DREKI LTD

Register to unlock more data on OkredoRegister

DREKI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08761419

Incorporation date

05/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Hamels Lane, Westmill, Buntingford SG9 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2013)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon16/12/2024
Termination of appointment of Clive Roger Wells as a director on 2024-06-01
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon01/05/2023
Certificate of change of name
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
Confirmation statement made on 2022-11-05 with no updates
dot icon08/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon17/06/2022
Compulsory strike-off action has been discontinued
dot icon16/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/06/2022
Total exemption full accounts made up to 2020-11-30
dot icon16/06/2022
Total exemption full accounts made up to 2019-11-30
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon08/04/2022
Compulsory strike-off action has been suspended
dot icon24/11/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon14/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2021
Compulsory strike-off action has been discontinued
dot icon04/03/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon18/02/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon14/10/2020
Registered office address changed from 11 Birches Close Epsom Surrey KT18 5JG England to 9 Hamels Lane Westmill Buntingford SG9 9LZ on 2020-10-14
dot icon21/07/2020
Notification of Clive Wells as a person with significant control on 2020-07-20
dot icon21/07/2020
Cessation of Garry Charles Dale as a person with significant control on 2020-07-20
dot icon21/07/2020
Termination of appointment of Garry Charles Dale as a director on 2020-07-20
dot icon08/06/2020
Appointment of Mr Clive Wells as a director on 2020-06-05
dot icon07/01/2020
Confirmation statement made on 2019-11-05 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-11-30
dot icon23/01/2019
Change of details for Mr Garry Charles Dale as a person with significant control on 2019-01-22
dot icon22/01/2019
Change of details for Mr Garry Charles Dale as a person with significant control on 2019-01-22
dot icon18/12/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon30/11/2018
Micro company accounts made up to 2017-11-30
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Amended total exemption small company accounts made up to 2016-11-30
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/07/2016
Director's details changed for Garry Charles Dale on 2016-07-29
dot icon29/07/2016
Registered office address changed from 6 Lynwood Road Epsom United Kingdom Surrey KT17 4LD to 11 Birches Close Epsom Surrey KT18 5JG on 2016-07-29
dot icon03/12/2015
Annual return made up to 2015-11-05
dot icon03/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon28/10/2014
Certificate of change of name
dot icon22/09/2014
Registered office address changed from 43 Manor Green Road Epsom Surrey KT17 8RN United Kingdom to 6 Lynwood Road Epsom United Kingdom Surrey KT17 4LD on 2014-09-22
dot icon05/11/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£22,337.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
05/11/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.68K
-
0.00
22.34K
-
2021
0
25.68K
-
0.00
22.34K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

25.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clive Roger Wells
Director
05/06/2020 - 01/06/2024
9
Dale, Garry Charles
Director
05/11/2013 - 20/07/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DREKI LTD

DREKI LTD is an(a) Active company incorporated on 05/11/2013 with the registered office located at 9 Hamels Lane, Westmill, Buntingford SG9 9LZ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DREKI LTD?

toggle

DREKI LTD is currently Active. It was registered on 05/11/2013 .

Where is DREKI LTD located?

toggle

DREKI LTD is registered at 9 Hamels Lane, Westmill, Buntingford SG9 9LZ.

What does DREKI LTD do?

toggle

DREKI LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DREKI LTD?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.