Background WavePink WaveYellow Wave

DRECO INVESTMENTS LIMITED (07838455)

DRECO INVESTMENTS LIMITED (07838455) is an active UK company. incorporated on 8 November 2011. with registered office in Oswestry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DRECO INVESTMENTS LIMITED has been registered for 14 years. Current directors include KENT, Martyn Robert, NOCK, Francis.

Company Number
07838455
Status
active
Type
ltd
Incorporated
8 November 2011
Age
14 years
Address
7 Lower Brook Street, Oswestry, SY11 2HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KENT, Martyn Robert, NOCK, Francis
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRECO INVESTMENTS LIMITED

DRECO INVESTMENTS LIMITED is an active company incorporated on 8 November 2011 with the registered office located in Oswestry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DRECO INVESTMENTS LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07838455

LTD Company

Age

14 Years

Incorporated 8 November 2011

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 3 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 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

7 Lower Brook Street Oswestry, SY11 2HG,

Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Aug 14
Loan Cleared
May 17
New Owner
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
New Owner
Nov 25
Owner Exit
Jan 26
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KENT, Martyn Robert

Active
Lower Brook Street, OswestrySY11 2HG
Born February 1972
Director
Appointed 08 Nov 2011

NOCK, Francis

Active
Lower Brook Street, OswestrySY11 2HG
Born March 1972
Director
Appointed 08 Nov 2011

KENT, Anna

Resigned
Lower Brook Street, OswestrySY3 6AS
Born April 1973
Director
Appointed 09 Nov 2011
Resigned 11 Aug 2014

NOCK, Hilary Josephine

Resigned
Lower Brook Street, OswestrySY11 2HG
Born January 1962
Director
Appointed 09 Nov 2011
Resigned 09 Nov 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Martyn Robert Kent

Active
OswestrySY11 2HG
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2025

Mrs Amy Joy Kent

Ceased
OswestrySY11 2HG
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2019
Ceased 07 Apr 2025

Mrs Hilary Josephine Nock

Active
OswestrySY11 2HG
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2019

Mr Francis Nock

Ceased
OswestrySY11 2HG
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2019

Mr Martyn Robert Kent

Ceased
OswestrySY11 2HG
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2019
Fundings
Financials
Latest Activities

Filing History

42

Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Legacy
7 April 2012
MG01MG01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Incorporation Company
8 November 2011
NEWINCIncorporation