Background WavePink WaveYellow Wave

DRBS EAST LIMITED (04325783)

DRBS EAST LIMITED (04325783) is an active UK company. incorporated on 20 November 2001. with registered office in Maidenhead. The company operates in the Construction sector, engaged in construction of commercial buildings. DRBS EAST LIMITED has been registered for 24 years. Current directors include GEORGE, Michael Eric, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo and 2 others.

Company Number
04325783
Status
active
Type
ltd
Incorporated
20 November 2001
Age
24 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GEORGE, Michael Eric, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, STUMP, Jonathan Paul, WHITELAW, James Stuart
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRBS EAST LIMITED

DRBS EAST LIMITED is an active company incorporated on 20 November 2001 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. DRBS EAST LIMITED was registered 24 years ago.(SIC: 41201)

Status

active

Active since 24 years ago

Company No

04325783

LTD Company

Age

24 Years

Incorporated 20 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MICK GEORGE CONTRACTING LIMITED
From: 3 January 2023To: 6 February 2023
DRBS EAST LTD
From: 18 March 2010To: 3 January 2023
DAVID RUSSO BUILDING SERVICES LIMITED
From: 20 November 2001To: 18 March 2010
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom
From: 17 November 2017To: 7 May 2024
Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY
From: 7 August 2012To: 17 November 2017
Garland House, Garland Street Bury St. Edmunds Suffolk IP33 1EZ
From: 20 November 2001To: 7 August 2012
Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
Oct 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Owner Exit
Jan 19
Loan Secured
May 19
Loan Secured
Mar 20
Owner Exit
Dec 22
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jun 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 03 May 2024

GEORGE, Michael Eric

Active
Crown Lane, MaidenheadSL6 8QZ
Born November 1956
Director
Appointed 13 Oct 2017

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 03 May 2024

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 03 May 2024

STUMP, Jonathan Paul

Active
Crown Lane, MaidenheadSL6 8QZ
Born January 1964
Director
Appointed 13 Oct 2017

WHITELAW, James Stuart

Active
Crown Lane, MaidenheadSL6 8QZ
Born August 1972
Director
Appointed 03 May 2024

FARRELL, Karen Ann

Resigned
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 01 Jan 2019
Resigned 03 May 2024

RUSSO, Sally Ann

Resigned
The Gate Lodge, HaverhillCB9 7UD
Secretary
Appointed 20 Nov 2001
Resigned 13 Oct 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 2001
Resigned 20 Nov 2001

PENFOLD, Wayne

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born November 1970
Director
Appointed 13 Oct 2017
Resigned 26 Jan 2024

RUSSO, David Mario Gino

Resigned
The Gate Lodge, HaverhillCB9 7UD
Born May 1967
Director
Appointed 20 Nov 2001
Resigned 13 Oct 2017

RUSSO, Sally Ann

Resigned
20 School Crescent, HaverhillCB9 7NF
Born September 1963
Director
Appointed 20 Nov 2001
Resigned 04 Jan 2002

Persons with significant control

5

1 Active
4 Ceased
Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Ceased 09 Dec 2022

Mr Michael Eric George

Ceased
Lancaster Way, HuntingdonPE29 6XU
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Oct 2017
Ceased 01 Jan 2019

David Mario Gino Russo

Ceased
Lancaster Way, HuntingdonPE29 6XU
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017

Sally Ann Russo

Ceased
Lancaster Way, HuntingdonPE29 6XU
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Resolution
23 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Change Account Reference Date Company Current Extended
9 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
PARENT_ACCPARENT_ACC
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2021
AAAnnual Accounts
Legacy
3 June 2021
GUARANTEE2GUARANTEE2
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2020
AAAnnual Accounts
Legacy
18 March 2020
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed
31 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2019
AAAnnual Accounts
Legacy
28 March 2019
PARENT_ACCPARENT_ACC
Legacy
20 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Resolution
9 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
2 April 2009
225Change of Accounting Reference Date
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
88(2)R88(2)R
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Incorporation Company
20 November 2001
NEWINCIncorporation