Background WavePink WaveYellow Wave

DAKRO AIR & WATER LIMITED (14663898)

DAKRO AIR & WATER LIMITED (14663898) is an active UK company. incorporated on 15 February 2023. with registered office in Leicester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. DAKRO AIR & WATER LIMITED has been registered for 3 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
14663898
Status
active
Type
ltd
Incorporated
15 February 2023
Age
3 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAKRO AIR & WATER LIMITED

DAKRO AIR & WATER LIMITED is an active company incorporated on 15 February 2023 with the registered office located in Leicester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. DAKRO AIR & WATER LIMITED was registered 3 years ago.(SIC: 36000)

Status

active

Active since 3 years ago

Company No

14663898

LTD Company

Age

3 Years

Incorporated 15 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

Astle House 12B Cookley Wharf Leys Road Brierley Hill West Midlands DY5 3UP
From: 20 February 2023To: 31 October 2024
, Astle House 7B Waterfall Lane Trading Estate, Cradley Heath, West Midlands, B64 6PU, United Kingdom
From: 15 February 2023To: 20 February 2023
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Mar 23
Owner Exit
Mar 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Dec 24
Loan Cleared
Jul 25
Loan Cleared
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 29 Oct 2024

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 29 Oct 2024

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 29 Oct 2024

BENDING, David Edward

Resigned
12b Cookley Wharf, Brierley HillDY5 3UP
Born July 1961
Director
Appointed 15 Feb 2023
Resigned 29 Oct 2024

FIELD, Trevor John

Resigned
12b Cookley Wharf, Brierley HillDY5 3UP
Born September 1964
Director
Appointed 15 Feb 2023
Resigned 29 Oct 2024

JONES, Mark Thomas

Resigned
12b Cookley Wharf, Brierley HillDY5 3UP
Born March 1984
Director
Appointed 15 Feb 2023
Resigned 29 Oct 2024

MYLETT, Peter

Resigned
12b Cookley Wharf, Brierley HillDY5 3UP
Born April 1974
Director
Appointed 15 Feb 2023
Resigned 29 Oct 2024

WAINWRIGHT, Kevin Robert

Resigned
12b Cookley Wharf, Brierley HillDY5 3UP
Born April 1958
Director
Appointed 15 Feb 2023
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Sovereign House, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Peter Mylett

Ceased
12b Cookley Wharf, Brierley HillDY5 3UP
Born April 1974

Nature of Control

Right to appoint and remove directors
Notified 15 Feb 2023
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Incorporation Company
15 February 2023
NEWINCIncorporation