Background WavePink WaveYellow Wave

D.R.E. & CO. LIMITED (04667659)

D.R.E. & CO. LIMITED (04667659) is an active UK company. incorporated on 17 February 2003. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. D.R.E. & CO. LIMITED has been registered for 23 years. Current directors include BIGGS, Simon Andrew, DAVIES, Aled Rhys, EMONSON, Ruth Anne and 6 others.

Company Number
04667659
Status
active
Type
ltd
Incorporated
17 February 2003
Age
23 years
Address
Kingsland House, Shrewsbury, SY2 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BIGGS, Simon Andrew, DAVIES, Aled Rhys, EMONSON, Ruth Anne, HEATH, Richard Barrington, KENT, Martyn Robert, MORJARIA, Paren, NOCK, Francis, PINCHES, Kieran Michael, POWIS, Aaron James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.R.E. & CO. LIMITED

D.R.E. & CO. LIMITED is an active company incorporated on 17 February 2003 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. D.R.E. & CO. LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04667659

LTD Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

D.R.E. & CO. (KNIGHTON) LIMITED
From: 17 February 2003To: 10 May 2007
Contact
Address

Kingsland House 39 Abbey Foregate Shrewsbury, SY2 6BL,

Previous Addresses

, 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ
From: 17 February 2003To: 24 March 2022
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
May 10
Director Left
Sept 12
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
Loan Secured
Nov 15
Loan Cleared
Mar 16
Director Joined
Feb 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Mar 21
Loan Secured
Feb 22
Director Joined
Jun 22
Director Left
Jun 24
Share Issue
Oct 24
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

NOCK, Francis

Active
OswestrySY11 2HG
Secretary
Appointed 17 Feb 2003

BIGGS, Simon Andrew

Active
OswestrySY11 2HG
Born March 1976
Director
Appointed 01 Apr 2015

DAVIES, Aled Rhys

Active
OswestrySY11 2HG
Born March 1986
Director
Appointed 01 Oct 2019

EMONSON, Ruth Anne

Active
OswestrySY11 2HG
Born March 1978
Director
Appointed 01 Oct 2019

HEATH, Richard Barrington

Active
OswestrySY11 2HG
Born December 1968
Director
Appointed 10 Dec 2008

KENT, Martyn Robert

Active
OswestrySY11 2HG
Born February 1972
Director
Appointed 01 Sept 2003

MORJARIA, Paren

Active
OswestrySY11 2HG
Born June 1981
Director
Appointed 01 Oct 2019

NOCK, Francis

Active
OswestrySY11 2HG
Born March 1972
Director
Appointed 17 Feb 2003

PINCHES, Kieran Michael

Active
39 Abbey Foregate, ShrewsburySY2 6BL
Born February 1994
Director
Appointed 20 Jun 2022

POWIS, Aaron James

Active
OswestrySY11 2HG
Born July 1986
Director
Appointed 01 Mar 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Feb 2003
Resigned 17 Feb 2003

BINGHAM, Paul Richard

Resigned
Glan Haul, OswestrySY11 1BP
Born May 1957
Director
Appointed 17 Feb 2003
Resigned 09 May 2003

HUDSON, Louise Marion

Resigned
6 Claremont Buildings, ShrewsburySY1 1RJ
Born April 1981
Director
Appointed 01 May 2010
Resigned 31 Aug 2012

JONES, Rebecca Mary

Resigned
OswestrySY11 2HG
Born December 1989
Director
Appointed 01 Oct 2019
Resigned 31 May 2024

MATTHEWS, Anthony John

Resigned
Whiston Priory, ShrewsburySY5 9NG
Born August 1950
Director
Appointed 17 Feb 2003
Resigned 31 Jul 2015

MATTHEWS, Caroline Heather

Resigned
Whiston Priory, ShrewsburySY5 9NG
Born March 1962
Director
Appointed 17 Feb 2003
Resigned 31 Jul 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Feb 2003
Resigned 17 Feb 2003

Persons with significant control

1

Mr Martyn Robert Kent

Active
OswestrySY11 2HG
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 October 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 October 2024
MAMA
Resolution
10 October 2024
RESOLUTIONSResolutions
Resolution
21 September 2024
RESOLUTIONSResolutions
Memorandum Articles
20 September 2024
MAMA
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Resolution
1 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Resolution
11 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
14 August 2009
288cChange of Particulars
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
12 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
88(2)R88(2)R
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Incorporation Company
17 February 2003
NEWINCIncorporation