Background WavePink WaveYellow Wave

D.R.E. & CO. (AUDIT) LIMITED (04982926)

D.R.E. & CO. (AUDIT) LIMITED (04982926) is an active UK company. incorporated on 2 December 2003. with registered office in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. D.R.E. & CO. (AUDIT) LIMITED has been registered for 22 years. Current directors include BIGGS, Simon Andrew, DAVIES, Aled Rhys, EMONSON, Ruth Anne and 6 others.

Company Number
04982926
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
7 Lower Brook Street, Shropshire, SY11 2HG
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. (AUDIT) LIMITED

D.R.E. & CO. (AUDIT) LIMITED is an active company incorporated on 2 December 2003 with the registered office located in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. D.R.E. & CO. (AUDIT) LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04982926

LTD Company

Age

22 Years

Incorporated 2 December 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

7 Lower Brook Street Oswestry Shropshire, SY11 2HG,

Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
May 10
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Dec 12
Director Joined
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Mar 21
Loan Secured
Feb 22
Loan Cleared
Mar 22
Director Joined
Jun 22
Director Left
Jun 24
Share Issue
Oct 24
New Owner
Mar 25
Owner Exit
Mar 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

KENT, Martyn Robert

Active
OswestrySY11 2HG
Secretary
Appointed 02 Dec 2003

BIGGS, Simon Andrew

Active
OswestrySY11 2HG
Born March 1976
Director
Appointed 01 Oct 2019

DAVIES, Aled Rhys

Active
OswestrySY11 2HG
Born March 1986
Director
Appointed 01 Aug 2015

EMONSON, Ruth Anne

Active
OswestrySY11 2HG
Born March 1978
Director
Appointed 10 Feb 2015

HEATH, Richard Barrington

Active
OswestrySY11 2HG
Born December 1968
Director
Appointed 22 Dec 2008

KENT, Martyn Robert

Active
OswestrySY11 2HG
Born February 1972
Director
Appointed 02 Dec 2003

MORJARIA, Paren

Active
OswestrySY11 2HG
Born June 1981
Director
Appointed 01 Aug 2015

NOCK, Francis

Active
OswestrySY11 2HG
Born March 1972
Director
Appointed 02 Dec 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 Oct 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Dec 2003
Resigned 02 Dec 2003

HUDSON, Louise Marion

Resigned
7 Lower Brook Street, ShropshireSY11 2HG
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 02 Dec 2003
Resigned 31 Jul 2020

MATTHEWS, Caroline Heather

Resigned
Whiston Priory, ShrewsburySY5 9NG
Born March 1962
Director
Appointed 02 Dec 2003
Resigned 31 Jul 2020

WILLIAMS, Neil

Resigned
Lower Brook Street, OswestrySY11 2HG
Born December 1963
Director
Appointed 28 May 2012
Resigned 31 Oct 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Dec 2003
Resigned 02 Dec 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Aled Rhys Davies

Active
OswestrySY11 2HG
Born March 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2025

Mr Martyn Robert Kent

Ceased
OswestrySY11 2HG
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2025

Mr Francis Nock

Active
OswestrySY11 2HG
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Memorandum Articles
10 October 2024
MAMA
Resolution
10 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 October 2024
SH02Allotment of Shares (prescribed particulars)
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
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
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 To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
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
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
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
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
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
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2013
AA01Change of Accounting Reference Date
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
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Legacy
15 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Resolution
11 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
88(2)R88(2)R
Legacy
19 February 2004
225Change of Accounting Reference Date
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Incorporation Company
2 December 2003
NEWINCIncorporation