Background WavePink WaveYellow Wave

DRAIN CHECK LIMITED (03855020)

DRAIN CHECK LIMITED (03855020) is an active UK company. incorporated on 7 October 1999. with registered office in Glynde Lewes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DRAIN CHECK LIMITED has been registered for 26 years. Current directors include FULLER, Daniel Anthony, FULLER, Lucie.

Company Number
03855020
Status
active
Type
ltd
Incorporated
7 October 1999
Age
26 years
Address
The Old Barn, Glynde Lewes, BN8 6AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FULLER, Daniel Anthony, FULLER, Lucie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAIN CHECK LIMITED

DRAIN CHECK LIMITED is an active company incorporated on 7 October 1999 with the registered office located in Glynde Lewes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DRAIN CHECK LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03855020

LTD Company

Age

26 Years

Incorporated 7 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

The Old Barn Ranscombe Lane Glynde Lewes, BN8 6AA,

Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jun 11
Funding Round
Apr 12
Loan Secured
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Loan Secured
May 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FULLER, Daniel Anthony

Active
The Old Barn, Glynde LewesBN8 6AA
Born November 1977
Director
Appointed 20 Dec 2025

FULLER, Lucie

Active
The Old Barn, Glynde LewesBN8 6AA
Born May 1980
Director
Appointed 20 Dec 2025

BARR-RICHARDSON, Daniel

Resigned
The Old Barn, Glynde LewesBN8 6AA
Secretary
Appointed 01 Jun 2011
Resigned 31 Aug 2022

HAYES, Timothy

Resigned
41 The Hawthorns, Burgess HillRH15 8RW
Secretary
Appointed 12 Oct 1999
Resigned 01 Jun 2011

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 07 Oct 1999
Resigned 12 Oct 1999

CONNOLLY, Kieran Anthony

Resigned
The Old Barn, Glynde LewesBN8 6AA
Born September 1966
Director
Appointed 12 Oct 1999
Resigned 25 Apr 2025

DAVIS, Robert

Resigned
Churchdale Road, EastbourneBN22 8SA
Born March 1978
Director
Appointed 01 May 2011
Resigned 25 Apr 2025

WRIGHT, Barry

Resigned
The Old Barn, Glynde LewesBN8 6AA
Born October 1968
Director
Appointed 25 Apr 2025
Resigned 16 Dec 2025

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 07 Oct 1999
Resigned 12 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Hallsford Bridge Industrial Estate, OngarCM5 9RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2025

Mr Kieran Anthony Connolly

Ceased
The Old Barn, Glynde LewesBN8 6AA
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Resolution
4 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
287Change of Registered Office
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Incorporation Company
7 October 1999
NEWINCIncorporation