Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Drainiac Ltd
Drainiac Ltd is an active company incorporated on 29 March 2023 with the registered office located in High Wycombe, Buckinghamshire. Drainiac Ltd was registered 2 years 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14765613
Private limited company
Age
2 years 7 months
Incorporated
29 March 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 March 2025
(7 months ago)
Next confirmation dated
28 March 2026
Due by
11 April 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
29 Mar
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Drainiac Ltd
Contact
Update Details
Address
Traumerei, 20 Eastern Dene
Hazlemere
High Wycombe
Bucks
HP15 7BT
England
Address changed on
11 Apr 2023
(2 years 6 months ago)
Previous address was
First Floor Bourne House Cores End Road Bourne End Bucks SL8 5AR United Kingdom
Companies in HP15 7BT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Sophie Louise Manley-Hutchings
Director • Administrator • British • Lives in England • Born in Aug 1995
Kyle Marcus William Chappory
Director • Drainage Clearance • British • Lives in England • Born in Sep 1995
Mr Kyle Marcus William Chappory
PSC • British • Lives in England • Born in Sep 1995
Ms Sophie Louise Manley-Hutchings
PSC • British • Lives in UK • Born in Aug 1995
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
44 Emergency Ltd
Kyle Marcus William Chappory and Sophie Louise Manley-Hutchings are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£9.97K
Turnover
Unreported
Employees
3
Total Assets
£165.12K
Total Liabilities
-£106.95K
Net Assets
£58.17K
Debt Ratio (%)
65%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 28 Mar 2025
Full Accounts Submitted
7 Months Ago on 10 Mar 2025
Ms Sophie Louise Manley-Hutchings (PSC) Details Changed
9 Months Ago on 21 Jan 2025
Ms Sophie Louise Manley-Hutchings Details Changed
9 Months Ago on 21 Jan 2025
Mr Kyle Marcus William Chappory Details Changed
9 Months Ago on 21 Jan 2025
Ms Sophie Louise Manley-Hutchings Details Changed
9 Months Ago on 21 Jan 2025
Mr Kyle Marcus William Chappory Details Changed
9 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 28 Mar 2024
Mr Kyle Marcus William Chappory (PSC) Details Changed
1 Year 11 Months Ago on 10 Nov 2023
Sophie Louise Manley-Hutchings (PSC) Appointed
1 Year 11 Months Ago on 10 Nov 2023
Get Alerts
Get Credit Report
Discover Drainiac Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Mar 2025
Change of details for Ms Sophie Louise Manley-Hutchings as a person with significant control on 21 January 2025
Submitted on 22 Jan 2025
Director's details changed for Ms Sophie Louise Manley-Hutchings on 21 January 2025
Submitted on 22 Jan 2025
Director's details changed for Mr Kyle Marcus William Chappory on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Ms Sophie Louise Manley-Hutchings on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Kyle Marcus William Chappory on 21 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 28 March 2024 with updates
Submitted on 28 Mar 2024
Notification of Sophie Louise Manley-Hutchings as a person with significant control on 10 November 2023
Submitted on 10 Nov 2023
Change of details for Mr Kyle Marcus William Chappory as a person with significant control on 10 November 2023
Submitted on 10 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs