Company NameDrip Hacks Limited
DirectorsEuan Smith and Robert Sutherland Smith
Company StatusActive
Company Number09755282
CategoryPrivate Limited Company
Incorporation Date1 September 2015(8 years, 8 months ago)
Previous NameValhallan Vapour Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Euan Smith
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Riverdane Road
Eaton Bank Trading Estate
Congleton
CW12 1PN
Director NameMr Robert Sutherland Smith
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Holland Business Park, Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMr Robert Smith
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Holland Business Park Riverdane Road
Holland Business Park
Congleton
CW12 1PN

Location

Registered AddressUnit 4 Riverdane Road
Eaton Bank Trading Estate
Congleton
CW12 1PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

3 August 2020Delivered on: 5 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
25 September 2020Amended total exemption full accounts made up to 30 September 2019 (8 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 August 2020Registration of charge 097552820001, created on 3 August 2020 (24 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
13 September 2019Director's details changed for Mr Robert Sutherland Smith on 19 May 2019 (2 pages)
13 September 2019Change of details for Mr Robert Sutherland Smith as a person with significant control on 19 May 2019 (2 pages)
13 September 2019Termination of appointment of Robert Smith as a director on 1 March 2017 (1 page)
13 September 2019Director's details changed for Mr Euan Smith on 31 August 2019 (2 pages)
13 September 2019Confirmation statement made on 31 August 2019 with updates (3 pages)
8 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
18 March 2019Appointment of Mr Robert Sutherland Smith as a director on 1 March 2017 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
7 September 2017Change of details for Mr Euan Cameron Smith as a person with significant control on 30 August 2017 (2 pages)
7 September 2017Change of details for Mr Robert Sutherland Smith as a person with significant control on 30 August 2017 (2 pages)
7 September 2017Change of details for Mr Robert Sutherland Smith as a person with significant control on 30 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Euan Smith on 30 August 2017 (2 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
7 September 2017Change of details for Mr Euan Cameron Smith as a person with significant control on 30 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Euan Smith on 30 August 2017 (2 pages)
3 August 2017Notification of Euan Cameron Smith as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Robert Smith on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Robert Smith on 3 August 2017 (2 pages)
3 August 2017Notification of Euan Cameron Smith as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Euan Cameron Smith as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 March 2017Registered office address changed from 40 40 Coverley Road South Witham Grantham Lincolnshire NG33 5SP England to Unit 4 Riverdane Road Eaton Bank Trading Estate Congleton CW12 1PN on 25 March 2017 (1 page)
25 March 2017Registered office address changed from 40 40 Coverley Road South Witham Grantham Lincolnshire NG33 5SP England to Unit 4 Riverdane Road Eaton Bank Trading Estate Congleton CW12 1PN on 25 March 2017 (1 page)
1 March 2017Appointment of Mr Robert Smith as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Robert Smith as a director on 1 March 2017 (2 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)