Background WavePink WaveYellow Wave

DRYPOOL LIMITED (12486733)

DRYPOOL LIMITED (12486733) is an active UK company. incorporated on 27 February 2020. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRYPOOL LIMITED has been registered for 6 years. Current directors include CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul and 4 others.

Company Number
12486733
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul, RIX, Harry James, RIX, Sally Joanna, RIX, Timothy John, WILDE, Robert Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRYPOOL LIMITED

DRYPOOL LIMITED is an active company incorporated on 27 February 2020 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRYPOOL LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12486733

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

STONEFERRY 2 LIMITED
From: 27 February 2020To: 3 June 2020
Contact
Address

2 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR England
From: 27 February 2020To: 21 February 2022
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Loan Secured
Mar 20
New Owner
Jun 20
Director Joined
Nov 20
Loan Secured
Nov 20
Director Left
May 21
Director Joined
Jul 21
Director Joined
Mar 25
Director Joined
Feb 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CLARKE, Rory Michael Andrew

Active
Wellington Street West, HullHU1 2BN
Born September 1959
Director
Appointed 27 Feb 2020

DOYLE, James Ian

Active
Wellington Street West, HullHU1 2BN
Born September 1974
Director
Appointed 25 Feb 2026

FRY, Michael Paul

Active
Wellington Street West, HullHU1 2BN
Born July 1979
Director
Appointed 13 Mar 2025

RIX, Harry James

Active
Wellington Street West, HullHU1 2BN
Born February 1994
Director
Appointed 07 Jul 2021

RIX, Sally Joanna

Active
Wellington Street West, HullHU1 2BN
Born February 1965
Director
Appointed 27 Feb 2020

RIX, Timothy John

Active
Wellington Street West, HullHU1 2BN
Born January 1963
Director
Appointed 27 Feb 2020

WILDE, Robert Edward

Active
Wellington Street West, HullHU1 2BN
Born December 1981
Director
Appointed 04 Nov 2020

EVANS, David Charles

Resigned
45 Spyvee Street, HullHU8 7JR
Born July 1953
Director
Appointed 27 Feb 2020
Resigned 30 Apr 2021

Persons with significant control

4

3 Active
1 Ceased

Ms Sally Joanna Rix

Active
Wellington Street West, HullHU1 2BN
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2020

Mr Timothy John Rix

Active
Wellington Street West, HullHU1 2BN
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 Mar 2020

Rory Michael Andrew Clarke

Active
Wellington Street West, HullHU1 2BN
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 Mar 2020

Mrs Sally Louise Rix

Ceased
45 Spyvee Street, HullHU8 7JR
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2020
Ceased 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2020
PSC01Notification of Individual PSC
Resolution
3 June 2020
RESOLUTIONSResolutions
Resolution
19 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Incorporation Company
27 February 2020
NEWINCIncorporation