ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Drumlin Acquisitions (UK) Limited

Drumlin Acquisitions (UK) Limited is an active company incorporated on 22 August 2024 with the registered office located in London, Greater London. Drumlin Acquisitions (UK) Limited was registered 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
15912227
Private limited company
Age
1 year 2 months
Incorporated 22 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (2 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 22 May 2026 (6 months remaining)
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 29 Jul 2025 (3 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in England • Born in Jun 1971
Director • British • Lives in England • Born in Oct 1974
Director • British • Lives in UK • Born in Dec 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pandox Base Limited
CSC CLS (UK) Limited and are mutual people.
Active
Glacier Acquisitions UK Limited
Wenda Margaretha Adriaanse, Dr Halil Cem Karakas, and 2 more are mutual people.
Active
Iceberg Acquisitions UK Limited
Wenda Margaretha Adriaanse, Dr Halil Cem Karakas, and 2 more are mutual people.
Active
Thicon Limited
Wenda Margaretha Adriaanse and CSC CLS (UK) Limited are mutual people.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited and are mutual people.
Active
Vanguard International Limited
Wenda Margaretha Adriaanse, Rupert John McKenzie Gerald, and 1 more are mutual people.
Active
CDL HBT North Ltd
CSC CLS (UK) Limited and are mutual people.
Active
Taiwan Renewable Energy Investment Limited
CSC CLS (UK) Limited and are mutual people.
Active
Financials
Drumlin Acquisitions (UK) Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Registered Address Changed
3 Months Ago on 29 Jul 2025
Rupert John Mckenzie Gerald Resigned
3 Months Ago on 24 Jul 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Ms Wenda Margaretha Adriaanse Details Changed
3 Months Ago on 21 Jul 2025
Mr Rupert John Mckenzie Gerald Details Changed
3 Months Ago on 21 Jul 2025
Ms Wenda Margaretha Adriaanse Details Changed
3 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Mr Rupert John Mckenzie Gerald Appointed
4 Months Ago on 4 Jul 2025
Glacier Acquisitions Uk Limited (PSC) Details Changed
6 Months Ago on 23 Apr 2025
Get Credit Report
Discover Drumlin Acquisitions (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 21 July 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Rupert John Mckenzie Gerald on 21 July 2025
Submitted on 17 Sep 2025
Confirmation statement made on 21 August 2025 with updates
Submitted on 27 Aug 2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 21 July 2025
Submitted on 21 Aug 2025
Change of details for Glacier Acquisitions Uk Limited as a person with significant control on 23 April 2025
Submitted on 20 Aug 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 20 Aug 2025
Replacement filing of SH01 - 05/03/25 Statement of Capital eur 103
Submitted on 30 Jul 2025
Replacement filing of SH01 - 06/04/25 Statement of Capital eur 104
Submitted on 30 Jul 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 29 July 2025
Submitted on 29 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year