Background WavePink WaveYellow Wave

DRC GROUP HOLDINGS LIMITED (12483873)

DRC GROUP HOLDINGS LIMITED (12483873) is an active UK company. incorporated on 26 February 2020. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DRC GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include ELLIOTT, Susan Elizabeth, FLYNN, Roger Patrick, METTAM, Philip Johnathan and 1 others.

Company Number
12483873
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
10 Kingsclere Park, Newbury, RG20 4SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIOTT, Susan Elizabeth, FLYNN, Roger Patrick, METTAM, Philip Johnathan, SUNAR, Prabin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRC GROUP HOLDINGS LIMITED

DRC GROUP HOLDINGS LIMITED is an active company incorporated on 26 February 2020 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DRC GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12483873

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

10 Kingsclere Park Kingsclere Newbury, RG20 4SW,

Previous Addresses

Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD United Kingdom
From: 26 February 2020To: 25 July 2023
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Aug 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ELLIOTT, Susan Elizabeth

Active
Kingsclere Park, NewburyRG20 4SW
Born December 1974
Director
Appointed 30 Nov 2021

FLYNN, Roger Patrick

Active
Kingsclere Park, NewburyRG20 4SW
Born November 1962
Director
Appointed 30 Nov 2021

METTAM, Philip Johnathan

Active
Flexford Road, SouthamptonSO52 9DF
Born February 1988
Director
Appointed 04 Apr 2025

SUNAR, Prabin

Active
Flexford Road, SouthamptonSO52 9DF
Born April 1995
Director
Appointed 04 Apr 2025

BARCIA, Michael Gregory

Resigned
Flexford Road, SouthamptonSO52 9DF
Born September 1968
Director
Appointed 26 Feb 2020
Resigned 30 Nov 2021

BENNETT, Amy

Resigned
Leigh Road, EastleighSO50 9PD
Born February 1992
Director
Appointed 26 Feb 2020
Resigned 20 Feb 2023

ROBERTS, Dene Anthony

Resigned
Leigh Road, EastleighSO50 9PD
Born May 1966
Director
Appointed 26 Feb 2020
Resigned 20 Feb 2023

ROBERTS, Karen

Resigned
Leigh Road, EastleighSO50 9PD
Born May 1965
Director
Appointed 26 Feb 2020
Resigned 20 Feb 2023

THOMPSON, Darren Lee

Resigned
Flexford Road, SouthamptonSO52 9DF
Born October 1969
Director
Appointed 26 Feb 2020
Resigned 04 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Flexford Road, SouthamptonSO52 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025
Leigh Road, EastleighSO50 9PD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Feb 2023
Ceased 15 Aug 2023
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
10 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Resolution
23 April 2025
RESOLUTIONSResolutions
Memorandum Articles
23 April 2025
MAMA
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 September 2023
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2023
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
24 March 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Incorporation Company
26 February 2020
NEWINCIncorporation