Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DREST LIMITED
Company Information for

DREST LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
09834643
Private Limited Company
Active

Company Overview

About Drest Ltd
DREST LIMITED was founded on 2015-10-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Drest Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DREST LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
 
Previous Names
CATWALK COUTURE LIMITED10/06/2019
Filing Information
Company Number 09834643
Company ID Number 09834643
Date formed 2015-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 18/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB309349590  
Last Datalog update: 2024-01-07 08:47:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DREST LIMITED
The following companies were found which have the same name as DREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DREST 1 LTD 12A ESPLANADE REDCAR TS10 3AE Active - Proposal to Strike off Company formed on the 2019-06-19
DREST AGENCY, LLC 23 GREENE DRIVE Suffolk COMMACK NY 11725 Active Company formed on the 2021-01-12
DREST COUTURE LLC 15819 CELEBRATION LN CYPRESS TX 77433 Active Company formed on the 2023-02-01
DREST HOLDINGS LIMITED 2 CLIVE HOUSE OLD BREWERY MEWS HAMPSTEAD LONDON NW3 1PZ Active Company formed on the 2019-05-08
DREST PROPERTIES LLC 419 WARDS CORNER RD - LOVELAND OH 44140 Active Company formed on the 2007-05-14
DREST PTY LTD Active Company formed on the 2008-02-05
DREST TRADING LIMITED SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Active Company formed on the 2015-09-22
DREST TRADING INC. Unknown
DREST, LLC 10305 QUAKER AVE STE 600 LUBBOCK TX 79424 Active Company formed on the 2009-06-05
DRESTA ENTERPRISES, LLC 17888 67TH COURT NORTH LOXAHATCHEE FL 33612 Active Company formed on the 2014-08-14
DRESTA ENTERPRISES, LLC 5810 LONG PRAIRIE RD STE 700-115 FLOWER MOUND TX 75028 Active Company formed on the 2020-07-24
DRESTA LTD 2 EDWARD ROAD THORPE-LE-SOKEN CLACTON-ON-SEA CO16 0HJ Active - Proposal to Strike off Company formed on the 2020-06-05
DRESTAL LLC 12000 BISCAYNE BLVD NORTH MIAMI FL 33181 Active Company formed on the 2017-04-26
DRESTAN TRUCKING, LLC 703 FAR PINES DR SPRING TX 77373 Forfeited Company formed on the 2022-03-16
DRESTAPHA MEDIA LLC 139-32 89TH AVENUE Queens JAMAICA NY 11435 Active Company formed on the 2020-07-15
DRESTAR CONSTRUCTION LTD 82 DANBROOK ROAD LONDON SW16 5JX Active - Proposal to Strike off Company formed on the 2021-06-29
DRESTAR DIRECT LTD 43 HEATH WAY ERITH DA8 3LZ Active - Proposal to Strike off Company formed on the 2018-04-13
DRESTAT REALTY CORPORATION New Jersey Unknown
DRESTE ENTERPRISES LLC California Unknown
DRESTE MEDICAL SERVICES PTY LTD WA 6701 Active Company formed on the 2012-08-20

Company Officers of DREST LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GEORGE BUSH
Director 2015-10-21
GRAHAM HENRY EDWARDS
Director 2016-02-22
LUCY MARGARET YEOMANS
Director 2016-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM HENRY EDWARDS EDITRIX LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
GRAHAM HENRY EDWARDS LOU INVESTMENTS HEALTHCARE TULLAMORE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
GRAHAM HENRY EDWARDS LOU KENDAL HOTELS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
GRAHAM HENRY EDWARDS LIH PROPERTY 1 (UK) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GRAHAM HENRY EDWARDS LIH SHREWSBURY LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LIH PROPERTY 2 (UK) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GRAHAM HENRY EDWARDS TELE-BONNAR (NA) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TLW HOLDINGS LIMITED Director 2016-12-19 CURRENT 2008-02-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (LANCASTER) NEWCO 50 LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS AEROLING LAND LIMITED Director 2016-12-19 CURRENT 2010-08-05 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM (FHBI) PROPERTY LIMITED Director 2016-12-19 CURRENT 2000-04-25 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM (SOVEREIGN HOUSE) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) LIMITED Director 2016-12-19 CURRENT 1996-09-27 Active
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) PROPERTY GP LIMITED Director 2016-12-19 CURRENT 1997-08-19 Active
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY SERVICES (PRIME) LIMITED Director 2016-12-19 CURRENT 1997-12-23 Active
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED Director 2016-12-19 CURRENT 1998-05-20 Active
GRAHAM HENRY EDWARDS TRILLIUM (RML) LIMITED Director 2016-12-19 CURRENT 1999-12-15 Active
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) HOLDINGS LIMITED Director 2016-12-19 CURRENT 2000-04-25 Active
GRAHAM HENRY EDWARDS TRILLIUM BASTION HOUSE LIMITED Director 2016-12-19 CURRENT 2000-04-27 Active
GRAHAM HENRY EDWARDS TRILLIUM NEW BUSINESS LIMITED Director 2016-12-19 CURRENT 2000-05-17 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (EAGLE) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active
GRAHAM HENRY EDWARDS TRILLIUM (HORIZON) LIMITED Director 2016-12-19 CURRENT 2004-01-27 Active
GRAHAM HENRY EDWARDS TRILLIUM (RMH) LIMITED Director 2016-12-19 CURRENT 2006-11-08 Active
GRAHAM HENRY EDWARDS TELEREAL (LONDON WALL) LIMITED Director 2016-12-19 CURRENT 2007-05-09 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM UK LIMITED Director 2016-12-19 CURRENT 2008-02-29 Active
GRAHAM HENRY EDWARDS TRILLIUM (RMF) LIMITED Director 2016-12-19 CURRENT 2010-07-08 Active
GRAHAM HENRY EDWARDS PPM HOLDINGS LIMITED Director 2016-12-19 CURRENT 1998-05-12 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) FURNITURE LIMITED Director 2016-12-19 CURRENT 1998-05-20 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (HORIZON) LEASEHOLDS LIMITED Director 2016-12-19 CURRENT 2001-02-15 Active
GRAHAM HENRY EDWARDS TRILLIUM (DV1A) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active
GRAHAM HENRY EDWARDS TRILLIUM (HORIZON) OTHER PROPERTIES LIMITED Director 2016-12-19 CURRENT 2004-05-04 Active
GRAHAM HENRY EDWARDS TRILLIUM DEVELOPMENT (SERVICES) LIMITED Director 2016-12-19 CURRENT 2005-12-21 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL INVESTMENT PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
GRAHAM HENRY EDWARDS LIH FINANCING LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GRAHAM HENRY EDWARDS TELEREAL (CALEDONIAN) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAHAM HENRY EDWARDS MANSTON PROPERTIES LIMITED Director 2015-09-29 CURRENT 2004-06-22 Active
GRAHAM HENRY EDWARDS LANDS IMPROVEMENT COMPANY Director 2015-09-11 CURRENT 1981-01-01 Active
GRAHAM HENRY EDWARDS FELTWELL FEN FARMS LIMITED Director 2015-09-11 CURRENT 1941-11-20 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS HUBERT C LEACH (HIGH LEIGH) LTD Director 2015-09-11 CURRENT 2014-09-15 Active
GRAHAM HENRY EDWARDS LANDMATCH (L.E.A.) LIMITED Director 2015-09-11 CURRENT 1991-04-04 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS BRITISH FIELD PRODUCTS LIMITED Director 2015-09-11 CURRENT 1949-01-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS A.L.I.H.(FARMS) LIMITED Director 2015-09-11 CURRENT 1974-02-27 Active
GRAHAM HENRY EDWARDS A.L.I.H. (PROPERTIES) LIMITED Director 2015-09-11 CURRENT 1977-12-09 Active
GRAHAM HENRY EDWARDS MOORFIELD MANAGEMENT LIMITED Director 2015-09-11 CURRENT 2007-01-26 Active
GRAHAM HENRY EDWARDS LIH COLCHESTER LIMITED Director 2015-09-11 CURRENT 2010-05-27 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LANDMATCH LIMITED Director 2015-09-11 CURRENT 1987-11-23 Active
GRAHAM HENRY EDWARDS LANDS IMPROVEMENT HOLDINGS LIMITED Director 2015-09-11 CURRENT 1976-05-10 Active
GRAHAM HENRY EDWARDS EMPIRE LIH LIMITED Director 2015-09-11 CURRENT 2009-11-27 Active
GRAHAM HENRY EDWARDS TELEREAL PROPERTY DEVELOPMENTS 1 LIMITED Director 2015-07-06 CURRENT 2015-06-01 Active
GRAHAM HENRY EDWARDS LOU BEDFORD LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LOU KENDAL LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
GRAHAM HENRY EDWARDS TELEREAL DROITWICH LIMITED Director 2015-05-01 CURRENT 2015-04-21 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL (BRENTWOOD) LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL PROPERTY PARTNERS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL TRILLIUM LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
GRAHAM HENRY EDWARDS LOU HANWELL LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GRAHAM HENRY EDWARDS ONEVOICE EUROPE Director 2014-04-17 CURRENT 2006-04-07 Active
GRAHAM HENRY EDWARDS CASTLE WATER LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
GRAHAM HENRY EDWARDS LONDON WALL OUTSOURCING FREEHOLDS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
GRAHAM HENRY EDWARDS ELITE GEMSTONES PROPERTIES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
GRAHAM HENRY EDWARDS NEWLENOIR RACING LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
GRAHAM HENRY EDWARDS LOU MARTIN INVESTMENTS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
GRAHAM HENRY EDWARDS TELEREAL 112 INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
GRAHAM HENRY EDWARDS EUREKAGEN LIMITED Director 2013-07-16 CURRENT 2013-05-14 Active
GRAHAM HENRY EDWARDS NEWLENOIR LIMITED Director 2013-07-16 CURRENT 2013-05-14 Active
GRAHAM HENRY EDWARDS TELEREAL SECURED FINANCE HOLDINGS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL SECURED FINANCE PLC Director 2013-06-28 CURRENT 2013-06-28 Active
GRAHAM HENRY EDWARDS RLH PROPERTY DEVELOPMENTS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
GRAHAM HENRY EDWARDS TELEREAL 112 PROPERTY LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
GRAHAM HENRY EDWARDS WADESTOWN ASSETS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2013-12-24
GRAHAM HENRY EDWARDS THEBERTON ASSETS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2013-12-24
GRAHAM HENRY EDWARDS RLH PROPERTY LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM Director 2012-10-18 CURRENT 2007-08-22 Active
GRAHAM HENRY EDWARDS LOU INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY TRADING (FALKIRK) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY SERVICES LIMITED Director 2012-01-23 CURRENT 1998-03-11 Active
GRAHAM HENRY EDWARDS TRILLIUM (MEDIA SERVICES) LIMITED Director 2012-01-23 CURRENT 1998-05-20 Active
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY TRADING LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
GRAHAM HENRY EDWARDS ARAMIS HOLDINGS LIMITED Director 2011-11-04 CURRENT 2009-03-03 Active
GRAHAM HENRY EDWARDS TELEREAL 112 HOLDINGS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
GRAHAM HENRY EDWARDS FLAGSTAFF 5 LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 1 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 4 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 3 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 2 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
GRAHAM HENRY EDWARDS THE PENNIES FOUNDATION Director 2010-04-22 CURRENT 2007-11-06 Active
GRAHAM HENRY EDWARDS TRILLIUM HOLDINGS LIMITED Director 2009-01-12 CURRENT 1997-12-23 Active
GRAHAM HENRY EDWARDS TRILLIUM GROUP LIMITED Director 2009-01-12 CURRENT 1998-02-17 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LONDON WALL OUTSOURCING LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
GRAHAM HENRY EDWARDS AMBERGLOW SERVICES HOLDINGS LIMITED Director 2006-02-28 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS AMBERGLOW LTD Director 2006-02-28 CURRENT 2001-08-13 Active
GRAHAM HENRY EDWARDS TELEREAL HOLDINGS LIMITED Director 2006-02-28 CURRENT 2001-02-20 Active
GRAHAM HENRY EDWARDS THE FUN FED LTD Director 2005-10-26 CURRENT 2005-10-26 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL FREEHOLD NOMINEE LIMITED Director 2005-09-30 CURRENT 2002-09-10 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED Director 2005-09-30 CURRENT 2002-09-11 Active
GRAHAM HENRY EDWARDS TERRACE SP HOLDINGS LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TERRACE SP LP LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL DEVELOPMENTS LIMITED Director 2005-09-30 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL (LW) HOLDINGS LIMITED Director 2005-09-30 CURRENT 2001-06-28 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL VENTURES LIMITED Director 2005-09-30 CURRENT 2002-02-01 Active
GRAHAM HENRY EDWARDS TELEREAL 112 LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL SERVICES LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL TELECOM SERVICES LIMITED Director 2005-09-30 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL FREEHOLD NOMINEE COMPANY LIMITED Director 2005-09-30 CURRENT 2002-04-25 Active
GRAHAM HENRY EDWARDS TERRACE GP HOLDINGS LIMITED Director 2005-09-29 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TERRACE GP LP LIMITED Director 2005-09-29 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY GP LIMITED Director 2001-11-14 CURRENT 2001-05-22 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY TRUSTEE 1 LIMITED Director 2001-11-14 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY TRUSTEE 2 LIMITED Director 2001-11-14 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY PARENT LIMITED Director 2001-11-14 CURRENT 2001-06-04 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY HOLDINGS LIMITED Director 2001-11-14 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY TRUSTEE 1 LIMITED Director 2001-10-31 CURRENT 2001-05-29 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY GP LIMITED Director 2001-10-31 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL TRADING PROPERTY LIMITED Director 2001-10-31 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY HOLDINGS LIMITED Director 2001-10-31 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY PARENT LIMITED Director 2001-10-31 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY TRUSTEE 2 LIMITED Director 2001-10-31 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISATION PLC Director 2001-10-30 CURRENT 2001-05-22 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISATION HOLDINGS LIMITED Director 2001-10-30 CURRENT 2001-05-22 Active
LUCY MARGARET YEOMANS THE NAKED HEART FOUNDATION Director 2009-12-15 CURRENT 2007-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1229/11/23 STATEMENT OF CAPITAL GBP 44189372.342401
2023-08-1505/07/23 STATEMENT OF CAPITAL GBP 42189372.342401
2023-08-1507/08/23 STATEMENT OF CAPITAL GBP 43189372.342401
2023-07-1012/06/23 STATEMENT OF CAPITAL GBP 206789372.342401
2023-07-1012/06/23 STATEMENT OF CAPITAL GBP 41189372.342401
2023-05-2005/05/23 STATEMENT OF CAPITAL GBP 40189372.342401
2023-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-04-2212/04/23 STATEMENT OF CAPITAL GBP 39189372.342401
2023-03-2101/03/23 STATEMENT OF CAPITAL GBP 38189372.342401
2023-03-1401/03/23 STATEMENT OF CAPITAL GBP 37389372.342401
2023-03-10Resolutions passed:<ul><li>Resolution Re:subject to resolution 5 being passed, d&a (uk) holdings LIMITED shall be permitted to transfer its entire ax ordinary shareholding to lucy yeomans, as if lucy yeomans was a permitted transferee of d&a (uk) holdings
2023-03-09Change of share class name or designation
2023-03-09Memorandum articles filed
2023-03-09Particulars of variation of rights attached to shares
2022-12-21Withdrawal of a person with significant control statement on 2022-12-21
2022-12-21Notification of Hsbc Holdings Plc as a person with significant control on 2019-08-16
2022-12-21Notification of Wpgss Limited as a person with significant control on 2020-03-26
2022-12-21PSC02Notification of Hsbc Holdings Plc as a person with significant control on 2019-08-16
2022-12-21PSC09Withdrawal of a person with significant control statement on 2022-12-21
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR VIVION COX
2022-04-08AP01DIRECTOR APPOINTED LISA BRIDGETT
2022-01-25Compulsory strike-off action has been discontinued
2022-01-25DISS40Compulsory strike-off action has been discontinued
2022-01-24CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-17SH0128/05/21 STATEMENT OF CAPITAL GBP 25688572.317369
2021-06-17MEM/ARTSARTICLES OF ASSOCIATION
2021-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • New share class created and empowered to allot equity securities approved 24/05/2021
  • Resolution of adoption of Articles of Association
2021-06-17RES12Resolution of varying share rights or name
2021-06-16SH10Particulars of variation of rights attached to shares
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-19SH0111/09/20 STATEMENT OF CAPITAL GBP 18413561.777501
2020-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-04RP04CS01Second filing of Confirmation Statement dated 19/10/2019
2020-02-19SH0114/01/20 STATEMENT OF CAPITAL GBP 10606614.639331
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-09-19SH0116/08/19 STATEMENT OF CAPITAL GBP 3602652.600001
2019-09-19SH08Change of share class name or designation
2019-09-16SH02Consolidation of shares on 2019-06-25
2019-08-08RES01ADOPT ARTICLES 08/08/19
2019-08-07SH0112/07/19 STATEMENT OF CAPITAL GBP 1602100.010001
2019-08-07SH08Change of share class name or designation
2019-06-10RES15CHANGE OF COMPANY NAME 10/06/19
2019-05-28SH0126/04/19 STATEMENT OF CAPITAL GBP 1600.01
2019-05-28SH08Change of share class name or designation
2019-03-06RES01ADOPT ARTICLES 06/03/19
2019-01-29SH02Sub-division of shares on 2018-12-17
2019-01-29SH08Change of share class name or designation
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-11-08SH0112/10/18 STATEMENT OF CAPITAL GBP 2055.0100
2018-08-30AP01DIRECTOR APPOINTED VIVION COX
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 2055.01
2018-06-19SH0114/05/18 STATEMENT OF CAPITAL GBP 2055.0100
2018-02-23SH0105/04/17 STATEMENT OF CAPITAL GBP 1945.01
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2035.01
2018-02-13SH0126/01/18 STATEMENT OF CAPITAL GBP 2035.01
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 10-18 Union Street London SE1 1SZ United Kingdom
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 1995.01
2017-08-17SH0123/06/17 STATEMENT OF CAPITAL GBP 1995.01
2017-08-17SH0123/06/17 STATEMENT OF CAPITAL GBP 1995.01
2017-08-15RES13Resolutions passed:"That any director of the company is authorised to approve, execute, sign, deliver and perform on behalf of the company.(together the "transactions"),(the "conflict"). The shareholders authorise the conflict that may arise pursuant t...
2017-07-21AA01Previous accounting period extended from 31/10/16 TO 31/03/17
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-11-22SH0109/09/16 STATEMENT OF CAPITAL GBP 1920.01
2016-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-15AP01DIRECTOR APPOINTED MISS LUCY MARGARET YEOMANS
2016-03-15AP01DIRECTOR APPOINTED GRAHAM EDWARDS
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1900.01
2016-03-15SH0122/02/16 STATEMENT OF CAPITAL GBP 1900.01
2016-03-15RES01ADOPT ARTICLES 15/03/16
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP .01
2015-10-21NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DREST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DREST LIMITED

Intangible Assets
Patents
We have not found any records of DREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DREST LIMITED
Trademarks

Trademark applications by DREST LIMITED

DREST LIMITED is the Original Applicant for the trademark DREST ™ (79274128) through the USPTO on the 2019-05-24
Cosmetics; perfumes; essential oils; colognes; solid fragrance; eau de toilette; parfum; scented body spray; non-medicated skin care preparations; skin care serums; non-medicated beauty serums; beauty creams; non-medicated skin moisturisers; skincare sprays; moisturising body oils, creams and lotions
Income
Government Income
We have not found government income sources for DREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as DREST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.