Company NameDolly Daydream Ltd
DirectorsHelen Elizabeth Fidler and Joanna Marie Kreisler-Worrall
Company StatusActive
Company Number06905838
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Helen Elizabeth Fidler
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Market Street
Disley
Stockport
SK12 2AA
Director NameMrs Joanna Marie Kreisler-Worrall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Market Street
Disley
Stockport
SK12 2AA

Contact

Websitedolly-daydream.co.uk
Telephone01278 551395
Telephone regionBridgwater

Location

Registered Address24a Market Street
Disley
Stockport
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Helen Elizabeth Fidler
50.00%
Ordinary
1 at £1Joanna Kreisler-worrall
50.00%
Ordinary

Financials

Year2014
Net Worth£9,971
Cash£36,692
Current Liabilities£53,071

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

17 November 2023Micro company accounts made up to 31 May 2023 (4 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 May 2022 (4 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
27 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
10 December 2019Micro company accounts made up to 31 May 2019 (3 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 December 2017Registered office address changed from 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN England to 24a Market Street Disley Stockport SK12 2AA on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN England to 24a Market Street Disley Stockport SK12 2AA on 6 December 2017 (1 page)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 November 2015Director's details changed for Miss Helen Elizabeth Fidler on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mrs Joanna Marie Kreisler-Worrall on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mrs Joanna Marie Kreisler-Worrall on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Miss Helen Elizabeth Fidler on 20 November 2015 (2 pages)
11 November 2015Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 11 November 2015 (1 page)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Ms Joanna Marie Kreistler on 28 June 2012 (2 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Ms Joanna Marie Kreistler on 28 June 2012 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR United Kingdom on 20 July 2010 (1 page)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Miss Helen Elizabeth Fidler on 31 December 2009 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Miss Helen Elizabeth Fidler on 31 December 2009 (2 pages)
17 August 2009Director's change of particulars / joanna kreistler / 01/07/2009 (1 page)
17 August 2009Director's change of particulars / joanna kreistler / 01/07/2009 (1 page)
14 May 2009Incorporation (17 pages)
14 May 2009Incorporation (17 pages)