Background WavePink WaveYellow Wave

TECHNICAL DRAIN SOLUTIONS LIMITED (06125647)

TECHNICAL DRAIN SOLUTIONS LIMITED (06125647) is an active UK company. incorporated on 23 February 2007. with registered office in Gravesend. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). TECHNICAL DRAIN SOLUTIONS LIMITED has been registered for 19 years. Current directors include DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine and 1 others.

Company Number
06125647
Status
active
Type
ltd
Incorporated
23 February 2007
Age
19 years
Address
Unit A3 Lion Business Park, Gravesend, DA12 2DN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine, MARKS, Michael
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL DRAIN SOLUTIONS LIMITED

TECHNICAL DRAIN SOLUTIONS LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Gravesend. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). TECHNICAL DRAIN SOLUTIONS LIMITED was registered 19 years ago.(SIC: 39000)

Status

active

Active since 19 years ago

Company No

06125647

LTD Company

Age

19 Years

Incorporated 23 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Unit A3 Lion Business Park Dering Way Gravesend, DA12 2DN,

Previous Addresses

Unit 2 F G H Barlow Way Business Centre 9, Barlow Way Fairview Industrial Estate Rainham RM13 8BT England
From: 22 February 2023To: 3 November 2025
Unit 2 F-H Barlow Way Business Centre 9 Barlow Way, Fairview Industrial Estate Rainham RM13 8BT England
From: 16 February 2023To: 22 February 2023
Unit 2Fgh Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT England
From: 18 January 2017To: 16 February 2023
The Old Forge Hall Lane Upminster Essex RM14 1TT
From: 14 November 2011To: 18 January 2017
the Old Office, Stonehill Farm, Stonehill Road Roxwell Chelmsford Essex CM1 4NR
From: 23 February 2007To: 14 November 2011
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
May 15
Loan Secured
Jan 17
Owner Exit
Feb 19
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Loan Cleared
Nov 25
Director Joined
Feb 26
Loan Secured
Mar 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DOWLEY, Myles Justin Hugo

Active
Lion Business Park, GravesendDA12 2DN
Born February 1989
Director
Appointed 19 Feb 2026

FELLOWES-PRYNNE, Philip Windover

Active
Dering Way, GravesendDA12 2DN
Born March 1962
Director
Appointed 31 Oct 2025

GAISMAN, Nicholas Hugh Jardine

Active
Dering Way, GravesendDA12 2DN
Born March 1989
Director
Appointed 31 Oct 2025

MARKS, Michael

Active
Dering Way, GravesendDA12 2DN
Born May 1989
Director
Appointed 31 Oct 2025

MILLER, John

Resigned
Barlow Way, RainhamRM13 8BT
Secretary
Appointed 23 Feb 2007
Resigned 30 Sept 2018

MURPHY, David Brian Kenneth

Resigned
Dering Way, GravesendDA12 2DN
Born November 1967
Director
Appointed 31 Mar 2014
Resigned 31 Oct 2025

SULLIVAN, Julie

Resigned
9, Barlow Way, RainhamRM13 8BT
Born July 1967
Director
Appointed 23 Feb 2007
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Dering Way, GravesendDA12 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Western Road, RomfordRM1 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Ceased 31 Oct 2025

Ms Julie Sullivan

Ceased
Barlow Way, RainhamRM13 8BT
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017
Ceased 29 Oct 2024

Mr David Brian Kenneth Murphy

Ceased
Barlow Way, RainhamRM13 8BT
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017
Ceased 29 Oct 2024

Mr John Miller

Ceased
Barlow Way, RainhamRM13 8BT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Resolution
4 November 2025
RESOLUTIONSResolutions
Memorandum Articles
4 November 2025
MAMA
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
4 June 2007
287Change of Registered Office
Incorporation Company
23 February 2007
NEWINCIncorporation