Background WavePink WaveYellow Wave

IDEAL DRILLING LTD (14425930)

IDEAL DRILLING LTD (14425930) is an active UK company. incorporated on 18 October 2022. with registered office in Mitcham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. IDEAL DRILLING LTD has been registered for 3 years. Current directors include NATTRASS, Paul Ernest, RICKUS, Samuel Thomas, VILLIERS, James Alexander and 1 others.

Company Number
14425930
Status
active
Type
ltd
Incorporated
18 October 2022
Age
3 years
Address
Unit 16 Mitcham Industrial Estate, Mitcham, CR4 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
NATTRASS, Paul Ernest, RICKUS, Samuel Thomas, VILLIERS, James Alexander, WICKS, Tony
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL DRILLING LTD

IDEAL DRILLING LTD is an active company incorporated on 18 October 2022 with the registered office located in Mitcham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. IDEAL DRILLING LTD was registered 3 years ago.(SIC: 64203)

Status

active

Active since 3 years ago

Company No

14425930

LTD Company

Age

3 Years

Incorporated 18 October 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 30 June 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Unit 16 Mitcham Industrial Estate Streatham Road Mitcham, CR4 2AP,

Previous Addresses

Suite 14, Btmc Faraday Way Blackpool FY2 0JW United Kingdom
From: 18 October 2022To: 24 November 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Director Left
Nov 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NATTRASS, Paul Ernest

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born January 1957
Director
Appointed 30 Nov 2023

RICKUS, Samuel Thomas

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born June 1996
Director
Appointed 30 Nov 2023

VILLIERS, James Alexander

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born September 1983
Director
Appointed 30 Nov 2023

WICKS, Tony

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born January 1982
Director
Appointed 30 Nov 2023

RICKUS, David

Resigned
Mitcham Industrial Estate, MitchamCR4 2AP
Secretary
Appointed 18 Oct 2022
Resigned 30 Nov 2023

LEWINGTON, Jeremy

Resigned
Mitcham Industrial Estate, MitchamCR4 2AP
Born April 1975
Director
Appointed 30 Nov 2023
Resigned 04 Apr 2025

RICKUS, David

Resigned
Mitcham Industrial Estate, MitchamCR4 2AP
Born July 1971
Director
Appointed 18 Oct 2022
Resigned 30 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Mitcham Industrial Estate, MitchamCR4 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Mr David Rickus

Ceased
Mitcham Industrial Estate, MitchamCR4 2AP
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2022
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Resolution
16 December 2023
RESOLUTIONSResolutions
Memorandum Articles
16 December 2023
MAMA
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Incorporation Company
18 October 2022
NEWINCIncorporation