UKBizDB.co.uk

DRYTECH WATERPROOFING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drytech Waterproofing Ltd. The company was founded 13 years ago and was given the registration number 07627945. The firm's registered office is in LONDON. You can find them at Berkeley Square House, Berkeley Square, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DRYTECH WATERPROOFING LTD
Company Number:07627945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wimbledon Village Business Centre Limited, Thornton House, Thornton Road, Wimbledon, London, United Kingdom, SW19 4NG

Director29 July 2021Active
C/O Wimbledon Village Business Centre Limited, Thornton House, Thornton Road, Wimbledon, London, United Kingdom, SW19 4NG

Director22 August 2018Active
76, Ellington Road, Ramsgate, England, CT11 9SX

Secretary10 May 2011Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director12 December 2013Active
10, Via Cavallina, Bulgarograsso, Como, Italy, .

Director10 May 2011Active

People with Significant Control

Mr. Paul Gildea
Notified on:03 November 2021
Status:Active
Date of birth:August 1967
Nationality:Irish
Country of residence:United Kingdom
Address:C/O Wimbledon Village Business Centre Limited, Thornton House, London, United Kingdom, SW19 4NG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr. Gerard Shortt
Notified on:18 May 2018
Status:Active
Date of birth:August 1979
Nationality:Irish
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Wayne O'Dwyer
Notified on:18 May 2018
Status:Active
Date of birth:August 1974
Nationality:Irish
Country of residence:United Kingdom
Address:C/O Wimbledon Village Business Centre Limited, Thornton House, London, United Kingdom, SW19 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Andreas Reinhard Krattiger
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:Swiss
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Capital

Capital allotment shares.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.