Background WavePink WaveYellow Wave

DRYTEC INTERNATIONAL LIMITED (12153539)

DRYTEC INTERNATIONAL LIMITED (12153539) is an active UK company. incorporated on 13 August 2019. with registered office in Tonbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). DRYTEC INTERNATIONAL LIMITED has been registered for 6 years. Current directors include LOVEDAY, Martin Alan.

Company Number
12153539
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
42-46 Morley Road, Tonbridge, TN9 1RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
LOVEDAY, Martin Alan
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRYTEC INTERNATIONAL LIMITED

DRYTEC INTERNATIONAL LIMITED is an active company incorporated on 13 August 2019 with the registered office located in Tonbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). DRYTEC INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 10890)

Status

active

Active since 6 years ago

Company No

12153539

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

42-46 Morley Road Tonbridge, TN9 1RA,

Previous Addresses

73 Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW United Kingdom
From: 13 August 2019To: 18 September 2025
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Sept 25
Owner Exit
Oct 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOVEDAY, Martin Alan

Active
Morley Road, TonbridgeTN9 1RA
Born June 1964
Director
Appointed 13 Aug 2019

MCGEOUGH, Janine

Resigned
Morley Road, TonbridgeTN9 1RA
Born April 1972
Director
Appointed 13 Aug 2019
Resigned 30 Jun 2025

WAVERLEX LIMITED

Resigned
Military Road, RyeTN31 7NY
Corporate director
Appointed 13 Aug 2019
Resigned 14 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Janine Mcgeough

Ceased
Morley Road, TonbridgeTN9 1RA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2020
Ceased 30 Jun 2025

Mr Martin Alan Loveday

Active
Morley Road, TonbridgeTN9 1RA
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Military Road, RyeTN31 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Incorporation Company
13 August 2019
NEWINCIncorporation