Background WavePink WaveYellow Wave

DRIBBEN & WARWICK HOLDINGS LIMITED (11467215)

DRIBBEN & WARWICK HOLDINGS LIMITED (11467215) is an active UK company. incorporated on 17 July 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRIBBEN & WARWICK HOLDINGS LIMITED has been registered for 7 years. Current directors include DRIBBEN, Ashley Samuel, WARWICK, Michael.

Company Number
11467215
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
Fft, Reedham House, 31, Manchester, M3 2PJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DRIBBEN, Ashley Samuel, WARWICK, Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIBBEN & WARWICK HOLDINGS LIMITED

DRIBBEN & WARWICK HOLDINGS LIMITED is an active company incorporated on 17 July 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DRIBBEN & WARWICK HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11467215

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Fft, Reedham House, 31 King Street West Manchester, M3 2PJ,

Previous Addresses

61 Tottenham Drive Manchester Lancashire M23 9WH England
From: 17 July 2018To: 17 July 2018
Timeline

11 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DRIBBEN, Ashley Samuel

Active
31 King Street West, ManchesterM3 2PJ
Born March 1990
Director
Appointed 17 Jul 2018

WARWICK, Michael

Active
31 King Street West, ManchesterM3 2PJ
Born February 1986
Director
Appointed 17 Jul 2018

Persons with significant control

2

Mr Ashley Samuel Dribben

Active
31 King Street West, ManchesterM3 2PJ
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2018

Mr Michael Warwick

Active
31 King Street West, ManchesterM3 2PJ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Incorporation Company
17 July 2018
NEWINCIncorporation