Background WavePink WaveYellow Wave

DRAYTON BIRD ASSOCIATES LIMITED (05170643)

DRAYTON BIRD ASSOCIATES LIMITED (05170643) is an active UK company. incorporated on 5 July 2004. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DRAYTON BIRD ASSOCIATES LIMITED has been registered for 21 years. Current directors include WOODGATE, Gerald.

Company Number
05170643
Status
active
Type
ltd
Incorporated
5 July 2004
Age
21 years
Address
87a Sunnyhill Road, Hemel Hempstead, HP1 1TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WOODGATE, Gerald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYTON BIRD ASSOCIATES LIMITED

DRAYTON BIRD ASSOCIATES LIMITED is an active company incorporated on 5 July 2004 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DRAYTON BIRD ASSOCIATES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05170643

LTD Company

Age

21 Years

Incorporated 5 July 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

87a Sunnyhill Road Hemel Hempstead, HP1 1TA,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 26 October 2021To: 13 January 2026
27 27 Old Gloucester Street London London WC1N 3AX England
From: 26 October 2021To: 26 October 2021
130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 14 March 2013To: 26 October 2021
the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY
From: 5 July 2004To: 14 March 2013
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Nov 18
Director Joined
Jun 22
Director Left
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WOODGATE, Gerald

Active
Sunnyhill Road, Hemel HempsteadHP1 1TA
Born February 1970
Director
Appointed 10 Jan 2026

CARPENTER, Michael Ian

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 05 Jul 2004
Resigned 28 Nov 2024

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 05 Jul 2004
Resigned 05 Jul 2004

BIRD, Drayton Charles Colston

Resigned
Sunnyhill Road, Hemel HempsteadHP1 1TA
Born August 1936
Director
Appointed 05 Jul 2004
Resigned 13 Jan 2026

CARICATO, Marta

Resigned
2nd Floor, LondonW1D 5EU
Born October 1975
Director
Appointed 15 Nov 2005
Resigned 29 Oct 2018

CARPENTER, Michael Ian

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1944
Director
Appointed 05 Jul 2004
Resigned 28 Nov 2024

DAVIES, Kelly Victoria

Resigned
Roseberry Road, BristolBS5 9QD
Born December 1987
Director
Appointed 25 Jun 2022
Resigned 13 Jan 2026

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 05 Jul 2004
Resigned 05 Jul 2004

Persons with significant control

1

Drayton Charles Colston Bird

Active
Sunnyhill Road, Hemel HempsteadHP1 1TA
Born August 1936

Nature of Control

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

Filing History

77

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 March 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
88(2)R88(2)R
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
88(2)R88(2)R
Legacy
15 July 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
287Change of Registered Office
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Incorporation Company
5 July 2004
NEWINCIncorporation