Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRUMHORSE LIMITED
Company Information for

DRUMHORSE LIMITED

87 TURNMILL STREET, LONDON, EC1M 5QU,
Company Registration Number
03628490
Private Limited Company
Active

Company Overview

About Drumhorse Ltd
DRUMHORSE LIMITED was founded on 1998-09-08 and has its registered office in London. The organisation's status is listed as "Active". Drumhorse Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DRUMHORSE LIMITED
 
Legal Registered Office
87 TURNMILL STREET
LONDON
EC1M 5QU
Other companies in AL1
 
Previous Names
FLAGSHIP GROUP LIMITED13/01/2020
Filing Information
Company Number 03628490
Company ID Number 03628490
Date formed 1998-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB740082856  
Last Datalog update: 2024-03-06 11:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUMHORSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRUMHORSE LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH MILWARD
Company Secretary 1999-06-02
EDWARD BIRKHAHN
Director 2014-07-01
JACQUELINE ANNE MURPHY
Director 1999-05-18
DIANA SOLTMANN
Director 1999-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BRUTON MEYRICK GOOD
Director 1999-04-26 2011-03-31
RICHARD ERTON HAMMOND SARGOOD
Director 1999-05-18 2007-06-29
ANDREW JOHN BERRY
Director 2001-03-05 2004-12-01
LEONARD JOHN MORKILL BERRY
Director 2000-01-18 2002-02-28
GRAHAM EDWARD JOHNSON
Director 1999-05-18 2001-08-31
RICHARD MARK LORD NEWBY
Director 1999-05-18 2001-08-01
SIMON JAMES QUARENDON
Director 1999-05-18 2000-03-22
COMAT REGISTRARS LIMITED
Company Secretary 1999-04-01 1999-06-02
COMAT REGISTRARS LIMITED
Director 1998-09-08 1999-06-02
TAHIR RAJA
Company Secretary 1998-09-08 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH MILWARD FLAGSHIP CONSULTING LIMITED Company Secretary 2002-02-28 CURRENT 1986-07-14 Active
JACQUELINE ANNE MURPHY FLAGSHIP CONSULTING LIMITED Director 2004-11-01 CURRENT 1986-07-14 Active
DIANA SOLTMANN FLAGSHIP CONSULTING LIMITED Director 1991-12-27 CURRENT 1986-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES QUARENDON
2023-02-23Change of details for Selbey Anderson Limited as a person with significant control on 2023-02-23
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21DIRECTOR APPOINTED DOMINIC PETER JOHN HAWES-FAIRLEY
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 036284900005
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 036284900004
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036284900004
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036284900003
2022-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036284900002
2022-04-13CH01Director's details changed for Mr Matthew Leonard Carlton on 2022-04-13
2022-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW LEONARD CARLTON on 2022-04-13
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JEREMY TRIETLINE
2021-03-01AP01DIRECTOR APPOINTED MR MATTHEW LEONARD CARLTON
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PETER JOHN HAWES-FAIRLEY
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AP03Appointment of Mr Matthew Leonard Carlton as company secretary on 2020-10-14
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-08-04TM02Termination of appointment of Edward Goodchild on 2020-08-04
2020-08-04AP01DIRECTOR APPOINTED MR CHARLES JEREMY TRIETLINE
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Palladium House Argyll Street London W1F 7LD England
2020-01-23AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-13RES15CHANGE OF COMPANY NAME 13/01/20
2020-01-10AP01DIRECTOR APPOINTED MR SIMON JAMES QUARENDON
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-08-01RP04CS01Second filing of Confirmation Statement dated 08/09/2017
2019-07-15AP03Appointment of Mr Edward Goodchild as company secretary on 2019-06-28
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom
2019-07-15AP01DIRECTOR APPOINTED MR DOMINIC PETER JOHN HAWES-FAIRLEY
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE MURPHY
2019-07-15TM02Termination of appointment of Sarah Elizabeth Milward on 2019-06-28
2019-07-15PSC02Notification of Selbey Anderson Limited as a person with significant control on 2019-06-28
2019-07-15PSC07CESSATION OF DIANA SOLTMANN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05SH06Cancellation of shares. Statement of capital on 2019-03-13 GBP 65,514.64
2019-05-21SH03Purchase of own shares
2019-05-21SH03Purchase of own shares
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BIRKHAHN
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BIRKHAHN
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07RP04CS01Second filing of Confirmation Statement dated 08/09/2017
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 91959.83
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 91959.83
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-16CH01Director's details changed for Jacqueline Anne Murphy on 2016-09-01
2016-09-15CH01Director's details changed for Diana Soltmann on 2016-09-01
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM 105 Saint Peters Street St. Albans Hertfordshire AL1 3EJ
2016-08-12CH01Director's details changed for Jacqueline Anne Murphy on 2016-07-01
2016-04-15RES13Resolutions passed:
  • Interim dividend 01/04/2016
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 91959.83
2015-10-01AR0108/09/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 91959.83
2014-10-13AR0108/09/14 ANNUAL RETURN FULL LIST
2014-08-05AP01DIRECTOR APPOINTED EDWARD BIRKHAHN
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 91960.18
2013-10-09AR0108/09/13 ANNUAL RETURN FULL LIST
2013-08-29SH03Purchase of own shares
2013-08-19SH06Cancellation of shares. Statement of capital on 2013-08-19 GBP 91,959.82
2013-08-19MEM/ARTSARTICLES OF ASSOCIATION
2013-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-19RES01ADOPT ARTICLES 19/08/13
2013-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0108/09/12 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05AR0108/09/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA SOLTMANN / 08/09/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE MURPHY / 08/09/2011
2011-08-25SH0625/08/11 STATEMENT OF CAPITAL GBP 91960.18
2011-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-11SH1911/07/11 STATEMENT OF CAPITAL GBP 142015.36
2011-07-11SH20STATEMENT BY DIRECTORS
2011-07-11CAP-SSSOLVENCY STATEMENT DATED 27/06/11
2011-07-11RES13REDUCTION OF SHARE PREMIUM ACCOUNT 27/06/2011
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOOD
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AR0108/09/10 FULL LIST
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-30363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-02-04363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-14288bDIRECTOR RESIGNED
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-06363sRETURN MADE UP TO 08/09/06; NO CHANGE OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-06363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-28244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-21288bDIRECTOR RESIGNED
2004-09-17363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-16363sRETURN MADE UP TO 08/09/03; NO CHANGE OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-26363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-10-08244DELIVERY EXT'D 3 MTH 31/03/02
2002-04-15288bDIRECTOR RESIGNED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-16363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2001-10-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-16363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-09-06288bDIRECTOR RESIGNED
2001-09-06288aNEW DIRECTOR APPOINTED
2001-08-28288bDIRECTOR RESIGNED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11288aNEW DIRECTOR APPOINTED
2000-05-11288bDIRECTOR RESIGNED
2000-01-04SRES03EXEMPTION FROM APPOINTING AUDITORS 17/12/99
2000-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-21225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1999-12-21287REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 8 GRAYS INN SQUARE GRAYS INN LONDON WC1R 5JQ
1999-09-30363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to DRUMHORSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRUMHORSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-27 Satisfied ADAM & COMPANY PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRUMHORSE LIMITED

Intangible Assets
Patents
We have not found any records of DRUMHORSE LIMITED registering or being granted any patents
Domain Names

DRUMHORSE LIMITED owns 6 domain names.

flagconsult.co.uk   flagshipconsulting.co.uk   flagshipconsultinglimited.co.uk   flagshipconsultingltd.co.uk   flagshipgroup.co.uk   noahdesign.co.uk  

Trademarks
We have not found any records of DRUMHORSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUMHORSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DRUMHORSE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DRUMHORSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUMHORSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRUMHORSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.