Background WavePink WaveYellow Wave

MOGERS DREWETT SERVICES LIMITED (10707159)

MOGERS DREWETT SERVICES LIMITED (10707159) is an active UK company. incorporated on 4 April 2017. with registered office in Sherborne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOGERS DREWETT SERVICES LIMITED has been registered for 9 years. Current directors include BERESFORD, Rebecca Eleanor, COLLINS, Frank Geoffrey, HOPKINS, Justin Broderick and 4 others.

Company Number
10707159
Status
active
Type
ltd
Incorporated
4 April 2017
Age
9 years
Address
Spring House, Sherborne, DT9 3DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERESFORD, Rebecca Eleanor, COLLINS, Frank Geoffrey, HOPKINS, Justin Broderick, MCDONOUGH, Sean Kevin, MCFARLANE, Rory Gavin, SILCOCK, Rebecca Jane, WEBB, Thomas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOGERS DREWETT SERVICES LIMITED

MOGERS DREWETT SERVICES LIMITED is an active company incorporated on 4 April 2017 with the registered office located in Sherborne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOGERS DREWETT SERVICES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10707159

LTD Company

Age

9 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

Spring House East Mill Lane Sherborne, DT9 3DP,

Previous Addresses

24 Queen Square Bath BA1 2HY United Kingdom
From: 4 April 2017To: 1 November 2019
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
May 18
Director Left
Apr 20
Director Left
Jun 20
Director Left
Jul 25
Director Joined
Jul 25
Share Issue
Oct 25
Capital Reduction
Nov 25
Director Left
Nov 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BERESFORD, Rebecca Eleanor

Active
East Mill Lane, SherborneDT9 3DP
Born July 1972
Director
Appointed 01 Sept 2017

COLLINS, Frank Geoffrey

Active
Queen Square, BathBA1 2HY
Born November 1960
Director
Appointed 04 Apr 2017

HOPKINS, Justin Broderick

Active
East Mill Lane, SherborneDT9 3DP
Born December 1971
Director
Appointed 01 Sept 2017

MCDONOUGH, Sean Kevin

Active
East Mill Lane, SherborneDT9 3DP
Born July 1972
Director
Appointed 01 Sept 2017

MCFARLANE, Rory Gavin

Active
East Mill Lane, SherborneDT9 3DP
Born December 1964
Director
Appointed 01 Sept 2017

SILCOCK, Rebecca Jane

Active
East Mill Lane, SherborneDT9 3DP
Born September 1971
Director
Appointed 01 Sept 2017

WEBB, Thomas James

Active
East Mill Lane, SherborneDT9 3DP
Born October 1979
Director
Appointed 01 Sept 2017

BLOWERS, Michael Andrew

Resigned
East Mill Lane, SherborneDT9 3DP
Born March 1958
Director
Appointed 01 Sept 2017
Resigned 01 Jun 2019

ENGLAND, Maeve Mary

Resigned
East Mill Lane, SherborneDT9 3DP
Born March 1962
Director
Appointed 31 May 2025
Resigned 21 Nov 2025

ENGLAND, Maeve Mary

Resigned
East Mill Lane, SherborneDT9 3DP
Born March 1962
Director
Appointed 01 Sept 2017
Resigned 31 May 2025

INCH, Amanda Jane

Resigned
Queen Square, BathBA1 2HY
Born September 1963
Director
Appointed 01 Sept 2017
Resigned 31 May 2018

TREHARNE, Steven

Resigned
East Mill Lane, SherborneDT9 3DP
Born January 1970
Director
Appointed 01 Sept 2017
Resigned 31 May 2020

Persons with significant control

1

Queen Square, Bath

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Capital Cancellation Shares
25 November 2025
SH06Cancellation of Shares
Resolution
25 November 2025
RESOLUTIONSResolutions
Resolution
8 October 2025
RESOLUTIONSResolutions
Memorandum Articles
8 October 2025
MAMA
Capital Alter Shares Subdivision
3 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 October 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2017
NEWINCIncorporation