Background WavePink WaveYellow Wave

DRAINFIX SOUTHWEST LTD (07951084)

DRAINFIX SOUTHWEST LTD (07951084) is an active UK company. incorporated on 15 February 2012. with registered office in Taunton. The company operates in the Construction sector, engaged in development of building projects. DRAINFIX SOUTHWEST LTD has been registered for 14 years. Current directors include HODGE, Jonathan Richard.

Company Number
07951084
Status
active
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
Hammer's Yard Greenway Lane, Taunton, TA3 5NF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HODGE, Jonathan Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAINFIX SOUTHWEST LTD

DRAINFIX SOUTHWEST LTD is an active company incorporated on 15 February 2012 with the registered office located in Taunton. The company operates in the Construction sector, specifically engaged in development of building projects. DRAINFIX SOUTHWEST LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07951084

LTD Company

Age

14 Years

Incorporated 15 February 2012

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 15 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

TAUNTON PLANT HIRE LIMITED
From: 11 September 2018To: 2 February 2023
SOUTH WEST GROUNDWORKS LIMITED
From: 15 February 2012To: 11 September 2018
Contact
Address

Hammer's Yard Greenway Lane Thornfalcon Taunton, TA3 5NF,

Previous Addresses

Unit 9 South Street Taunton TA1 3AQ England
From: 13 February 2019To: 24 April 2019
9 Osborne Grove Taunton Somerset TA1 4RN England
From: 21 July 2015To: 13 February 2019
Brunswick House 1 Weirfield Green Taunton Somerset TA1 1AZ
From: 29 October 2013To: 21 July 2015
Albion House 4 Belvedere Road Taunton Somerset TA1 1BW United Kingdom
From: 15 February 2012To: 29 October 2013
Timeline

4 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Owner Exit
Aug 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HODGE, Jonathan Richard

Active
Greenway Lane, TauntonTA3 5NF
Born November 1981
Director
Appointed 15 Feb 2012

CORKE, Jeremy

Resigned
Osborne Grove, TauntonTA1 4RN
Secretary
Appointed 01 Jul 2015
Resigned 12 Feb 2019

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 15 Feb 2012
Resigned 15 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Greenway Lane, TauntonTA3 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023

Mr Jonathan Richard Hodge

Ceased
Greenway Lane, TauntonTA3 5NF
Born November 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Resolution
11 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Incorporation Company
15 February 2012
NEWINCIncorporation