Background WavePink WaveYellow Wave

I DRY LTD (11651525)

I DRY LTD (11651525) is an active UK company. incorporated on 31 October 2018. with registered office in Shrewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). I DRY LTD has been registered for 7 years. Current directors include SEALE, Gary Leonard.

Company Number
11651525
Status
active
Type
ltd
Incorporated
31 October 2018
Age
7 years
Address
11 Aston Rogers, Shrewsbury, SY5 9HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
SEALE, Gary Leonard
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I DRY LTD

I DRY LTD is an active company incorporated on 31 October 2018 with the registered office located in Shrewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). I DRY LTD was registered 7 years ago.(SIC: 27510)

Status

active

Active since 7 years ago

Company No

11651525

LTD Company

Age

7 Years

Incorporated 31 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 26 January 2023 (3 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 8 May 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by 22 May 2025
For period ending 8 May 2025

Previous Company Names

APRES SHOWER DRYERS LTD
From: 31 October 2018To: 17 May 2021
Contact
Address

11 Aston Rogers Westbury Shrewsbury, SY5 9HQ,

Previous Addresses

11 11 Aston Rogers Westbury Shropshire Shropshire SY5 9HQ United Kingdom
From: 9 May 2023To: 23 January 2024
Fodens Business Centre M54 Junction 6 Telford TF3 5HL England
From: 17 May 2021To: 9 May 2023
7 Christie Way Christie Fields Manchester M21 7QY England
From: 31 October 2018To: 17 May 2021
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jun 20
Funding Round
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
Director Left
Jan 24
Director Joined
Feb 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SEALE, Gary Leonard

Active
Aston Rogers, ShrewsburySY5 9HQ
Born July 1966
Director
Appointed 10 Feb 2024

SEALE, Gary Leonard

Resigned
11 Aston Rogers, ShropshireSY5 9HQ
Born July 1966
Director
Appointed 06 Jan 2023
Resigned 01 Jan 2024

SEALE, Gary Leonard

Resigned
M54 Junction 6, TelfordTF3 5HL
Born July 1966
Director
Appointed 26 Mar 2020
Resigned 06 Jan 2023

TAYLOR, Michael John

Resigned
Christie Way, ManchesterM21 7QY
Born August 1963
Director
Appointed 31 Oct 2018
Resigned 06 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Leonard Seale

Active
Aston Rogers, ShrewsburySY5 9HQ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2023

Mr Michael John Taylor

Ceased
Christie Way, ManchesterM21 7QY
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2018
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Legacy
31 January 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
2 November 2021
RP04CS01RP04CS01
Resolution
17 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Incorporation Company
31 October 2018
NEWINCIncorporation