Background WavePink WaveYellow Wave

DRAFF LION LIMITED (11730130)

DRAFF LION LIMITED (11730130) is an active UK company. incorporated on 17 December 2018. 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.. DRAFF LION LIMITED has been registered for 7 years. Current directors include JOHNSON, William Henry, SARIN, Dmitry.

Company Number
11730130
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, William Henry, SARIN, Dmitry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAFF LION LIMITED

DRAFF LION LIMITED is an active company incorporated on 17 December 2018 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.. DRAFF LION LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11730130

LTD Company

Age

7 Years

Incorporated 17 December 2018

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

DRAFT LION LIMITED
From: 17 December 2018To: 17 December 2018
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 23 October 2019To: 3 October 2022
Loddon Reach Reading Road Arborfield, Reading Berkshire RG2 9HU England
From: 17 December 2018To: 23 October 2019
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
May 20
Capital Update
Jun 20
Loan Secured
Jun 20
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 17 Oct 2019

JOHNSON, William Henry

Active
10th Floor, LondonEC3A 8BF
Born January 1996
Director
Appointed 12 Dec 2025

SARIN, Dmitry

Active
10th Floor, LondonEC3A 8BF
Born May 1990
Director
Appointed 12 Dec 2025

BAHCECI, Serkan

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born September 1972
Director
Appointed 17 Dec 2018
Resigned 17 Oct 2019

HAZELWOOD, Charles

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born July 1963
Director
Appointed 17 Dec 2018
Resigned 17 Oct 2019

HILDYARD, Nigel David

Resigned
10th Floor, LondonEC3A 8BF
Born February 1953
Director
Appointed 17 Oct 2019
Resigned 12 Dec 2025

SKINNER, Julian Norman Thomas

Resigned
10th Floor, LondonEC3A 8BF
Born August 1963
Director
Appointed 27 May 2020
Resigned 12 Dec 2025

TOOR, Surinder Singh

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born March 1972
Director
Appointed 17 Oct 2019
Resigned 27 May 2020

Persons with significant control

1

Capital Square, 58 Morrison Street, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Legacy
11 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 June 2020
SH19Statement of Capital
Legacy
11 June 2020
CAP-SSCAP-SS
Resolution
11 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 October 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Resolution
17 December 2018
RESOLUTIONSResolutions
Incorporation Company
17 December 2018
NEWINCIncorporation