Background WavePink WaveYellow Wave

DAIRI-PAK LIMITED (05616891)

DAIRI-PAK LIMITED (05616891) is an active UK company. incorporated on 9 November 2005. with registered office in Shropshire. The company operates in the Manufacturing sector, engaged in unknown sic code (17211) and 1 other business activities. DAIRI-PAK LIMITED has been registered for 20 years. Current directors include GRAY, Timothy John.

Company Number
05616891
Status
active
Type
ltd
Incorporated
9 November 2005
Age
20 years
Address
Platt Mill, Ruyton-Xi-Towns, Shropshire, SY4 1LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17211)
Directors
GRAY, Timothy John
SIC Codes
17211, 17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIRI-PAK LIMITED

DAIRI-PAK LIMITED is an active company incorporated on 9 November 2005 with the registered office located in Shropshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17211) and 1 other business activity. DAIRI-PAK LIMITED was registered 20 years ago.(SIC: 17211, 17219)

Status

active

Active since 20 years ago

Company No

05616891

LTD Company

Age

20 Years

Incorporated 9 November 2005

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 27 November 2025 (5 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Platt Mill, Ruyton-Xi-Towns Shrewsbury Shropshire, SY4 1LS,

Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Aug 13
Funding Round
Dec 13
Loan Secured
Aug 14
Loan Secured
May 15
Funding Round
Jun 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Funding Round
Feb 19
Funding Round
Aug 19
Loan Secured
Aug 20
Loan Cleared
Dec 20
Share Issue
Apr 21
Capital Update
Aug 24
Share Issue
Aug 24
8
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PHILLIPS, Gareth Roger

Active
Platt Mill, Ruyton-Xi-Towns, ShropshireSY4 1LS
Secretary
Appointed 14 Aug 2013

GRAY, Timothy John

Active
Speedwell, OswestrySY11 3NA
Born November 1968
Director
Appointed 09 Nov 2005

DEAN, Margaret Helen

Resigned
Stanwardine House, ShrewsburySY4 2HD
Secretary
Appointed 09 Nov 2005
Resigned 14 Aug 2013

Persons with significant control

1

Mr Timothy John Gray

Active
Whittington Road, OswestrySY11 3NA
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
6 August 2024
SH19Statement of Capital
Legacy
6 August 2024
SH20SH20
Legacy
6 August 2024
CAP-SSCAP-SS
Resolution
6 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 January 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
24 January 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Confirmation Statement
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
16 April 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Resolution
9 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Resolution
20 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Mortgage Satisfy Charge Full
7 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Resolution
8 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Memorandum Articles
4 October 2013
MEM/ARTSMEM/ARTS
Resolution
4 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Resolution
28 August 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2006
AAAnnual Accounts
Legacy
12 April 2006
88(2)R88(2)R
Legacy
7 March 2006
225Change of Accounting Reference Date
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Incorporation Company
9 November 2005
NEWINCIncorporation