Background WavePink WaveYellow Wave

DREST LIMITED (09834643)

DREST LIMITED (09834643) is an active UK company. incorporated on 21 October 2015. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. DREST LIMITED has been registered for 10 years. Current directors include BUSH, William George, EDWARDS, Graham Henry, YEOMANS, Lucy Margaret.

Company Number
09834643
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BUSH, William George, EDWARDS, Graham Henry, YEOMANS, Lucy Margaret
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREST LIMITED

DREST LIMITED is an active company incorporated on 21 October 2015 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. DREST LIMITED was registered 10 years ago.(SIC: 93290)

Status

active

Active since 10 years ago

Company No

09834643

LTD Company

Age

10 Years

Incorporated 21 October 2015

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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 19 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

CATWALK COUTURE LIMITED
From: 21 October 2015To: 10 June 2019
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 2 October 2017To: 9 November 2021
10-18 Union Street London SE1 1SZ United Kingdom
From: 21 October 2015To: 2 October 2017
Timeline

57 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Nov 16
Funding Round
Aug 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Jun 18
Director Joined
Aug 18
Funding Round
Nov 18
Share Issue
Jan 19
Share Issue
Jan 19
Funding Round
May 19
Funding Round
Aug 19
Share Issue
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Feb 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
New Owner
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Capital Update
Jun 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Capital Update
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Apr 26
49
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUSH, William George

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born August 1954
Director
Appointed 21 Oct 2015

EDWARDS, Graham Henry

Active
Whitestone Lane, HampsteadNW3 1EA
Born January 1964
Director
Appointed 22 Feb 2016

YEOMANS, Lucy Margaret

Active
Harrow Road, LondonW9 3RB
Born November 1970
Director
Appointed 22 Feb 2016

BRIDGETT, Lisa

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born April 1974
Director
Appointed 25 Mar 2022
Resigned 07 Sept 2023

COX, Vivion

Resigned
Park Ave, Newport PagnellMK18 8JE
Born October 1975
Director
Appointed 08 Aug 2018
Resigned 25 Mar 2022

Persons with significant control

3

Graham Henry Edwards

Active
Old Brewery Mews, LondonNW3 1PZ
Born January 1964

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2023
2 Old Brewery Mews, LondonNW3 1PZ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 26 Mar 2020
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

121

Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Capital Allotment Shares
21 February 2026
SH01Allotment of Shares
Legacy
17 February 2026
SH01Allotment of Shares
Legacy
11 February 2026
RP04SH01RP04SH01
Legacy
11 February 2026
RP04SH01RP04SH01
Legacy
11 February 2026
RP04SH01RP04SH01
Legacy
11 February 2026
RP04SH01RP04SH01
Legacy
11 February 2026
RP04SH01RP04SH01
Legacy
11 February 2026
RP04SH01RP04SH01
Legacy
11 February 2026
RP04SH01RP04SH01
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Legacy
23 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
22 May 2025
CAP-SSCAP-SS
Resolution
22 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 June 2024
SH19Statement of Capital
Legacy
5 June 2024
SH20SH20
Legacy
5 June 2024
CAP-SSCAP-SS
Resolution
5 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Allotment Shares
21 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Capital Allotment Shares
20 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Resolution
10 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
9 March 2023
MAMA
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 June 2021
SH10Notice of Particulars of Variation
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Resolution
30 September 2020
RESOLUTIONSResolutions
Legacy
4 March 2020
RP04CS01RP04CS01
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
16 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
29 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Resolution
15 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Incorporation Company
21 October 2015
NEWINCIncorporation