Background WavePink WaveYellow Wave

DRAKE COMPANY INTERNATIONAL LIMITED (05884709)

DRAKE COMPANY INTERNATIONAL LIMITED (05884709) is an active UK company. incorporated on 24 July 2006. with registered office in Dorset. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DRAKE COMPANY INTERNATIONAL LIMITED has been registered for 19 years. Current directors include SHELDRAKE, Ann Frances, SHELDRAKE, Christopher Henry, SHELDRAKE, Matthew Christopher David.

Company Number
05884709
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
Hermitage House, 1 Dane Drive, Dorset, BH22 8LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SHELDRAKE, Ann Frances, SHELDRAKE, Christopher Henry, SHELDRAKE, Matthew Christopher David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKE COMPANY INTERNATIONAL LIMITED

DRAKE COMPANY INTERNATIONAL LIMITED is an active company incorporated on 24 July 2006 with the registered office located in Dorset. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DRAKE COMPANY INTERNATIONAL LIMITED was registered 19 years ago.(SIC: 47910)

Status

active

Active since 19 years ago

Company No

05884709

LTD Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

DRAKE MARINE INTERNATIONAL LTD
From: 24 July 2006To: 6 January 2023
Contact
Address

Hermitage House, 1 Dane Drive Ferndown Dorset, BH22 8LX,

Timeline

5 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
May 11
Director Left
May 11
Director Joined
Dec 18
Director Left
Feb 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SHELDRAKE, Christopher Henry

Active
Hermitage House, FerndownBH22 8LX
Secretary
Appointed 24 Jul 2006

SHELDRAKE, Ann Frances

Active
1 Dane Drive, FerndownBH22 8LX
Born March 1953
Director
Appointed 09 Aug 2010

SHELDRAKE, Christopher Henry

Active
Hermitage House, FerndownBH22 8LX
Born November 1951
Director
Appointed 24 Jul 2006

SHELDRAKE, Matthew Christopher David

Active
Hermitage House, FerndownBH22 8LX
Born September 1984
Director
Appointed 24 Jul 2006

ASTLEY, Blayne Stephen

Resigned
Hermitage House, 1 Dane Drive, DorsetBH22 8LX
Born September 1987
Director
Appointed 05 Dec 2018
Resigned 11 Feb 2019

HUGHES, Andrew Mark

Resigned
11a Ashley Drive West, RingwoodBH24 2JW
Born May 1968
Director
Appointed 03 Feb 2008
Resigned 09 Aug 2010
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
363sAnnual Return (shuttle)
Incorporation Company
24 July 2006
NEWINCIncorporation