DRUMGLASS HOLDCO LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
D

DRUMGLASS HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 10 Jul 2014 Active London, United Kingdom 0 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

ZAGREB SOLAR LIMITED 10 Jul 2014 — 20 Aug 2015
Accounts Submitted 14 Nov 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 17 Jul 2025 Next due 20 Jul 2026 2 months remaining
Net assets £2M £862K 2024 year on year
Total assets £2M £2M 2024 year on year
Total Liabilities £0 £712K 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

8th Floor 6 Kean Street London WC2B 4AS United Kingdom

Full company profile for DRUMGLASS HOLDCO LIMITED (09125498), an active company based in London, United Kingdom. Incorporated 10 Jul 2014. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£535.01k

Increased by £86.28k (+19%)

Net Assets

£1.61M

Decreased by £862.21k (-35%)

Total Liabilities

N/A

Decreased by £711.62k (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 22 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2,074,073 Shares £2.37m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Dec 2016954,054£1.25m£1.31
15 Jul 20141,120,019£1.12m£1

Officers

Officers

1 active 2 resigned
Status
Timothy James MihillDirectorBritishEngland3527 Aug 2021Active

Shareholders

Shareholders (3)

Averon Park Limited
50.0%
Foresight Vct Plc Infrastructure Share Class
50.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 11 Sept 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Foresight Vct Plc

Ceased 6 Dec 2017

Ceased

Averon Park Limited

Ceased 11 Sept 2020

Ceased

Group Structure

Group Structure

DRUMGLASS HOLDCO LIMITED Current Company

Charges

Charges

3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Feb 2026OfficersTermination of Roy Kyle as director on 30 Jan 2026
28 Jan 2026InsolvencyLiquidation Voluntary Declaration Of Solvency
28 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
28 Jan 2026ResolutionResolutions
28 Jan 2026InsolvencyLiquidation Voluntary Appointment Of Liquidator
16 Feb 2026 Officers

Termination of Roy Kyle as director on 30 Jan 2026

28 Jan 2026 Insolvency

Liquidation Voluntary Declaration Of Solvency

28 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

28 Jan 2026 Resolution

Resolutions

28 Jan 2026 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Termination of Roy Kyle as director on 30 Jan 2026

2 months ago on 16 Feb 2026

Liquidation Voluntary Declaration Of Solvency

3 months ago on 28 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 28 Jan 2026

Resolutions

3 months ago on 28 Jan 2026

Liquidation Voluntary Appointment Of Liquidator

3 months ago on 28 Jan 2026