Background WavePink WaveYellow Wave

DRENCAN LIMITED (10322979)

DRENCAN LIMITED (10322979) is an active UK company. incorporated on 10 August 2016. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DRENCAN LIMITED has been registered for 9 years. Current directors include DUDLEY-SCALES, Claire Louisa, GIBBOR, Iris, GIBBOR, Mark Adam and 2 others.

Company Number
10322979
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
C P House, Watford, WD25 8JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUDLEY-SCALES, Claire Louisa, GIBBOR, Iris, GIBBOR, Mark Adam, HENNEBRY, Mark Nicholas, SCHREIER, Alexei James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRENCAN LIMITED

DRENCAN LIMITED is an active company incorporated on 10 August 2016 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DRENCAN LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10322979

LTD Company

Age

9 Years

Incorporated 10 August 2016

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

C P House Otterspool Way Watford, WD25 8JJ,

Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Mar 21
Director Joined
Nov 21
Director Left
Jan 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 10 Aug 2016

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 26 Nov 2021

GIBBOR, Iris

Active
Otterspool Way, WatfordWD25 8JJ
Born August 1951
Director
Appointed 10 Aug 2016

GIBBOR, Mark Adam

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1988
Director
Appointed 15 Mar 2021

HENNEBRY, Mark Nicholas

Active
Otterspool Way, WatfordWD25 8JJ
Born March 1966
Director
Appointed 10 Aug 2016

SCHREIER, Alexei James

Active
Otterspool Way, WatfordWD25 8JJ
Born October 1976
Director
Appointed 10 Aug 2016

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 10 Aug 2016
Resigned 31 Dec 2021

LEVY, Robert Michael

Resigned
Otterspool Way, WatfordWD25 8JJ
Born July 1954
Director
Appointed 10 Aug 2016
Resigned 28 Mar 2018

Persons with significant control

1

Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Memorandum Articles
27 September 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Miscellaneous
4 October 2017
MISCMISC
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Resolution
8 August 2017
RESOLUTIONSResolutions
Miscellaneous
27 April 2017
MISCMISC
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2016
NEWINCIncorporation