed 10 Oct 2017

MOHAIN, Gurjot Singh

Resigned
7 Portman Mews South, LondonW1H 6AY
Secretary
Appointed 10 Oct 2017
Resigned 17 Apr 2020

MOHAIN, Gurjot Singh

Resigned
7 Portman Mews South, LondonW1H 6AY
Born January 1986
Director
Appointed 21 Jul 2017
Resigned 17 Apr 2020

MORRIS, James Alan

Resigned
7 Portman Mews South, LondonW1H 6AY
Born February 1976
Director
Appointed 10 Oct 2017
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Jonathan Hawkes

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Mr Gurjot Singh Mohain

Ceased
7 Portman Mews South, LondonW1H 6AY
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2017
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Extended
3 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Resolution
31 May 2024
RESOLUTIONSResolutions
Memorandum Articles
31 May 2024
MAMA
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Resolution
1 August 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Capital Cancellation Shares
15 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2022
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
9 June 2022
SH19Statement of Capital
Legacy
9 June 2022
SH20SH20
Legacy
9 June 2022
CAP-SSCAP-SS
Resolution
9 June 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 April 2022
SH19Statement of Capital
Legacy
19 April 2022
SH20SH20
Legacy
19 April 2022
CAP-SSCAP-SS
Resolution
19 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
4 April 2022
SH19Statement of Capital
Legacy
4 April 2022
SH20SH20
Legacy
4 April 2022
CAP-SSCAP-SS
Resolution
4 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
18 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Incorporation Company
21 July 2017
NEWINCIncorporation