Background WavePink WaveYellow Wave

DRAVO LTD (12717336)

DRAVO LTD (12717336) is an active UK company. incorporated on 3 July 2020. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). DRAVO LTD has been registered for 5 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin, HEILBORN, Anna Carina, SWIFT, Richard William.

Company Number
12717336
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
Unit 20 Redmill Trading Estate, Wednesbury, WS10 0NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin, HEILBORN, Anna Carina, SWIFT, Richard William
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAVO LTD

DRAVO LTD is an active company incorporated on 3 July 2020 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). DRAVO LTD was registered 5 years ago.(SIC: 33200)

Status

active

Active since 5 years ago

Company No

12717336

LTD Company

Age

5 Years

Incorporated 3 July 2020

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 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unit 20 Redmill Trading Estate Rigby Street Wednesbury, WS10 0NP,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Jul 20
Director Joined
Dec 21
Owner Exit
May 23
Owner Exit
Jul 23
Director Left
Jun 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SCHOFIELD, Clare

Active
Rigby Street, WednesburyWS10 0NP
Secretary
Appointed 03 Jul 2020

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Rigby Street, WednesburyWS10 0NP
Born September 1953
Director
Appointed 22 Dec 2021

HEILBORN, Anna Carina

Active
Rigby Street, WednesburyWS10 0NP
Born August 1973
Director
Appointed 03 Jul 2020

SWIFT, Richard William

Active
Rigby Street, WednesburyWS10 0NP
Born July 1962
Director
Appointed 03 Jul 2020

HOLMSTROM, Jan Gustaf Lennart

Resigned
Rigby Street, WednesburyWS10 0NP
Born January 1953
Director
Appointed 03 Jul 2020
Resigned 01 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Red Mill Trading Estate, WednesburyWS10 0NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2023
Brackmills Industrial Estate, NorthamptonNN4 7LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Ceased 04 Jul 2023

Mr Peter Jan Patrick Valentin Gyllenhammar

Ceased
Rigby Street, WednesburyWS10 0NP
Born September 1953

Nature of Control

Significant influence or control
Notified 03 Jul 2020
Ceased 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Unaudited Abridged
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
3 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2020
NEWINCIncorporation