Background WavePink WaveYellow Wave

DRAKESPUR LIMITED (03195544)

DRAKESPUR LIMITED (03195544) is an active UK company. incorporated on 8 May 1996. with registered office in Stoke-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). DRAKESPUR LIMITED has been registered for 29 years. Current directors include SHERRY, Jonathan Steven.

Company Number
03195544
Status
active
Type
ltd
Incorporated
8 May 1996
Age
29 years
Address
Alderflat Drive, Stoke-On-Trent, ST4 8HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
SHERRY, Jonathan Steven
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKESPUR LIMITED

DRAKESPUR LIMITED is an active company incorporated on 8 May 1996 with the registered office located in Stoke-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). DRAKESPUR LIMITED was registered 29 years ago.(SIC: 31090)

Status

active

Active since 29 years ago

Company No

03195544

LTD Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

AMWELL SYSTEMS LIMITED
From: 8 May 1996To: 12 January 2000
Contact
Address

Alderflat Drive Newstead Industrial Trading Estate Stoke-On-Trent, ST4 8HX,

Previous Addresses

Buntingford Business Park Baldock Road Buntingford Hertfordshire SG9 9ER
From: 8 May 1996To: 19 August 2014
Timeline

2 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Secretary
Appointed 27 Feb 2009

SHERRY, Jonathan Steven

Active
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Born May 1965
Director
Appointed 01 Nov 2006

RICE, Peter

Resigned
Berrister Cottage, RaundsNN9 6JN
Secretary
Appointed 09 May 1996
Resigned 01 Nov 2006

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Secretary
Appointed 26 Feb 2007
Resigned 27 Feb 2009

SHERRY, Jonathan Steven

Resigned
3 Clumber Close, AshbourneDE6 1JZ
Secretary
Appointed 01 Nov 2006
Resigned 26 Feb 2007

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 08 May 1996
Resigned 09 May 1996

MORRIS, Michael David

Resigned
20 Presdale Drive, WareSG12 9NP
Born November 1955
Director
Appointed 08 May 1996
Resigned 31 Mar 2004

REES, Martin Gareth

Resigned
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Born June 1955
Director
Appointed 01 Nov 2006
Resigned 11 Jul 2025

RICE, Peter

Resigned
Berrister Cottage, RaundsNN9 6JN
Born June 1951
Director
Appointed 08 May 1996
Resigned 01 Nov 2006

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Born December 1971
Director
Appointed 26 Feb 2007
Resigned 27 Feb 2009

TATTERSALL, David John

Resigned
Wells House, PeterboroughPE8 5LN
Born September 1955
Director
Appointed 08 May 1996
Resigned 01 Nov 2006

Persons with significant control

1

Alderflat Drive, TrenthamST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
28 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
14 November 2006
AUDAUD
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
17 June 1999
225Change of Accounting Reference Date
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Incorporation Company
8 May 1996
NEWINCIncorporation