Company NameDriad Limited
DirectorsVivien Badaut and Thierry Salus-Robbins
Company StatusActive
Company Number09086760
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Vivien Badaut
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Thierry Salus-Robbins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(7 years after company formation)
Appointment Duration2 years, 9 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Meryem Benohoud
5.00%
Ordinary
10 at £1Meryem Benohoud
5.00%
Ordinary B
90 at £1Dr Vivien Badaut
45.00%
Ordinary
90 at £1Dr Vivien Badaut
45.00%
Ordinary A

Financials

Year2014
Net Worth£971
Current Liabilities£1,064

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

4 July 2023Termination of appointment of Thierry Salus-Robbins as a director on 1 June 2023 (1 page)
16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
15 June 2022Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 15 June 2022 (1 page)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 July 2021Appointment of Mr Thierry Salus-Robbins as a director on 1 July 2021 (2 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 30 June 2019 (6 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 30 June 2018 (5 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
26 June 2017Notification of Vivien Badaut as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Director's details changed for Vivien Badaut on 26 June 2017 (2 pages)
26 June 2017Notification of Vivien Badaut as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Vivien Badaut as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Director's details changed for Vivien Badaut on 26 June 2017 (2 pages)
10 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page)
3 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
3 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(4 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(4 pages)
28 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
28 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(4 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(4 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 10
  • GBP 100
  • GBP 90
(28 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 10
  • GBP 100
  • GBP 90
(28 pages)