Background WavePink WaveYellow Wave

DRAX SERVICES (UK) LTD (09182369)

DRAX SERVICES (UK) LTD (09182369) is an active UK company. incorporated on 19 August 2014. with registered office in Letchworth Garden City. The company operates in the Construction sector, engaged in other construction installation. DRAX SERVICES (UK) LTD has been registered for 11 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
09182369
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
Exeter House, Letchworth Garden City, SG6 1UG
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAX SERVICES (UK) LTD

DRAX SERVICES (UK) LTD is an active company incorporated on 19 August 2014 with the registered office located in Letchworth Garden City. The company operates in the Construction sector, specifically engaged in other construction installation. DRAX SERVICES (UK) LTD was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

09182369

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Exeter House 1 Amor Way Letchworth Garden City, SG6 1UG,

Previous Addresses

Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG
From: 19 August 2014To: 10 July 2025
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Owner Exit
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Apr 23
Loan Secured
Jul 24
Loan Cleared
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ABLEY, Simon John

Active
1 Amor Way, Letchworth Garden CitySG6 1UG
Born October 1976
Director
Appointed 30 Jun 2022

BRATTON, Daniel James

Active
1 Amor Way, Letchworth Garden CitySG6 1UG
Born September 1981
Director
Appointed 06 Mar 2023

CASHMORE, Simon John

Active
1 Amor Way, Letchworth Garden CitySG6 1UG
Born April 1970
Director
Appointed 30 Jun 2022

COTHER, Alex

Resigned
Pixmore Avenue, HertsSG6 1JG
Born May 1959
Director
Appointed 19 Aug 2014
Resigned 30 Jun 2022

CUNNINGHAM, Philip

Resigned
Pixmore Avenue, HertsSG6 1JG
Born January 1954
Director
Appointed 19 Aug 2014
Resigned 30 Jun 2022

MCCOMBE, David Raymond

Resigned
Pixmore Avenue, HertsSG6 1JG
Born March 1958
Director
Appointed 19 Aug 2014
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Jaqueline Amanda Smith

Ceased
Pixmore Avenue, HertsSG6 1JG
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2022
1 Amor Way, Letchworth Garden CitySG6 1UG

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

38

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2014
NEWINCIncorporation