Dropapp Limited

DataGardener
in liquidation
Micro

Dropapp Limited

10519028Private Limited With Share Capital

Herschel House 58, Herschel Street, Slough, SL11PG
Incorporated

09/12/2016

Company Age

9 years

Directors

5

Employees

9

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Dropapp Limited (10519028) is a private limited with share capital incorporated on 09/12/2016 (9 years old) and registered in slough, SL11PG. The company operates under SIC code 47910 and is classified as Micro.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 09/12/2016
SL11PG
9 employees

Financial Overview

Total Assets

£552.6K

Liabilities

£366.0K

Net Assets

£186.7K

Cash

£99.2K

Key Metrics

9

Employees

5

Directors

25

Shareholders

Board of Directors

5

Filed Documents

56
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-05-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-09-2024
Resolution
Category:Resolution
Date:30-09-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:05-03-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:06-02-2024
Capital Allotment Shares
Category:Capital
Date:03-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2023
Capital Allotment Shares
Category:Capital
Date:14-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Capital Alter Shares Subdivision
Category:Capital
Date:21-04-2021
Resolution
Category:Resolution
Date:21-04-2021
Memorandum Articles
Category:Incorporation
Date:21-04-2021
Capital Allotment Shares
Category:Capital
Date:09-04-2021
Capital Allotment Shares
Category:Capital
Date:24-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2019
Legacy
Category:Miscellaneous
Date:26-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2017
Resolution
Category:Resolution
Date:28-09-2017
Capital Allotment Shares
Category:Capital
Date:02-08-2017
Capital Alter Shares Subdivision
Category:Capital
Date:29-06-2017
Resolution
Category:Resolution
Date:21-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2017
Capital Allotment Shares
Category:Capital
Date:23-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Incorporation Company
Category:Incorporation
Date:09-12-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2025
Filing Date13/12/2023
Latest Accounts31/08/2023

Trading Addresses

C/O The 10 Cases, 16 Endell Street, London, WC2H9BD
Herschel House, 58 Herschel Street, Slough, SL11PGRegistered

Contact

dropwine.co.uk
Herschel House 58, Herschel Street, Slough, SL11PG