Background WavePink WaveYellow Wave

DRYDOVE INVESTMENTS LIMITED (12125630)

DRYDOVE INVESTMENTS LIMITED (12125630) is an active UK company. incorporated on 27 July 2019. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. DRYDOVE INVESTMENTS LIMITED has been registered for 6 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
12125630
Status
active
Type
ltd
Incorporated
27 July 2019
Age
6 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRYDOVE INVESTMENTS LIMITED

DRYDOVE INVESTMENTS LIMITED is an active company incorporated on 27 July 2019 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. DRYDOVE INVESTMENTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12125630

LTD Company

Age

6 Years

Incorporated 27 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 6 August 2025
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 19 August 2020To: 26 October 2022
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
From: 27 July 2019To: 19 August 2020
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jan 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 27 Jul 2019

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 27 Jul 2019

WARD, Garry

Resigned
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1961
Director
Appointed 27 Jul 2019
Resigned 23 Jun 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Garry Ward

Ceased
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2019
Ceased 23 Jun 2021

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2019
Ceased 27 Jul 2019

Mr Guy Norman Marsden

Active
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2019
WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Incorporation Company
27 July 2019
NEWINCIncorporation