DR H&B LIMITED

Register to unlock more data on OkredoRegister

DR H&B LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09775049

Incorporation date

14/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 28 Austin Friars, London EC2N 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2015)
dot icon24/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/03/2024
Registered office address changed from Unit Lg 3.4 Shepherds Building Charecroft Way London W14 0EE England to 3rd Floor 28 Austin Friars London EC2N 2QQ on 2024-03-11
dot icon15/02/2024
Notification of Gabriele Bernardo as a person with significant control on 2024-02-09
dot icon15/02/2024
Cessation of Mr Lazaro Victor Jesus Zayas Cesar as a person with significant control on 2024-02-09
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon06/10/2023
Director's details changed for Ms Karen Issott on 2023-10-01
dot icon06/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-02 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon02/10/2020
Withdrawal of a person with significant control statement on 2020-10-02
dot icon02/10/2020
Notification of a person with significant control statement
dot icon02/10/2020
Notification of Mr Lazaro Victor Jesus Zayas Cesar as a person with significant control on 2020-09-02
dot icon02/10/2020
Cessation of Enrique Raul Weber as a person with significant control on 2020-09-02
dot icon01/10/2020
Termination of appointment of Osvaldo Marcelo Tiferes as a director on 2020-10-01
dot icon01/10/2020
Registered office address changed from Unit Lg 3.4, Shepherds Building Charecrodt Way London W14 0EE United Kingdom to Unit Lg 3.4 Shepherds Building Charecroft Way London W14 0EE on 2020-10-01
dot icon01/10/2020
Appointment of Ms Karen Issott as a director on 2020-09-30
dot icon18/09/2020
Registered office address changed from Ag Tax Ltd 7th Floor Minster House 42 Mincing Lane London EC3R 7AE to Unit Lg 3.4, Shepherds Building Charecrodt Way London W14 0EE on 2020-09-18
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon19/03/2020
Termination of appointment of Andrew Duncan Gammon as a director on 2020-03-19
dot icon11/03/2020
Appointment of Mr Osvaldo Marcelo Tiferes as a director on 2020-03-10
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Notification of Enrique Raul Weber as a person with significant control on 2017-03-13
dot icon21/06/2018
Cessation of Antonio Alejandro Dumit as a person with significant control on 2017-03-13
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon02/03/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon28/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon25/02/2016
Registered office address changed from C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG United Kingdom to 7th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2016-02-25
dot icon25/02/2016
Appointment of Mr Andrew Duncan Gammon as a director on 2016-02-10
dot icon25/02/2016
Termination of appointment of Ayomide Otubanjo as a director on 2016-02-10
dot icon14/09/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
358.89K
-
0.00
40.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Issott, Karen
Director
30/09/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR H&B LIMITED

DR H&B LIMITED is an(a) Active company incorporated on 14/09/2015 with the registered office located at 3rd Floor, 28 Austin Friars, London EC2N 2QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR H&B LIMITED?

toggle

DR H&B LIMITED is currently Active. It was registered on 14/09/2015 .

Where is DR H&B LIMITED located?

toggle

DR H&B LIMITED is registered at 3rd Floor, 28 Austin Friars, London EC2N 2QQ.

What does DR H&B LIMITED do?

toggle

DR H&B LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DR H&B LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-15 with no updates.