Background WavePink WaveYellow Wave

DRAX (UK) LIMITED (04164079)

DRAX (UK) LIMITED (04164079) is an active UK company. incorporated on 20 February 2001. with registered office in Letchworth Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DRAX (UK) LIMITED has been registered for 25 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
04164079
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Exeter House, Letchworth Garden City, SG6 1UG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAX (UK) LIMITED

DRAX (UK) LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Letchworth Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DRAX (UK) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04164079

LTD Company

Age

25 Years

Incorporated 20 February 2001

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 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

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

Previous Company Names

ROLLERSTEAM LIMITED
From: 20 February 2001To: 24 May 2001
Contact
Address

Exeter House 1 Amor Way Letchworth Garden City, SG6 1UG,

Previous Addresses

Pixmore Centre Pixmore Avenue Letchworth Hertfordshire SG6 1JG
From: 20 February 2001To: 10 July 2025
Timeline

25 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Aug 13
Loan Cleared
Jun 18
Loan Secured
Dec 21
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Capital Reduction
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Loan Cleared
Aug 22
Owner Exit
Jan 23
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Loan Secured
Nov 23
Loan Secured
Jul 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Oct 25
Loan Secured
Mar 26
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ABLEY, Simon John

Active
1 Amor Way, Letchworth Garden CitySG6 1UG
Born October 1976
Director
Appointed 30 Jun 2022

BRATTON, Daniel James

Active
1 Amor Way, Letchworth Garden CitySG6 1UG
Born September 1981
Director
Appointed 06 Mar 2023

CASHMORE, Simon John

Active
1 Amor Way, Letchworth Garden CitySG6 1UG
Born April 1970
Director
Appointed 30 Jun 2022

CUNNINGHAM, Philip

Resigned
1 Meadow Dale, NewtownabbeyBT37 0UT
Secretary
Appointed 20 Aug 2001
Resigned 03 Aug 2006

MCCOMBE, David Raymond

Resigned
18 The Chase, AntrimBT39 0JT
Secretary
Appointed 20 Feb 2001
Resigned 20 Aug 2001

SMITH, Jaqui

Resigned
Pixmore Centre, Letchworth Garden CitySG6 1JG
Secretary
Appointed 03 Aug 2006
Resigned 06 Jan 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 20 Feb 2001

CORCORAN, Patrick

Resigned
7 The Drive, HarrowHA2 7EL
Born October 1960
Director
Appointed 02 Apr 2001
Resigned 21 Jul 2006

COTHER, Alex

Resigned
Pixmore Centre, Letchworth Garden CitySG6 1JG
Born May 1959
Director
Appointed 02 Apr 2001
Resigned 30 Jun 2022

CUNNINGHAM, Philip

Resigned
Pixmore Centre, Letchworth Garden CitySG6 1JG
Born January 1954
Director
Appointed 20 Feb 2001
Resigned 30 Jun 2022

HICKMAN, Keith

Resigned
118 Beverley Road, RuislipHA4 9AS
Born April 1962
Director
Appointed 02 Apr 2001
Resigned 03 Aug 2006

ILLMAN, Chris Edward

Resigned
Melody Cottage, HitchinSG5 3QU
Born February 1947
Director
Appointed 02 Apr 2001
Resigned 03 Aug 2006

MCCOMBE, David Raymond

Resigned
Pixmore Centre, Letchworth Garden CitySG6 1JG
Born March 1958
Director
Appointed 20 Feb 2001
Resigned 30 Jun 2022

SPOONER, Philip

Resigned
Pixmore Centre, Letchworth Garden CitySG6 1JG
Born December 1951
Director
Appointed 02 Apr 2001
Resigned 20 Aug 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Feb 2001
Resigned 20 Feb 2001

Persons with significant control

5

1 Active
4 Ceased
2 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
46 Leicester Road, LeicesterLE19 2DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Ceased 23 Dec 2022

Mr Philip Cunningham

Ceased
Pixmore Centre, LetchworthSG6 1JG
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 30 Jun 2022

Mr David Raymond Mccombe

Ceased
Pixmore Centre, LetchworthSG6 1JG
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 30 Jun 2022

Mr Alexander Robert Cother

Ceased
Pixmore Centre, LetchworthSG6 1JG
Born May 1959

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

140

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
8 September 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 August 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
3 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
1 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 July 2022
SH10Notice of Particulars of Variation
Capital Cancellation Shares
15 July 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Auditors Resignation Company
15 July 2014
AUDAUD
Miscellaneous
15 July 2014
MISCMISC
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
3 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
395Particulars of Mortgage or Charge
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
88(3)88(3)
Legacy
24 August 2001
88(2)R88(2)R
Legacy
16 July 2001
225Change of Accounting Reference Date
Memorandum Articles
5 July 2001
MEM/ARTSMEM/ARTS
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
88(2)R88(2)R
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
123Notice of Increase in Nominal Capital
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Incorporation Company
20 February 2001
NEWINCIncorporation