Background WavePink WaveYellow Wave

DREW GROUP HOLDINGS LIMITED (12773099)

DREW GROUP HOLDINGS LIMITED (12773099) is an active UK company. incorporated on 28 July 2020. with registered office in New Milton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DREW GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include BADCOCK, Michael Adrian, FRANCIS, Paul Ian, GARFIELD, Marian Adele and 4 others.

Company Number
12773099
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
Caird Avenue, New Milton, BH25 5PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BADCOCK, Michael Adrian, FRANCIS, Paul Ian, GARFIELD, Marian Adele, GOSDEN, Glenn Richard, LAFARGUE, Rodolphe, SACCHETTI, Nicola, STUBBS, Charles Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREW GROUP HOLDINGS LIMITED

DREW GROUP HOLDINGS LIMITED is an active company incorporated on 28 July 2020 with the registered office located in New Milton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DREW GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12773099

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 August 2023 - 30 September 2024(15 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

PLUTEUM 019 LIMITED
From: 28 July 2020To: 22 December 2020
Contact
Address

Caird Avenue Caird Avenue New Milton, BH25 5PX,

Previous Addresses

Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 28 July 2020To: 17 December 2020
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Sept 22
Funding Round
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
May 23
Director Joined
May 24
Director Left
Oct 25
Director Joined
Feb 26
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

GOSDEN, Glenn Richard

Active
Caird Avenue, New MiltonBH25 5PX
Secretary
Appointed 30 Sept 2022

BADCOCK, Michael Adrian

Active
Caird Avenue, New MiltonBH25 5PX
Born December 1945
Director
Appointed 10 Jan 2023

FRANCIS, Paul Ian

Active
Caird Avenue, New MiltonBH25 5PX
Born June 1954
Director
Appointed 10 Jan 2023

GARFIELD, Marian Adele

Active
Caird Avenue, New MiltonBH25 5PX
Born February 1983
Director
Appointed 13 Nov 2025

GOSDEN, Glenn Richard

Active
Caird Avenue, New MiltonBH25 5PX
Born July 1980
Director
Appointed 01 Jan 2024

LAFARGUE, Rodolphe

Active
Caird Avenue, New MiltonBH25 5PX
Born January 1983
Director
Appointed 15 Dec 2020

SACCHETTI, Nicola

Active
Caird Avenue, New MiltonBH25 5PX
Born July 1945
Director
Appointed 10 Jan 2023

STUBBS, Charles Andrew

Active
Caird Avenue, New MiltonBH25 5PX
Born October 1952
Director
Appointed 15 Dec 2020

BADCOCK, Michael Adrian

Resigned
Caird Avenue, New MiltonBH25 5PX
Born December 1945
Director
Appointed 15 Dec 2020
Resigned 09 May 2022

COWAN, Susan Edwina

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1959
Director
Appointed 28 Jul 2020
Resigned 15 Dec 2020

FLOWER, Robert Daniel

Resigned
Caird Avenue, New MiltonBH25 5PX
Born March 1971
Director
Appointed 15 Dec 2020
Resigned 31 Jul 2025

FRANCIS, Paul Ian

Resigned
Caird Avenue, New MiltonBH25 5PX
Born June 1954
Director
Appointed 15 Dec 2020
Resigned 09 May 2022

HASSALL, Elliot Richard

Resigned
Caird Avenue, New MiltonBH25 5PX
Born January 1988
Director
Appointed 15 Dec 2020
Resigned 30 Sept 2022

SACCHETTI, Nico

Resigned
Caird Avenue, New MiltonBH25 5PX
Born July 1945
Director
Appointed 15 Dec 2020
Resigned 09 May 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Nicola Sacchetti

Active
New MiltonBH25 5PX
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Nov 2022

Mr Paul Ian Francis

Active
New MiltonBH25 5PX
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Nov 2022
Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020
Oxford Road, BournemouthBH8 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 April 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Resolution
25 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
7 January 2021
MAMA
Capital Name Of Class Of Shares
7 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Resolution
22 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Incorporation Company
28 July 2020
NEWINCIncorporation