Company NameDroneflo Limited
DirectorKyle Luke Mead
Company StatusActive
Company Number09621841
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kyle Luke Mead
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address96a Leigh Hall Road
Leigh-On-Sea
SS9 1QZ
Director NameMr Barry Clifford Mead
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
Secretary NameBarry Mead
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Sonny Charles Barry Coker
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Sonny Charles Barry Coker
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2022(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 May 2022)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address42 The Willows
Grays
RM17 6HP
Director NameMr Kyle Luke Mead
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2022(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST

Location

Registered Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 June 2021 (2 years, 10 months ago)
Next Accounts Due28 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

8 February 2023Delivered on: 14 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land known as 42, the willows, grays, essex, RM17 6HP secured under title number EX151907.
Outstanding
23 September 2021Delivered on: 7 October 2021
Persons entitled: Thrubwell Properties Limited

Classification: A registered charge
Particulars: 42 the willows grays essex RM17 6HP as is registered at hm land registry under title number EX151907.
Outstanding
22 July 2021Delivered on: 23 July 2021
Persons entitled: Social Money Limited T/a Somo

Classification: A registered charge
Particulars: 42 the willows, grays RM17 6HP title number EX151907.
Outstanding
11 June 2020Delivered on: 11 June 2020
Persons entitled: Msp Capital LTD

Classification: A registered charge
Particulars: 42 the willows, grays, essex RM14 6HP registered under title number EX151907. For more details please refer to the debenture.
Outstanding
11 June 2020Delivered on: 11 June 2020
Persons entitled: Msp Capital LTD

Classification: A registered charge
Particulars: 42 the willows, grays, essex RM14 6HP.
Outstanding
17 May 2019Delivered on: 3 June 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the west side of rectory road, grays.
Outstanding
30 November 2016Delivered on: 19 December 2016
Persons entitled:
Kseye Capital No.2 Limited
Kseye Capital No.1 Limited

Classification: A registered charge
Particulars: The freehold property known as land on the west side of rectory road, grays as the same is registered at the land registry under title number EX925731.
Outstanding
30 November 2016Delivered on: 16 December 2016
Persons entitled:
Kseye Capital No.2 Limited
Kseye Capital No.1 Limited
Kseye Capital No.2 Limited
Kseye Capital No.1 Limited

Classification: A registered charge
Outstanding
8 February 2023Delivered on: 14 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land known as 42 the willows, grays, essex, RM17 6HP under title number EX151907.
Outstanding
16 July 2015Delivered on: 16 July 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of rectory road grays being part of the land comprised and registered at hm land registry with title number EX455324 as edged red on the plan attached to this legal charge.
Outstanding

Filing History

26 February 2021Notification of Trdent Money Ltd as a person with significant control on 25 February 2021 (2 pages)
26 February 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 100
(3 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
26 February 2021Change of details for Mr Barry Clifford Mead as a person with significant control on 25 February 2021 (2 pages)
9 February 2021Receiver's abstract of receipts and payments to 21 January 2021 (4 pages)
9 February 2021Notice of ceasing to act as receiver or manager (4 pages)
2 September 2020Appointment of receiver or manager (4 pages)
2 September 2020Appointment of receiver or manager (4 pages)
28 August 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
11 June 2020Registration of charge 096218410005, created on 11 June 2020 (9 pages)
11 June 2020Registration of charge 096218410006, created on 11 June 2020 (20 pages)
15 November 2019Appointment of Mr Sonny Charles Barry Coker as a director on 15 November 2019 (2 pages)
8 November 2019Satisfaction of charge 096218410002 in full (1 page)
8 November 2019Satisfaction of charge 096218410003 in full (1 page)
27 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 June 2019Registration of charge 096218410004, created on 17 May 2019 (18 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 December 2018Notice of ceasing to act as receiver or manager (4 pages)
29 November 2018Appointment of receiver or manager (4 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 March 2018Satisfaction of charge 096218410001 in full (1 page)
16 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 December 2016Registration of charge 096218410003, created on 30 November 2016 (40 pages)
19 December 2016Registration of charge 096218410003, created on 30 November 2016 (40 pages)
16 December 2016Registration of charge 096218410002, created on 30 November 2016 (47 pages)
16 December 2016Registration of charge 096218410002, created on 30 November 2016 (47 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
10 November 2016Secretary's details changed for Barry Mead on 8 November 2016 (1 page)
10 November 2016Secretary's details changed for Barry Mead on 8 November 2016 (1 page)
8 November 2016Registered office address changed from Barnard & Aston Accountants 57 Southend Road Grays Essex RM17 5NL England to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 8 November 2016 (1 page)
8 November 2016Registered office address changed from Barnard & Aston Accountants 57 Southend Road Grays Essex RM17 5NL England to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mr Barry Clifford Mead on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Barry Clifford Mead on 8 November 2016 (2 pages)
7 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
16 July 2015Registration of charge 096218410001, created on 16 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
16 July 2015Registration of charge 096218410001, created on 16 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
(37 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
(37 pages)