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

DRSLIM LIMITED

Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE,
Company Registration Number
07841073
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Drslim Ltd
DRSLIM LIMITED was founded on 2011-11-09 and has its registered office in Hartlepool. The organisation's status is listed as "Active - Proposal to Strike off". Drslim Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRSLIM LIMITED
 
Legal Registered Office
Unit 5 Enterprise Court
Queens Meadow Business Park
Hartlepool
TS25 2FE
Other companies in M3
 
Previous Names
DRSLIM LTD23/11/2017
Filing Information
Company Number 07841073
Company ID Number 07841073
Date formed 2011-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-08 07:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRSLIM 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 DRSLIM LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES CRAGGS
Director 2013-02-28
ROBERT MARC JONES
Director 2018-02-12
PETER NAYLOR
Director 2018-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN TURNER
Director 2012-06-25 2016-07-13
IAN JAMES CRAGGS
Director 2011-11-09 2012-12-04
SALLY-ANN TURNER
Director 2011-11-09 2012-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARC JONES MEDISPACE UK LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
PETER NAYLOR MEDISPACE UK LIMITED Director 2018-02-12 CURRENT 2017-12-06 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
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-21DS01Application to strike the company off the register
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM Unit 4 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Unit 4 Queens Meadow Business Park Hartlepool TS25 2FE England
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Suite 85 Cassidy House Station Road Chester Cheshire CH1 3DW England
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CRAGGS
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-04PSC07CESSATION OF IAN JAMES CRAGGS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA CRAGGS
2019-12-04AP01DIRECTOR APPOINTED MRS AMANDA CRAGGS
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER NAYLOR
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM First Floor, Kalgarth Lodge 447a Manchester Road Paddington Warrington WA1 3TZ England
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-05-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30PSC04Change of details for Mr Ian James Craggs as a person with significant control on 2016-07-13
2018-10-29PSC04Change of details for Mr Ian James Craggs as a person with significant control on 2017-04-06
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARC JONES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM First Floor, Kalgarth Lodge Manchester Road Paddington Warrington WA1 3TZ England
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM First Floor 447 Manchester Road Paddington Warrington WA1 3TZ England
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM First Floor 447 Manchester Road Paddington Warrington Cheshire WA1 3TZ England
2018-02-15CH01Director's details changed for Mr Robert Marc Jones on 2018-02-12
2018-02-13AP01DIRECTOR APPOINTED DR PETER NAYLOR
2018-02-13CH01Director's details changed for Mr Ian James Craggs on 2018-02-12
2018-02-13PSC07CESSATION OF IAN JAMES CRAGGS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC04Change of details for Mr Ian James Craggs as a person with significant control on 2018-02-12
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM Friars Court 43 White Friars Chester CH1 1NZ England
2018-02-12AP01DIRECTOR APPOINTED MR ROBERT MARC JONES
2017-11-23RES15CHANGE OF COMPANY NAME 23/11/17
2017-11-23CERTNMCOMPANY NAME CHANGED DRSLIM LTD CERTIFICATE ISSUED ON 23/11/17
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM Kalgarth House 447 Manchester Road Paddington Warrington Cheshire WA1 3TZ
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM Kalgarth Lodge 447 Manchester Road Paddington Warrington WA1 3TZ
2017-07-05CH01Director's details changed for Mr Ian James Craggs on 2017-06-28
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02AA01Previous accounting period extended from 30/11/16 TO 31/03/17
2017-04-26CH01Director's details changed for Mr Ian James Craggs on 2017-04-26
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CRAGGS / 29/11/2016
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2016 FROM KALGARTH LODGE 447 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3TZ UNITED KINGDOM
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O MITCHELL CHARLESWORTH LLP 11TH FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY TURNER
2016-03-16AA30/11/15 TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0109/11/15 FULL LIST
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM CLOVER COTTAGE SNELSON LANE MARTHALL MACCLESFIELD SK11 9BL
2015-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0109/11/14 FULL LIST
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CRAGGS / 07/11/2014
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O MITCHELL CHARLESWORTH 11TH FLOOR CENTURION HO 129 DEANSGATE MANCHESTER M3 3WR UNITED KINGDOM
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O MITCHELL CHARLESWORTH 11TH FLOOR, CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0109/11/13 FULL LIST
2013-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-03-05AP01DIRECTOR APPOINTED MR IAN JAMES CRAGGS
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM HEATH FARM THE HEATH GLOSSOP SK13 7QF ENGLAND
2012-12-10AR0109/11/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN TURNER / 04/12/2012
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAGGS
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM BODYLINE CLINIC LTD UNIT 5 ANTIQUES TRIANGLE 124 CHESTER STREET BIRKENHEAD MERSEYSIDE CH41 5DL ENGLAND
2012-06-26AP01DIRECTOR APPOINTED MISS SALLY-ANN TURNER
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN TURNER
2012-06-25SH0125/06/12 STATEMENT OF CAPITAL GBP 100
2011-11-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 DRSLIM LIMITED

Intangible Assets
Patents
We have not found any records of DRSLIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRSLIM LIMITED
Trademarks
We have not found any records of DRSLIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRSLIM 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 (99999 - Dormant Company) as DRSLIM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DRSLIM 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 DRSLIM 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 DRSLIM 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.