ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Drimpton Ltd

Drimpton Ltd is an active company incorporated on 22 March 2022 with the registered office located in Grantham, Lincolnshire. Drimpton Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
13993596
Private limited company
Age
3 years
Incorporated 22 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 213 days
Dated 21 March 2024 (1 year 7 months ago)
Next confirmation dated 21 March 2025
Was due on 4 April 2025 (7 months ago)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 5 April 2025
Due by 5 January 2026 (2 months remaining)
Address
Unit 3 22 Westgate
Grantham
NG31 6LU
United Kingdom
Address changed on 14 Aug 2024 (1 year 2 months ago)
Previous address was 32 Old Stone Close, Rubery Birmingham B45 0HD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Filipino • Lives in Philippines • Born in Feb 1979
Ms Mary Jane Torres
PSC • Filipino • Lives in Philippines • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£18.17K
Increased by £6.65K (+58%)
Total Liabilities
-£15.95K
Increased by £6.65K (+71%)
Net Assets
£2.21K
Same as previous period
Debt Ratio (%)
88%
Increased by 7.03% (+9%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 15 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 10 Jun 2025
Micro Accounts Submitted
11 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Apr 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Accounting Period Extended
2 Years 3 Months Ago on 26 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 14 Apr 2023
Nichola Miller (PSC) Resigned
3 Years Ago on 25 May 2022
Mary Jane Torres (PSC) Appointed
3 Years Ago on 25 May 2022
Get Credit Report
Discover Drimpton Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2025
Micro company accounts made up to 5 April 2024
Submitted on 18 Nov 2024
Registered office address changed from 32 Old Stone Close, Rubery Birmingham B45 0HD United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 14 August 2024
Submitted on 14 Aug 2024
Confirmation statement made on 21 March 2024 with updates
Submitted on 27 Apr 2024
Micro company accounts made up to 5 April 2023
Submitted on 25 Sep 2023
Previous accounting period extended from 31 March 2023 to 5 April 2023
Submitted on 26 Jul 2023
Confirmation statement made on 21 March 2023 with updates
Submitted on 14 Apr 2023
Notification of Mary Jane Torres as a person with significant control on 25 May 2022
Submitted on 9 Jun 2022
Cessation of Nichola Miller as a person with significant control on 25 May 2022
Submitted on 9 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year