Background WavePink WaveYellow Wave

WEIRS DROVE DEVELOPMENT LIMITED (12213998)

WEIRS DROVE DEVELOPMENT LIMITED (12213998) is an active UK company. incorporated on 18 September 2019. with registered office in Frampton Mansell. The company operates in the Construction sector, engaged in electrical installation. WEIRS DROVE DEVELOPMENT LIMITED has been registered for 6 years. Current directors include DOBSON, Timothy John.

Company Number
12213998
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
Mole End, Frampton Mansell, GL6 8JB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DOBSON, Timothy John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIRS DROVE DEVELOPMENT LIMITED

WEIRS DROVE DEVELOPMENT LIMITED is an active company incorporated on 18 September 2019 with the registered office located in Frampton Mansell. The company operates in the Construction sector, specifically engaged in electrical installation. WEIRS DROVE DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 43210)

Status

active

Active since 6 years ago

Company No

12213998

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

COMMERCIAL FUNDED SOLAR (2) LTD
From: 25 February 2020To: 13 May 2020
CFS 1 LTD
From: 4 February 2020To: 25 February 2020
WEIRS DROVE BATTERY PARK LTD
From: 17 January 2020To: 4 February 2020
COMMERCIAL FUNDED SOLAR (2) LTD
From: 18 September 2019To: 17 January 2020
Contact
Address

Mole End Frampton Mansell Frampton Mansell, GL6 8JB,

Previous Addresses

Mole End Frampton Mansell Frampton Mansell GL6 8JB England
From: 23 November 2023To: 23 November 2023
2 Charnwood House Marsh Road Bristol BS3 2NA England
From: 8 March 2023To: 23 November 2023
Stone & Co 2 Charnwood House Marsh Road Bristol BS3 2NA England
From: 8 March 2023To: 8 March 2023
Stone & Co Stone & Co Marsh Road Bristol BS3 2NA England
From: 31 January 2023To: 8 March 2023
Salisbury House London Wall London EC2M 5PS England
From: 18 November 2020To: 31 January 2023
Companies Made Simple 20-22 Wenlock Road London N1 7GU England
From: 16 November 2020To: 18 November 2020
Corcel Plc 71-91 Aldwych House London WC2B 4HN England
From: 11 November 2020To: 16 November 2020
20-22 Wenlock Road London N1 7GU England
From: 18 September 2019To: 11 November 2020
Timeline

36 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 20
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
Jun 20
Funding Round
Jun 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Oct 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Nov 23
1
Funding
25
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

DOBSON, Timothy John

Active
Frampton Mansell, Frampton MansellGL6 8JB
Born June 1966
Director
Appointed 24 Oct 2023

AMBA SECRETARIES LIMITED

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 27 Nov 2020
Resigned 24 Jan 2023

BUXTON, Timothy James

Resigned
Frog Lane, MarlboroughSN8 1QS
Born April 1967
Director
Appointed 24 Jan 2023
Resigned 02 Nov 2023

DOBSON, Jeremy

Resigned
Wenlock Road, LondonN1 7GU
Born October 1964
Director
Appointed 16 Nov 2020
Resigned 16 Nov 2020

DOBSON, Jeremy Francis

Resigned
Wenlock Road, LondonN1 7GU
Born October 1965
Director
Appointed 18 Sept 2019
Resigned 17 Apr 2020

DOBSON, Timothy John

Resigned
Wenlock Road, LondonGL7 6LE
Born June 1966
Director
Appointed 16 Nov 2020
Resigned 25 Nov 2020

DOBSON, Timothy John

Resigned
Wenlock Road, LondonN1 7GU
Born June 1966
Director
Appointed 17 Apr 2020
Resigned 03 Nov 2020

DOBSON, Timothy John

Resigned
Wenlock Road, LondonN1 7GU
Born June 1966
Director
Appointed 18 Sept 2019
Resigned 16 Jan 2020

KAINTZ, Scott Christopher

Resigned
London Wall, LondonEC2M 5PS
Born August 1977
Director
Appointed 16 Nov 2020
Resigned 24 Jan 2023

KAINTZ, Scott Christopher

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born August 1977
Director
Appointed 02 Nov 2020
Resigned 16 Nov 2020

KAINTZ, Scott Christopher

Resigned
Sailsbury House, LondonEC2M 5PS
Born August 1977
Director
Appointed 18 Jun 2020
Resigned 30 Oct 2020

MCMAHON, Barry John

Resigned
Wenlock Road, LondonN1 7GU
Born July 1972
Director
Appointed 16 Jan 2020
Resigned 03 Feb 2020

YATES, Christian James Kurt

Resigned
London Wall, LondonEC2M 5PS
Born February 1962
Director
Appointed 16 Nov 2020
Resigned 21 Feb 2022

YATES, Christian James Kurt

Resigned
20-22 Wenlock Road, LondonN1 7GU
Born February 1962
Director
Appointed 22 Oct 2020
Resigned 16 Nov 2020

YATES, Christian James Kurt

Resigned
Wenlock Road, LondonN1 7GU
Born February 1962
Director
Appointed 12 May 2020
Resigned 22 Oct 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Timothy John Dobson

Active
Frampton Mansell, Frampton MansellGL6 8JB
Born June 1966

Nature of Control

Right to appoint and remove directors
Notified 02 Nov 2023
Stone & Co, BristolBS3 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2023
Ceased 02 Nov 2023
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Ceased 24 Jan 2023

Mr Scott Christopher Kaintz

Ceased
Aldwych, LondonWC2B 4HN
Born August 1977

Nature of Control

Significant influence or control
Notified 02 Nov 2020
Ceased 16 Nov 2020

Mr Timothy John Dobson

Ceased
Wenlock Road, LondonN1 7GU
Born June 1966

Nature of Control

Significant influence or control
Notified 12 May 2020
Ceased 03 Nov 2020

Mr Jeremy Francis Dobson

Ceased
Wenlock Road, LondonN1 7GU
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2019
Ceased 12 May 2020
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 February 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
21 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
24 December 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
17 December 2020
AP04Appointment of Corporate Secretary
Memorandum Articles
9 December 2020
MAMA
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
16 November 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Memorandum Articles
26 June 2020
MAMA
Resolution
26 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
20 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Resolution
13 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Resolution
25 February 2020
RESOLUTIONSResolutions
Resolution
4 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Resolution
17 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Incorporation Company
18 September 2019
NEWINCIncorporation