Background WavePink WaveYellow Wave

DRAUPNIR HOLDINGS LIMITED (12428655)

DRAUPNIR HOLDINGS LIMITED (12428655) is a liquidation UK company. incorporated on 28 January 2020. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DRAUPNIR HOLDINGS LIMITED has been registered for 6 years. Current directors include DAVIS, Sean Anthony, PHELPS, Charlotte Anne.

Company Number
12428655
Status
liquidation
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
Unit 8, The Aquarium Building, Reading, RG1 2AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Sean Anthony, PHELPS, Charlotte Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAUPNIR HOLDINGS LIMITED

DRAUPNIR HOLDINGS LIMITED is an liquidation company incorporated on 28 January 2020 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DRAUPNIR HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

liquidation

Active since 6 years ago

Company No

12428655

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

Unit 8, The Aquarium Building King Street Reading, RG1 2AN,

Previous Addresses

St Stephens House Arthur Road Windsor Berkshire SL4 1RU England
From: 28 January 2020To: 18 December 2025
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jul 24
Director Left
Jun 25
Director Left
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PHELPS, Charlotte Anne

Active
Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 30 Jul 2025

DAVIS, Sean Anthony

Active
Arthur Road, WindsorSL4 1RU
Born January 1963
Director
Appointed 28 Jan 2020

PHELPS, Charlotte Anne

Active
Arthur Road, WindsorSL4 1RU
Born July 1964
Director
Appointed 28 Jan 2020

STEPHENS, Benedict

Resigned
Green End, WareSG11 2PE
Secretary
Appointed 28 Jan 2020
Resigned 30 Jul 2025

HOBBS, Jeffrey David

Resigned
Palace Road, East MoleseyKT8 9DN
Born June 1942
Director
Appointed 28 Jan 2020
Resigned 09 Jun 2025

SCHRAM, Hans

Resigned
Boulevard Saint Germain, Paris75007
Born January 1953
Director
Appointed 28 Jan 2020
Resigned 09 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Arlington Business Park, ThealeRG7 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2024

Mr Frederik Dag Arfst Paulsen

Ceased
Church Road, West DraytonUB7 7PS
Born October 1950

Nature of Control

Significant influence or control
Notified 28 Jan 2020
Ceased 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 December 2025
600600
Resolution
18 December 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 May 2021
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Incorporation Company
28 January 2020
NEWINCIncorporation