Background WavePink WaveYellow Wave

DRAETH DEVELOPMENTS LIMITED (03015620)

DRAETH DEVELOPMENTS LIMITED (03015620) is an active UK company. incorporated on 30 January 1995. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). DRAETH DEVELOPMENTS LIMITED has been registered for 31 years. Current directors include KERMAN, Anthony David.

Company Number
03015620
Status
active
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
Flat C, London, WC2E 7BN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
KERMAN, Anthony David
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAETH DEVELOPMENTS LIMITED

DRAETH DEVELOPMENTS LIMITED is an active company incorporated on 30 January 1995 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). DRAETH DEVELOPMENTS LIMITED was registered 31 years ago.(SIC: 08990)

Status

active

Active since 31 years ago

Company No

03015620

LTD Company

Age

31 Years

Incorporated 30 January 1995

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CASTBASIS LIMITED
From: 30 January 1995To: 21 March 1995
Contact
Address

Flat C 49 Wellington Street London, WC2E 7BN,

Previous Addresses

13 Huddersfield Road Barnsley South Yorkshire S70 2LW England
From: 29 May 2018To: 28 November 2024
1st Floor Tudor House, 16 Cathedral Road Cardiff CF11 9LJ
From: 26 January 2011To: 29 May 2018
1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales
From: 26 January 2011To: 26 January 2011
200 Strand London WC2R 1DJ
From: 30 January 1995To: 26 January 2011
Timeline

2 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ST JAMES'S SQUARE SECRETARIES LIMITED

Active
2nd Floor, LondonWC2A 3PE
Corporate secretary
Appointed 01 Oct 2001

KERMAN, Anthony David

Active
49 Wellington Street, LondonWC2E 7BN
Born October 1945
Director
Appointed 17 Mar 1995

MARSTON, Edward Pugh

Resigned
126 High Street, BletchingleyRH1 4PA
Secretary
Appointed 13 Feb 1995
Resigned 01 Oct 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 1995
Resigned 13 Feb 1995

ELIAS, John Eurfryn

Resigned
22 Archer Road, PenarthCF64 3HW
Born June 1929
Director
Appointed 13 Feb 1995
Resigned 18 Apr 2001

HARRIS, Leslie

Resigned
Oak House 41 Bettws Y Coed Road, CardiffCF2 6TH
Born November 1941
Director
Appointed 13 Feb 1995
Resigned 12 Feb 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jan 1995
Resigned 13 Feb 1995

ST JAMES'S SQUARE DIRECTORS LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate director
Appointed 07 Jan 2004
Resigned 27 Jul 2022

Persons with significant control

1

Mr Anthony David Kerman

Active
49 Wellington Street, LondonWC2E 7BN
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 December 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
16 August 2007
288cChange of Particulars
Legacy
16 August 2007
288cChange of Particulars
Legacy
30 July 2007
287Change of Registered Office
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 March 2004
AAMDAAMD
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
8 July 2003
287Change of Registered Office
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
30 October 1996
287Change of Registered Office
Legacy
19 October 1996
225Change of Accounting Reference Date
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
287Change of Registered Office
Legacy
17 October 1995
287Change of Registered Office
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Memorandum Articles
15 August 1995
MEM/ARTSMEM/ARTS
Legacy
8 August 1995
88(2)R88(2)R
Legacy
8 August 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
13 June 1995
MEM/ARTSMEM/ARTS
Legacy
11 April 1995
288288
Legacy
4 April 1995
88(2)R88(2)R
Resolution
22 March 1995
RESOLUTIONSResolutions
Memorandum Articles
21 March 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
287Change of Registered Office
Incorporation Company
30 January 1995
NEWINCIncorporation