Background WavePink WaveYellow Wave

DRYBAND ONE LIMITED (02782496)

DRYBAND ONE LIMITED (02782496) is an active UK company. incorporated on 22 January 1993. with registered office in Grimsby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DRYBAND ONE LIMITED has been registered for 33 years. Current directors include KHURANA, Laxmi Avtar Kaur, KHURANA, Micky Rajpal Singh.

Company Number
02782496
Status
active
Type
ltd
Incorporated
22 January 1993
Age
33 years
Address
Cloverdale Care Home, Grimsby, DN37 7AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KHURANA, Laxmi Avtar Kaur, KHURANA, Micky Rajpal Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRYBAND ONE LIMITED

DRYBAND ONE LIMITED is an active company incorporated on 22 January 1993 with the registered office located in Grimsby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DRYBAND ONE LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02782496

LTD Company

Age

33 Years

Incorporated 22 January 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Cloverdale Care Home 68 Butt Lane Laceby Grimsby, DN37 7AH,

Timeline

3 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Aug 20
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KHURANA, Laxmi Avtar Kaur

Active
Cedars, GrimsbyDN37 7AW
Secretary
Appointed 08 Apr 1993

KHURANA, Laxmi Avtar Kaur

Active
Cedars, GrimsbyDN37 7AW
Born August 1947
Director
Appointed 01 May 1999

KHURANA, Micky Rajpal Singh

Active
Ormond Road, LondonN19 3QG
Born October 1973
Director
Appointed 06 Apr 2024

DOLLEY, Michelle Elaine

Resigned
86 Tudor Way, HertfordSG14 2DS
Secretary
Appointed 22 Jan 1993
Resigned 13 Apr 1993

JONES, Mark

Resigned
12 Walton Road, WareSG12 9PF
Born June 1959
Director
Appointed 22 Jan 1993
Resigned 14 Mar 1993

KHURANA, Laxmi Avtar Kaur

Resigned
26 Archer Road, GrimsbyDN37 0UE
Born August 1947
Director
Appointed 08 Apr 1993
Resigned 30 Aug 1994

KHURANA, Surinder Pal Singh

Resigned
Cedars, GrimsbyDN37 7AW
Born October 1946
Director
Appointed 14 Mar 1993
Resigned 05 Aug 2020

Persons with significant control

1

Mrs Laxmi Avtar Kaur Khurana

Active
Aylesby, GrimsbyDN37 7AW
Born August 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2017
AAAnnual Accounts
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Group
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Group
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
3 July 2007
287Change of Registered Office
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
3 April 2002
288cChange of Particulars
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Legacy
16 July 2001
353353
Legacy
5 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
31 October 2000
MEM/ARTSMEM/ARTS
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
88(2)R88(2)R
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
6 April 1999
363aAnnual Return
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
2 July 1998
403aParticulars of Charge Subject to s859A
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
287Change of Registered Office
Auditors Resignation Company
26 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
25 July 1994
88(2)R88(2)R
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
23 June 1993
287Change of Registered Office
Legacy
28 May 1993
395Particulars of Mortgage or Charge
Legacy
21 May 1993
88(2)R88(2)R
Legacy
27 April 1993
288288
Legacy
20 April 1993
224224
Resolution
20 April 1993
RESOLUTIONSResolutions
Legacy
20 April 1993
123Notice of Increase in Nominal Capital
Legacy
20 April 1993
288288
Incorporation Company
22 January 1993
NEWINCIncorporation