Background WavePink WaveYellow Wave

DH DRAINAGE LIMITED (13088787)

DH DRAINAGE LIMITED (13088787) is an active UK company. incorporated on 17 December 2020. with registered office in Stevenage. The company operates in the Construction sector, engaged in other construction installation. DH DRAINAGE LIMITED has been registered for 5 years. Current directors include HOME, Dylan, HOME, Edward Stuart, WALTON, Keith.

Company Number
13088787
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
Suites 10 & 11 The Hive, Stevenage, SG1 3HW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HOME, Dylan, HOME, Edward Stuart, WALTON, Keith
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DH DRAINAGE LIMITED

DH DRAINAGE LIMITED is an active company incorporated on 17 December 2020 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in other construction installation. DH DRAINAGE LIMITED was registered 5 years ago.(SIC: 43290)

Status

active

Active since 5 years ago

Company No

13088787

LTD Company

Age

5 Years

Incorporated 17 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 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

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Suites 10 & 11 The Hive Bell Lane Stevenage, SG1 3HW,

Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Feb 21
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Apr 23
New Owner
Apr 23
Director Joined
Aug 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Apr 24
Loan Secured
May 24
Director Left
Sept 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Apr 25
Owner Exit
Jul 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Director Joined
Apr 26
1
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOME, Dylan

Active
The Hive, StevenageSG1 3HW
Born June 1998
Director
Appointed 01 Mar 2026

HOME, Edward Stuart

Active
Bedwell Crescent, StevenageSG1 1LU
Born March 1970
Director
Appointed 17 Dec 2020

WALTON, Keith

Active
Spring Drive, StevenageSG2 8BB
Born November 1969
Director
Appointed 17 Dec 2020

FOSTER, Russell

Resigned
The Hive, StevenageSG1 3HW
Born August 1990
Director
Appointed 25 Jan 2023
Resigned 17 Nov 2023

HOME, Dylan

Resigned
The Hive, StevenageSG1 3HW
Born June 1998
Director
Appointed 25 Jan 2023
Resigned 17 Nov 2023

KARUE, Kieron Shaun

Resigned
The Hive, StevenageSG1 3HW
Born July 1985
Director
Appointed 01 Aug 2023
Resigned 21 Apr 2025

ROSS, Graham

Resigned
The Hive, StevenageSG1 3HW
Born August 1984
Director
Appointed 29 Apr 2024
Resigned 01 Oct 2024

Persons with significant control

7

2 Active
5 Ceased

Mr Kieron Shaun Karue

Ceased
The Hive, StevenageSG1 3HW
Born July 1985

Nature of Control

Significant influence or control
Notified 01 Aug 2023
Ceased 21 Apr 2025

Mr Russell Foster

Ceased
The Hive, StevenageSG1 3HW
Born August 1990

Nature of Control

Significant influence or control
Notified 01 Aug 2023
Ceased 22 Jan 2025

Mr Dylan Home

Ceased
The Hive, StevenageSG1 3HW
Born June 1998

Nature of Control

Significant influence or control
Notified 01 Aug 2023
Ceased 22 Jan 2025

Mr Russell Foster

Ceased
The Hive, StevenageSG1 3HW
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2023
Ceased 17 Nov 2023

Mr Dylan Home

Ceased
The Hive, StevenageSG1 3HW
Born June 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2023
Ceased 17 Nov 2023

Mr Edward Stuart Home

Active
The Hive, Old StevenageSG1 3HW
Born March 1970

Nature of Control

Significant influence or control
Notified 17 Dec 2020

Mr Keith Walton

Active
The Hive, StevenageSG1 3HW
Born November 1969

Nature of Control

Significant influence or control
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Incorporation Company
17 December 2020
NEWINCIncorporation