Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Druid Street Classics Limited
Druid Street Classics Limited is a dormant company incorporated on 22 January 2018 with the registered office located in London, Greater London. Druid Street Classics Limited was registered 7 years ago.
Watch Company
Status
Dormant
Dormant since
4 years ago
Compulsory strike-off
was discontinued 6 months ago
Company No
11162677
Private limited company
Age
7 years
Incorporated
22 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 January 2025
(9 months ago)
Next confirmation dated
21 January 2026
Due by
4 February 2026
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Dormant
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Druid Street Classics Limited
Contact
Update Details
Address
54 Druid Street
London
SE1 2EZ
England
Address changed on
19 Aug 2024
(1 year 2 months ago)
Previous address was
Windsor House 9-15 Adelaide Street Luton LU1 5BJ England
Companies in SE1 2EZ
Telephone
07780 992396
Email
Unreported
Website
Bennett-homes.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Jessica Mary Few
Director • VP Operations And Logistics • British • Lives in England • Born in Sep 1997
Sebastian Maximilian Rotimi Downing
Director • Italian • Lives in Italy • Born in Jun 1997
Mr Christopher Downing
PSC • British • Lives in Italy • Born in Oct 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Avanti Advisory Limited
Jessica Mary Few is a mutual person.
Active
Karla Homes Limited
Jessica Mary Few is a mutual person.
Active
Avanti Grill Limited
Jessica Mary Few is a mutual person.
Active
Karla Asset Management Limited
Jessica Mary Few is a mutual person.
Liquidation
Esg Social Housing Limited
Jessica Mary Few is a mutual person.
Liquidation
Meadowfield Homes Limited
Jessica Mary Few is a mutual person.
Liquidation
Ventri Properties Ltd
Jessica Mary Few is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£50
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£50
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£50
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Sebastian Maximilian Rotimi Downing Details Changed
4 Months Ago on 14 Jun 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 16 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 15 Apr 2025
Dormant Accounts Submitted
7 Months Ago on 10 Apr 2025
Confirmation Submitted
7 Months Ago on 10 Apr 2025
Jessica Mary Few Resigned
7 Months Ago on 10 Apr 2025
Mr Christopher Downing (PSC) Details Changed
7 Months Ago on 10 Apr 2025
Mr Sebastian Maximilian Rotimi Downing Appointed
7 Months Ago on 10 Apr 2025
Dormant Accounts Submitted
1 Year 2 Months Ago on 19 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 19 Aug 2024
Get Alerts
Get Credit Report
Discover Druid Street Classics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Sebastian Maximilian Rotimi Downing on 14 June 2025
Submitted on 19 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 16 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Appointment of Mr Sebastian Maximilian Rotimi Downing as a director on 10 April 2025
Submitted on 10 Apr 2025
Accounts for a dormant company made up to 31 January 2025
Submitted on 10 Apr 2025
Change of details for Mr Christopher Downing as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Jessica Mary Few as a director on 10 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 10 Apr 2025
Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 54 Druid Street London SE1 2EZ on 19 August 2024
Submitted on 19 Aug 2024
Accounts for a dormant company made up to 31 January 2024
Submitted on 19 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs