Background WavePink WaveYellow Wave

THE DRH COLLECTION LIMITED (05160168)

THE DRH COLLECTION LIMITED (05160168) is an active UK company. incorporated on 22 June 2004. with registered office in Unit C Anton Studios. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46440). THE DRH COLLECTION LIMITED has been registered for 21 years. Current directors include BAUGHMAN, Paul David, HOLMES, David Robert, HOLMES, Michael Robert.

Company Number
05160168
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
Unit C Anton Studios, E8 2AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46440)
Directors
BAUGHMAN, Paul David, HOLMES, David Robert, HOLMES, Michael Robert
SIC Codes
46440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DRH COLLECTION LIMITED

THE DRH COLLECTION LIMITED is an active company incorporated on 22 June 2004 with the registered office located in Unit C Anton Studios. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46440). THE DRH COLLECTION LIMITED was registered 21 years ago.(SIC: 46440)

Status

active

Active since 21 years ago

Company No

05160168

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Unit C Anton Studios 2-8 Anton Street London , E8 2AD,

Timeline

2 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GERHARD, Timothy James

Active
3 Meadow Walk, TadworthKT20 7UF
Secretary
Appointed 22 Jun 2004

BAUGHMAN, Paul David

Active
681 25th Avenue, San Francisco94121
Born October 1960
Director
Appointed 01 Aug 2004

HOLMES, David Robert

Active
91 Brim Hill, LondonN2 0EZ
Born August 1957
Director
Appointed 22 Jun 2004

HOLMES, Michael Robert

Active
Unit C Anton StudiosE8 2AD
Born April 1988
Director
Appointed 01 Jan 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Jun 2004
Resigned 22 Jun 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Jun 2004
Resigned 22 Jun 2004

Persons with significant control

1

Mr David Robert Holmes

Active
Unit C Anton StudiosE8 2AD
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
88(2)R88(2)R
Memorandum Articles
30 May 2006
MEM/ARTSMEM/ARTS
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Legacy
12 August 2004
287Change of Registered Office
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Incorporation Company
22 June 2004
NEWINCIncorporation