ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Drumglass Investments Limited

Drumglass Investments Limited is an active company incorporated on 25 June 1998 with the registered office located in London, Greater London. Drumglass Investments Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03587152
Private limited company
Age
27 years
Incorporated 25 June 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 November 2024 (11 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
8th Floor 6 Kean Street
London
WC2B 4AS
United Kingdom
Address changed on 26 Feb 2025 (7 months ago)
Previous address was Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1990
Director • Senior Portfolio Manager • British • Lives in UK • Born in Feb 1961
Drumglass Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Campus Projects (Drumglass) Limited
Timothy James Mihill, Roy Kyle, and 1 more are mutual people.
Active
Total School Solutions Limited
Timothy James Mihill and Roy Kyle are mutual people.
Active
Cornwall Energy Recovery Ltd
Timothy James Mihill and Roy Kyle are mutual people.
Active
Cornwall Energy Recovery Holdings Ltd
Timothy James Mihill and Roy Kyle are mutual people.
Active
Amey Hallam Highways Holdings Limited
Timothy James Mihill and Roy Kyle are mutual people.
Active
Amey Hallam Highways Limited
Timothy James Mihill and Roy Kyle are mutual people.
Active
Sustainable Communities For Leeds (Holdings) Limited
Timothy James Mihill and Roy Kyle are mutual people.
Active
Sustainable Communities For Leeds Limited
Timothy James Mihill and Roy Kyle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£92.54K
Decreased by £10.66K (-10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£272.16K
Decreased by £56.95K (-17%)
Total Liabilities
-£200.64K
Decreased by £9.68K (-5%)
Net Assets
£71.52K
Decreased by £47.27K (-40%)
Debt Ratio (%)
74%
Increased by 9.82% (+15%)
Latest Activity
Registered Address Changed
7 Months Ago on 26 Feb 2025
Drumglass Holdco Limited (PSC) Details Changed
8 Months Ago on 17 Feb 2025
Infrastructure Managers Limited Details Changed
8 Months Ago on 17 Feb 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Infrastructure Managers Limited Details Changed
1 Year 10 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 6 Dec 2023
Full Accounts Submitted
2 Years Ago on 19 Oct 2023
Pinecroft Corporate Services Limited Resigned
2 Years 7 Months Ago on 1 Mar 2023
Mr Roy Kyle Appointed
2 Years 7 Months Ago on 1 Mar 2023
Get Credit Report
Discover Drumglass Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Drumglass Holdco Limited as a person with significant control on 17 February 2025
Submitted on 26 Feb 2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 26 February 2025
Submitted on 26 Feb 2025
Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 21 November 2024 with no updates
Submitted on 11 Dec 2024
Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
Submitted on 2 Jan 2024
Confirmation statement made on 21 November 2023 with no updates
Submitted on 6 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Oct 2023
Appointment of Mr Roy Kyle as a director on 1 March 2023
Submitted on 23 Mar 2023
Termination of appointment of Pinecroft Corporate Services Limited as a director on 1 March 2023
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year