Background WavePink WaveYellow Wave

DREOILIN LIMITED (11033898)

DREOILIN LIMITED (11033898) is an active UK company. incorporated on 26 October 2017. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DREOILIN LIMITED has been registered for 8 years. Current directors include LEAHY, Kieran Patrick, LEAHY, Margaret, LEAHY, Sarah.

Company Number
11033898
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
36 Lichfield Street, Walsall, WS1 1TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEAHY, Kieran Patrick, LEAHY, Margaret, LEAHY, Sarah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREOILIN LIMITED

DREOILIN LIMITED is an active company incorporated on 26 October 2017 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DREOILIN LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11033898

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ENSCO 1265 LIMITED
From: 26 October 2017To: 5 December 2017
Contact
Address

36 Lichfield Street Walsall, WS1 1TJ,

Previous Addresses

175 Corporation Street Coventry Warwickshire CV1 1GU England
From: 7 December 2017To: 4 December 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 26 October 2017To: 7 December 2017
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Owner Exit
Jan 18
Director Joined
May 22
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEAHY, Kieran Patrick

Active
Lichfield Street, WalsallWS1 1TJ
Born March 1961
Director
Appointed 05 Dec 2017

LEAHY, Margaret

Active
Lichfield Street, WalsallWS1 1TJ
Born September 1962
Director
Appointed 05 Dec 2017

LEAHY, Sarah

Active
Lichfield Street, WalsallWS1 1TJ
Born October 1992
Director
Appointed 16 May 2022

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 26 Oct 2017
Resigned 05 Dec 2017

WARD, Michael James

Resigned
Corporation Street, CoventryCV1 1GU
Born January 1959
Director
Appointed 26 Oct 2017
Resigned 05 Dec 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 26 Oct 2017
Resigned 05 Dec 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Kieran Leahy

Ceased
Corporation Street, CoventryCV1 1GU
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 09 Dec 2017
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
9 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Resolution
5 December 2017
RESOLUTIONSResolutions
Incorporation Company
26 October 2017
NEWINCIncorporation