ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Drawbridge Limited

Drawbridge Limited is an active company incorporated on 12 December 2019 with the registered office located in Salisbury, Wiltshire. Drawbridge Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
12361427
Private limited company
Age
5 years
Incorporated 12 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (9 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
St Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jan 1971
Director • PSC • British • Lives in UK • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Westmade Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Associated Toys Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Moleroda Finishing Systems Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Europa Leisure (UK) Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Hale Barn Court (Residents) Company Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
SPS Painting And Building Contractors Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£69
Decreased by £23.55K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£73.97K
Decreased by £1.9K (-3%)
Total Liabilities
-£65.16K
Decreased by £10.6K (-14%)
Net Assets
£8.8K
Increased by £8.7K (+8704%)
Debt Ratio (%)
88%
Decreased by 11.77% (-12%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 14 Mar 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 21 Dec 2024
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Mrs Lisa Mckechnie Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mrs Lisa Mckechnie (PSC) Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mr Andrew Thomas Mckechnie (PSC) Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mrs Lisa Mckechnie Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mrs Lisa Mckechnie (PSC) Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mr Andrew Thomas Mckechnie Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Get Credit Report
Discover Drawbridge Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Dec 2024
Confirmation statement made on 11 December 2024 with no updates
Submitted on 20 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Change of details for Mrs Lisa Mckechnie as a person with significant control on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Andrew Thomas Mckechnie on 24 January 2024
Submitted on 24 Jan 2024
Change of details for Mrs Lisa Mckechnie as a person with significant control on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mrs Lisa Mckechnie on 24 January 2024
Submitted on 24 Jan 2024
Change of details for Mr Andrew Thomas Mckechnie as a person with significant control on 24 January 2024
Submitted on 24 Jan 2024
Change of details for Mrs Lisa Mckechnie as a person with significant control on 24 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year