CompanyTrack
D

DRUMGLASS HOLDCO LIMITED

Dissolved London

Activities of other holding companies n.e.c.

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

DRUMGLASS HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 10 Jul 2014 Dissolved London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 14 Nov 2025
Confirmation Statement Submitted 17 Jul 2025
Net assets £2.47M £89.52K 2023 year on year
Total assets £3.18M £173.73K 2023 year on year
Total Liabilities £711.62K £84.21K 2023 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor 110 Cannon Street London EC4N 6EU

Credit Report

Discover DRUMGLASS HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£448.73k

Increased by £33.44k (+8%)

Net Assets

£2.47M

Decreased by £89.52k (-3%)

Total Liabilities

£711.62k

Decreased by £84.21k (-11%)

Turnover

N/A

Employees

N/A

Debt Ratio

22%

Decreased by 2 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

3 active 7 resigned
Status
Infrastructure Managers LimitedCorporate-secretaryUnited KingdomUnknown13 Oct 2018Active
Roy KyleDirectorBritishUnited Kingdom651 Mar 2023Active
Timothy James MihillDirectorBritishEngland3527 Aug 2021Active

Shareholders

Shareholders (3)

Averon Park Limited
50.0%
1,737,0786 Jun 2017
Foresight Vct Plc Infrastructure Share Class
50.0%
1,737,0766 Jun 2017
Jenson Partners Llp
0.0%
366 Jun 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Blackmead Infrastructure Limited

United Kingdom

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

Averon Park Limited

Ceased 11 Sept 2020

Ceased

Foresight Vct Plc

Ceased 6 Dec 2017

Ceased

Group Structure

Group Structure

BLACKMEAD INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control as firm
AVERON PARK LIMITED united kingdom
DRUMGLASS HOLDCO LIMITED Current Company
DRUMGLASS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(17 pages)
12 Aug 2025MortgageMortgage Satisfy Charge FullView(1 page)
17 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-06 with no updatesView(3 pages)
12 Jun 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(3 pages)
26 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
14 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

12 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

17 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-06 with no updates

12 Jun 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

26 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 14 Nov 2025

Mortgage Satisfy Charge Full

6 months ago on 12 Aug 2025

Confirmation statement made on 2025-07-06 with no updates

7 months ago on 17 Jul 2025

Second Filing Of Confirmation Statement With Made Up Date

8 months ago on 12 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 26 Feb 2025