Background WavePink WaveYellow Wave

DRB ASSOCIATES LIMITED (05566084)

DRB ASSOCIATES LIMITED (05566084) is an active UK company. incorporated on 16 September 2005. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. DRB ASSOCIATES LIMITED has been registered for 20 years. Current directors include BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul and 1 others.

Company Number
05566084
Status
active
Type
ltd
Incorporated
16 September 2005
Age
20 years
Address
Pool House, Lichfield, WS13 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul, KALSI, Phoebe
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRB ASSOCIATES LIMITED

DRB ASSOCIATES LIMITED is an active company incorporated on 16 September 2005 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. DRB ASSOCIATES LIMITED was registered 20 years ago.(SIC: 66290)

Status

active

Active since 20 years ago

Company No

05566084

LTD Company

Age

20 Years

Incorporated 16 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

DRB FINANCIAL MANAGEMENT LIMITED
From: 16 September 2005To: 9 November 2005
Contact
Address

Pool House Dam Street Lichfield, WS13 6AA,

Previous Addresses

C/O Finnieston Berry, Europa House, 72-74 Northwood Street Birmingham West Midlands B3 1TT
From: 16 September 2005To: 22 June 2015
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Dec 10
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Sept 20
Loan Cleared
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HAIGH, Fiona

Active
Dam Street, LichfieldWS13 6AA
Secretary
Appointed 22 Nov 2016

BURNS, David Robert

Active
Dam Street, LichfieldWS13 6AA
Born December 1970
Director
Appointed 16 Sept 2005

HAIGH, Fiona

Active
Dam Street, LichfieldWS13 6AA
Born June 1987
Director
Appointed 30 Apr 2020

HOVERS, Jonathan Paul

Active
Dam Street, LichfieldWS13 6AA
Born May 1965
Director
Appointed 25 Nov 2010

KALSI, Phoebe

Active
Dam Street, LichfieldWS13 6AA
Born December 1990
Director
Appointed 30 Apr 2020

BURNS, Rachel Mary

Resigned
Walsall Road, Sutton ColdfieldB74 4QA
Secretary
Appointed 16 Sept 2005
Resigned 22 Nov 2016

CENTRAL SECRETARIES LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate secretary
Appointed 16 Sept 2005
Resigned 16 Sept 2005

CENTRAL DIRECTORS LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate director
Appointed 16 Sept 2005
Resigned 16 Sept 2005

Persons with significant control

1

30 Dam Street, LichfieldWS13 6AA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Account Reference Date Company Previous Extended
11 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
31 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
31 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
2 September 2008
123Notice of Increase in Nominal Capital
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
190190
Legacy
3 November 2006
353353
Legacy
3 November 2006
287Change of Registered Office
Legacy
19 September 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
88(2)R88(2)R
Legacy
28 November 2005
287Change of Registered Office
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 2005
NEWINCIncorporation