Background WavePink WaveYellow Wave

DROPLESS LTD (11018311)

DROPLESS LTD (11018311) is an active UK company. incorporated on 17 October 2017. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. DROPLESS LTD has been registered for 8 years. Current directors include BARGE, Darren, WOLFSON, Andrew Daniel.

Company Number
11018311
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
Unit 122 268 Bath Road, Slough, SL1 4DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
BARGE, Darren, WOLFSON, Andrew Daniel
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DROPLESS LTD

DROPLESS LTD is an active company incorporated on 17 October 2017 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. DROPLESS LTD was registered 8 years ago.(SIC: 81299)

Status

active

Active since 8 years ago

Company No

11018311

LTD Company

Age

8 Years

Incorporated 17 October 2017

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Unit 122 268 Bath Road Slough, SL1 4DX,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 30 March 2023To: 27 November 2025
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 17 May 2022To: 30 March 2023
Unit 1F Clapham North Business Centre London London SW4 6DH United Kingdom
From: 16 February 2021To: 17 May 2022
Unit 1F Clapham North Businesscentre London London SW4 6DH United Kingdom
From: 12 February 2021To: 16 February 2021
Unit 4B, Union Court 20-22 Union Road London SW4 6JP United Kingdom
From: 17 October 2017To: 12 February 2021
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Share Issue
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Funding Round
Jun 20
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Jun 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Jan 23
Funding Round
May 23
Funding Round
May 23
Director Left
Oct 23
Director Left
Feb 24
Funding Round
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
11
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARGE, Darren

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born January 1967
Director
Appointed 28 Oct 2024

WOLFSON, Andrew Daniel

Active
Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 19 Mar 2021

GRINDY, Mike

Resigned
268 Bath Road, SloughSL1 4DX
Secretary
Appointed 17 Oct 2017
Resigned 07 Oct 2024

AKKER, Brett Jamie

Resigned
Melville Building East, PlymouthPL1 3RP
Born June 1975
Director
Appointed 06 Dec 2021
Resigned 30 Jan 2024

DUNCAN, Christian

Resigned
Brewery Lane, West ByfleetKT14 7PL
Born December 1990
Director
Appointed 01 Apr 2018
Resigned 15 Dec 2021

FOX, Adam

Resigned
Clapham North Business Centre, LondonSW4 6DH
Born August 1985
Director
Appointed 20 Aug 2021
Resigned 11 Mar 2022

GRINDY, Mike

Resigned
268 Bath Road, SloughSL1 4DX
Born December 1983
Director
Appointed 17 Oct 2017
Resigned 07 Oct 2024

HALSTEAD, Matthew James, Dr

Resigned
North Quay House, PlymouthPL4 0RA
Born August 1985
Director
Appointed 06 Dec 2021
Resigned 03 Jan 2023

MURDOCH, Simon Thomas

Resigned
Bramshott Chase Lane, HindheadGU26 6DG
Born June 1961
Director
Appointed 14 Feb 2019
Resigned 11 Oct 2023

Persons with significant control

2

Cadogan Gate, LondonSW1X 0AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2023

Mr Michael Grindy

Active
Clapham North Business Centre, LondonSW4 6DH
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

78

Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Memorandum Articles
15 February 2024
MAMA
Resolution
15 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
7 February 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Memorandum Articles
7 September 2022
MAMA
Resolution
7 September 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
7 September 2022
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Resolution
31 March 2021
RESOLUTIONSResolutions
Memorandum Articles
31 March 2021
MAMA
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
27 February 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Confirmation Statement
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Memorandum Articles
17 June 2020
MAMA
Resolution
17 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Resolution
11 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
7 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
5 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Incorporation Company
17 October 2017
NEWINCIncorporation