Background WavePink WaveYellow Wave

DRILLSTYLE LIMITED (01964402)

DRILLSTYLE LIMITED (01964402) is an active UK company. incorporated on 25 November 1985. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DRILLSTYLE LIMITED has been registered for 40 years. Current directors include VAN HERREWEGE, Simon James.

Company Number
01964402
Status
active
Type
ltd
Incorporated
25 November 1985
Age
40 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
VAN HERREWEGE, Simon James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRILLSTYLE LIMITED

DRILLSTYLE LIMITED is an active company incorporated on 25 November 1985 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DRILLSTYLE LIMITED was registered 40 years ago.(SIC: 86900)

Status

active

Active since 40 years ago

Company No

01964402

LTD Company

Age

40 Years

Incorporated 25 November 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Caenarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Timeline

3 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAIRSINE, Janet Elizabeth

Active
The Square, OakhamLE15 8NS
Secretary
Appointed 17 Sept 2007

VAN HERREWEGE, Simon James

Active
Caenarvon House, LeicesterLE2 3JN
Born December 1980
Director
Appointed 27 Oct 2025

WARNER, Roderick Garth Freeman

Resigned
Spinney Hill, Market HarboroughLE16 7RR
Secretary
Appointed N/A
Resigned 17 Sept 2007

VAN HERREWEGE, Peter Alexander

Resigned
Upper Green Farm, Market HarboroughLE16 7HR
Born December 1953
Director
Appointed N/A
Resigned 24 Sept 2025

WARNER, Roderick Garth Freeman

Resigned
Spinney Hill, Market HarboroughLE16 7RR
Born December 1954
Director
Appointed N/A
Resigned 07 Mar 2008

Persons with significant control

1

Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
31 July 1995
AAMDAAMD
Accounts With Accounts Type Dormant
26 May 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 January 1994
363sAnnual Return (shuttle)
Resolution
6 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
288288
Legacy
1 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Legacy
2 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363363
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
6 September 1988
288288
Legacy
28 April 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 January 1988
AAAnnual Accounts
Legacy
23 November 1987
PUC 2PUC 2
Legacy
12 November 1987
GEN117GEN117
Legacy
12 November 1987
363363
Legacy
7 September 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
288288
Legacy
20 May 1986
224224
Legacy
3 May 1986
287Change of Registered Office
Legacy
3 May 1986
288288
Incorporation Company
25 November 1985
NEWINCIncorporation