Company NameDRCT Limited
DirectorDuncan Russell Cameron
Company StatusActive
Company Number07104829
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Secretary NameRobert Thompson
StatusCurrent
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor Shipgate House
Shipgate Street
Chester
CH1 1RT
Wales
Director NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clayton Court Duke Street
Chester
Cheshire
CH1 1NE
Wales
Director NameRobert Gregory Thompson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Shipgate House
Shipgate Street
Chester
CH1 1RT
Wales

Location

Registered Address5 Clayton Court
Duke Street
Chester
CH1 1NE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Duncan Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£1,438,055
Cash£2,935,611
Current Liabilities£4,513,317

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

11 September 2019Delivered on: 26 September 2019
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
3 January 2013Delivered on: 10 January 2013
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit) (gen) (10)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money or other property at any time paid or transferred to or under the direct or indirect control of the trustees and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. The moneys or other property approved by the council of lloyd’s and paid or transferred by the company at the request of the corporate member to o or under the direct or indirect control of the society and as are entered in the records maintained by the society to be held by the society as trustee upon and with and subject to the trusts powers and provisions set out in the trust deed. See image for full details.
Outstanding
13 December 2011Delivered on: 16 December 2011
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit) (gen) (10)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed.
Outstanding

Filing History

12 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
26 September 2019Registration of charge 071048290003, created on 11 September 2019 (5 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 April 2016Termination of appointment of Robert Gregory Thompson as a director on 5 April 2016 (1 page)
27 April 2016Termination of appointment of Robert Gregory Thompson as a director on 5 April 2016 (1 page)
3 March 2016Registered office address changed from 5 Clayton Court Duke Street Chester CH1 1NE to 1 Rowton Bridge Road Christleton Chester CH3 7BD on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 5 Clayton Court Duke Street Chester CH1 1NE to 1 Rowton Bridge Road Christleton Chester CH3 7BD on 3 March 2016 (1 page)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 December 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 December 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 December 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
1 December 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
19 August 2010Appointment of Mr Duncan Russell Cameron as a director (2 pages)
19 August 2010Appointment of Mr Duncan Russell Cameron as a director (2 pages)
2 February 2010Registered office address changed from 1 Rowton Bridge Road Christleton Chester Cheshire CH3 7BD United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 1 Rowton Bridge Road Christleton Chester Cheshire CH3 7BD United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 1 Rowton Bridge Road Christleton Chester Cheshire CH3 7BD United Kingdom on 2 February 2010 (1 page)
15 December 2009Incorporation (49 pages)
15 December 2009Incorporation (49 pages)