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

DROPBOX UK ONLINE LTD.

8TH FLOOR, 100 BISHOPSGATE, LONDON, EC2N 4AG,
Company Registration Number
07541897
Private Limited Company
Active

Company Overview

About Dropbox Uk Online Ltd.
DROPBOX UK ONLINE LTD. was founded on 2011-02-24 and has its registered office in London. The organisation's status is listed as "Active". Dropbox Uk Online Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DROPBOX UK ONLINE LTD.
 
Legal Registered Office
8TH FLOOR
100 BISHOPSGATE
LONDON
EC2N 4AG
Other companies in EC2V
 
Previous Names
READMILL NETWORK LIMITED09/09/2014
Filing Information
Company Number 07541897
Company ID Number 07541897
Date formed 2011-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB191774672  
Last Datalog update: 2024-03-06 09:54:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DROPBOX UK ONLINE LTD.
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 DROPBOX UK ONLINE LTD.

Current Directors
Officer Role Date Appointed
LAW DEBENTURE CORPORATE SERVICES LIMITED
Company Secretary 2014-06-13
FRANCK LE TENDRE
Director 2018-03-06
BART EDWARD VOLKMER
Director 2016-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL SCOTT EDELMANN
Director 2016-08-08 2018-03-06
MARK VAN DER LINDEN
Director 2015-06-02 2016-12-24
RAMSEY PATRICK HOMSANY
Director 2014-04-04 2016-08-08
ROBERT LINAS TIRVA
Director 2014-10-29 2016-08-08
AJAY VIJAYKUMAR VASHEE
Director 2014-04-04 2014-10-31
CARL HENRIK THOMAS BERGGREN
Director 2011-02-24 2014-04-04
ALEXANDER KRISTIAN RUSSEL LJUNG
Director 2012-03-06 2014-04-04
CHRISTOPHE FERDINAND MAIRE
Director 2012-03-06 2014-04-04
CHRISTIAN REITBERGER
Director 2013-10-29 2014-04-04
DANIEL DAVID WATERHOUSE
Director 2012-03-06 2013-10-29
BR SECRETARIES LTD
Company Secretary 2011-03-10 2012-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAW DEBENTURE CORPORATE SERVICES LIMITED KZ1234 LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED HZ1234 LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO TERMINAL HOLDCO LTD Company Secretary 2018-04-12 CURRENT 2005-12-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BOMAD INVESTMENTS LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO PEMBROKESHIRE OIL TERMINAL LTD Company Secretary 2018-04-12 CURRENT 1998-07-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED PLANETREE LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CURVES INTERNATIONAL UK LTD Company Secretary 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TOLKIEN FUNDING SUKUK NO. 1 PLC Company Secretary 2017-11-27 CURRENT 2017-11-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED TOLKIEN HOLDING SUKUK NO. 1 LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED MINERVA HOUSE EXFINCO LIMITED Company Secretary 2017-10-26 CURRENT 2017-06-02 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TELLUMO FINANCE LIMITED Company Secretary 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED BTL NO.1 LTD Company Secretary 2017-08-18 CURRENT 2017-08-18 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED MONEYBARN FINANCING LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Dissolved 2018-04-17
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2017-1 PLC Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2017-1 LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2017-1 LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED NAGA FUNDING LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GREENWOOD I LIMITED Company Secretary 2017-03-22 CURRENT 2017-03-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO HOLDCO UK LTD Company Secretary 2017-01-30 CURRENT 2011-02-24 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO ENERGY LTD Company Secretary 2017-01-30 CURRENT 2013-06-12 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO LOGISTICS UK LTD Company Secretary 2017-01-30 CURRENT 2013-06-28 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO ENERGY UK LTD Company Secretary 2017-01-30 CURRENT 1916-10-31 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO EQUITY SERVICES LTD Company Secretary 2017-01-30 CURRENT 1987-12-07 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED MAINLINE PIPELINES LIMITED Company Secretary 2017-01-30 CURRENT 1970-11-27 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO OPERATIONS SUPPORT, LTD Company Secretary 2017-01-30 CURRENT 2011-04-07 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC Company Secretary 2016-09-06 CURRENT 2016-09-06 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (JIC) PENSION TRUST CORPORATION Company Secretary 2016-06-13 CURRENT 2016-06-13 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2016-2 LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2016-2 PLC Company Secretary 2016-03-15 CURRENT 2016-03-15 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL MORTGAGE CAPITAL PLC Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2016-1 LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2016-1 PLC Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2016-1 LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7828 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7827 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7829 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED EUROPEAN DIRECTORIES UK LIMITED Company Secretary 2015-09-10 CURRENT 2007-04-26 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED ED UK 2 LIMITED Company Secretary 2015-09-10 CURRENT 2012-12-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LD (BIDCO) LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LD (HOLDCO) LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (CARE HOMES) FINCO LIMITED Company Secretary 2015-07-25 CURRENT 2015-07-25 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (CARE HOMES) BIDCO LIMITED Company Secretary 2015-07-25 CURRENT 2015-07-25 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (SHARES TWO) LIMITED Company Secretary 2015-06-17 CURRENT 2015-06-17 Dissolved 2018-05-08
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED Company Secretary 2015-04-09 CURRENT 2015-01-28 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2015-1 LIMITED Company Secretary 2015-04-09 CURRENT 2015-03-11 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2015-1 PLC Company Secretary 2015-04-09 CURRENT 2015-03-23 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2014-1 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2014-1 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2014-1 PLC Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED A2D FUNDING II PLC Company Secretary 2014-07-17 CURRENT 2014-07-17 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CAYENNE FUNDING LTD Company Secretary 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CMC MATERIALS UK LIMITED Company Secretary 2014-05-16 CURRENT 2013-04-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED TCHG CAPITAL PLC Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED STANHOPE 2014 LIMITED Company Secretary 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED MOORGATE FUNDING 2014-1 LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED NEWSTONE MORTGAGE SECURITIES NO. 1 LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (SHARES) LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-04-12
LAW DEBENTURE CORPORATE SERVICES LIMITED HERALD INVESTMENT TRUST PLC Company Secretary 2013-11-01 CURRENT 1993-12-10 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED A2D FUNDING PLC Company Secretary 2013-08-07 CURRENT 2013-08-07 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED DCI (EUROPE) LIMITED Company Secretary 2013-06-12 CURRENT 2005-07-06 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED HOBART PROPERTY LIMITED Company Secretary 2013-02-01 CURRENT 2000-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AVENELL PROPERTY LIMITED Company Secretary 2013-02-01 CURRENT 1999-07-30 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED HOBART HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2000-03-28 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AVENELL HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 1999-07-30 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED SOUTHERN CROSS HEALTHCARE GROUP PLC Company Secretary 2012-10-23 CURRENT 2005-01-10 Dissolved 2016-09-13
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2012-2 LIMITED Company Secretary 2012-10-10 CURRENT 2012-08-15 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2012-2 LIMITED Company Secretary 2012-10-10 CURRENT 2012-08-15 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2012-2 PLC Company Secretary 2012-10-10 CURRENT 2012-09-14 Dissolved 2018-04-03
LAW DEBENTURE CORPORATE SERVICES LIMITED THE LAW DEBENTURE (JGDBS) PENSION TRUST CORPORATION Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (GWR) PENSION TRUST CORPORATION Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2012-1 PLC Company Secretary 2012-05-02 CURRENT 2012-03-14 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2012-1 LIMITED Company Secretary 2012-05-02 CURRENT 2012-04-02 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED PROGENICS LIFE SCIENCES LIMITED Company Secretary 2012-03-12 CURRENT 2006-10-17 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED THE SOLE TRUSTEE PLC Company Secretary 2012-02-21 CURRENT 2012-02-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED OMG UK TECHNOLOGY LIMITED Company Secretary 2012-01-03 CURRENT 2011-12-16 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED OMG ADDITIVES LIMITED Company Secretary 2011-12-22 CURRENT 2006-01-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS IRELAND LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS ENGLAND LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS CALEDONIA LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS WALES LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED NGB NEW GENERATION LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2016-08-30
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2012-1 HOLDINGS LIMITED Company Secretary 2011-09-19 CURRENT 2011-08-26 Dissolved 2016-12-13
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2012-1 LIMITED Company Secretary 2011-09-19 CURRENT 2011-03-21 Dissolved 2016-11-15
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2011-RP1 LIMITED Company Secretary 2011-04-21 CURRENT 2011-01-28 Dissolved 2016-04-19
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2011-RP1 HOLDINGS LIMITED Company Secretary 2011-04-20 CURRENT 2011-01-28 Dissolved 2016-05-24
LAW DEBENTURE CORPORATE SERVICES LIMITED KYIV FINANCE LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Dissolved 2016-11-29
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE GOVERNANCE SERVICES LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (NCS) LIMITED Company Secretary 2010-09-22 CURRENT 2010-09-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED ITALTEL UK LTD Company Secretary 2010-08-04 CURRENT 2001-10-18 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED NBNK INVESTMENTS PLC Company Secretary 2010-07-16 CURRENT 2010-07-02 Dissolved 2018-04-05
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2011-1 PLC Company Secretary 2010-05-24 CURRENT 2009-10-30 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2011-1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-01-04 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-01-05 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 2 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 4 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 3 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 5 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 6 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED L.D.C. CORPORATE DIRECTOR NO. 5 LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TRIDENT SECURIS (UK) INVESTOR LIMITED Company Secretary 2010-02-08 CURRENT 2007-10-29 Dissolved 2015-06-23
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING PLC Company Secretary 2009-12-03 CURRENT 2009-12-03 Dissolved 2015-03-30
LAW DEBENTURE CORPORATE SERVICES LIMITED PATNAN LIMITED Company Secretary 2009-07-09 CURRENT 2009-06-10 Dissolved 2014-03-18
LAW DEBENTURE CORPORATE SERVICES LIMITED ISS COLLECTIONS LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Dissolved 2016-01-05
LAW DEBENTURE CORPORATE SERVICES LIMITED DEUCALION CAPITAL II (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2006-01-17 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED DEUCALION CAPITAL I (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2005-12-16 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED TIGERS AIRCRAFT LEASING (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2006-01-13 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED CRUSE 9 INVESTMENTS LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-24 Dissolved 2015-10-20
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC NOMINEE DIRECTOR NO. 2 LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC NOMINEE DIRECTOR NO. 1 LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off

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
2024-02-09CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-14Amended full accounts made up to 2020-12-31
2021-12-14AAMDAmended full accounts made up to 2020-12-31
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02RP04CS01
2021-05-05AP01DIRECTOR APPOINTED MR ANDREW JAMES WILSON
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHLEY ALDOUS
2021-03-11RP04CS01
2021-03-11CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 02/08/21
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02CH04SECRETARY'S DETAILS CHNAGED FOR LAW DEBENTURE CORPORATE SERVICES LIMITED on 2020-11-30
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Fifth Floor 100 Wood Street London EC2V 7EX
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19PSC05Change of details for Dropbox, Inc as a person with significant control on 2019-08-19
2019-08-19CH01Director's details changed for Mr Bart Edward Volkmer on 2019-08-14
2019-07-05PSC02Notification of Dropbox, Inc as a person with significant control on 2018-03-23
2019-07-05PSC09Withdrawal of a person with significant control statement on 2019-07-05
2019-04-17AP01DIRECTOR APPOINTED SIMON ASHLEY ALDOUS
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK LE TENDRE
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07AP01DIRECTOR APPOINTED FRANCK LE TENDRE
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOEL SCOTT EDELMANN
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1476.065862
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1476.065862
2017-05-04SH14Capital statement. Redenomination of shares
  • GBP 1,476.065862 on
2017-04-19RES 17Resolutions passed:
  • Resolution redonominate shares
2017-02-03SH0130/12/16 STATEMENT OF CAPITAL EUR 1722.3639
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-28AP01DIRECTOR APPOINTED MR BART EDWARD VOLKMER
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAN DER LINDEN
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17AP01DIRECTOR APPOINTED MR JOEL SCOTT EDELMANN
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TIRVA
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RAMSEY HOMSANY
2016-05-13SH0120/04/16 STATEMENT OF CAPITAL EUR 17223637.0001
2016-03-30CH01Director's details changed for Ramsey Patrick Homsany on 2014-07-01
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;EUR 17223637
2016-02-18AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR MARK VAN DER LINDEN
2015-06-03ANNOTATIONClarification
2015-06-03RP04SECOND FILING FOR FORM AP01
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;EUR 1722.364
2015-02-09AR0128/01/15 FULL LIST
2014-11-17RES01ADOPT ARTICLES 31/10/2014
2014-11-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-17RES12VARYING SHARE RIGHTS AND NAMES
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR AJAY VASHEE
2014-10-30AP01DIRECTOR APPOINTED MR ROBERT TIRVA
2014-09-09RES15CHANGE OF NAME 28/08/2014
2014-09-09CERTNMCOMPANY NAME CHANGED READMILL NETWORK LIMITED CERTIFICATE ISSUED ON 09/09/14
2014-07-11AP04CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 4-6 CANFIELD PLACE LONDON NW6 3BT
2014-06-19SH0104/04/14 STATEMENT OF CAPITAL EUR 1800141.8464
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LJUNG
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CARL BERGGREN
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MAIRE
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN REITBERGER
2014-06-19AP01DIRECTOR APPOINTED RAMSEY PATRICK HOMSANY
2014-06-19AP01DIRECTOR APPOINTED AJAY VIJAYKUMAR VASHEE
2014-06-19AP01DIRECTOR APPOINTED AJAY VIJAYKUMAR VASHEE
2014-03-28AR0128/02/14 FULL LIST
2014-03-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WATERHOUSE
2013-11-20AP01DIRECTOR APPOINTED CHRISTIAN REITBERGER
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AR0124/02/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-20AA01PREVSHO FROM 29/02/2012 TO 31/12/2011
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY BR SECRETARIES LTD
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 8 CLIFFORD STREET LONDON W1S 2LQ UNITED KINGDOM
2012-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHE FERDINAND MAIRE
2012-03-23AR0124/02/12 FULL LIST
2012-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-16RES01ADOPT ARTICLES 05/03/2012
2012-03-14SH0106/03/12 STATEMENT OF CAPITAL EUR 1667.456
2012-03-14AP01DIRECTOR APPOINTED DR DANIEL DAVID WATERHOUSE
2012-03-14AP01DIRECTOR APPOINTED MR ALEXANDER KRISTIAN RUSSEL LJUNG
2012-02-15ANNOTATIONClarification
2012-02-15RP04SECOND FILING FOR FORM SH01
2012-02-15RP04SECOND FILING FOR FORM SH01
2011-10-24SH0113/10/11 STATEMENT OF CAPITAL EUR 1287.037
2011-04-20SH0106/04/11 STATEMENT OF CAPITAL EUR 1259.259
2011-04-14RES01ADOPT ARTICLES 06/04/2011
2011-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-10AP04CORPORATE SECRETARY APPOINTED BR SECRETARIES LTD
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HENRIK THOMAS BERGGREN / 28/02/2011
2011-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DROPBOX UK ONLINE LTD. 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 DROPBOX UK ONLINE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DROPBOX UK ONLINE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 DROPBOX UK ONLINE LTD.

Intangible Assets
Patents
We have not found any records of DROPBOX UK ONLINE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DROPBOX UK ONLINE LTD.
Trademarks
We have not found any records of DROPBOX UK ONLINE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DROPBOX UK ONLINE LTD.. 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 (82990 - Other business support service activities n.e.c.) as DROPBOX UK ONLINE LTD. are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where DROPBOX UK ONLINE LTD. 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.
Import/Export of Goods
Goods imported/exported by DROPBOX UK ONLINE LTD.
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0082083000Knives and cutting blades, of base metal, for kitchen appliances or for machines used by the food industry
2018-12-0082083000Knives and cutting blades, of base metal, for kitchen appliances or for machines used by the food industry
2018-12-0084198120Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances)
2018-12-0084198120Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances)
2018-12-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2018-12-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2018-12-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-12-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-12-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2018-12-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DROPBOX UK ONLINE LTD. 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 DROPBOX UK ONLINE LTD. 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.