Company NameGreatdrams Limited
DirectorsGregory Dillon and Kirsty Dillon
Company StatusActive
Company Number09126072
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gregory Dillon
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Park Lane
Poynton
Stockport
SK12 1RG
Director NameMrs Kirsty Dillon
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Park Lane
Poynton
Stockport
SK12 1RG

Location

Registered AddressBrook House Park Lane
Poynton
Stockport
SK12 1RG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
29 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
24 July 2019Change of details for Mr Gregory Dillon as a person with significant control on 24 November 2016 (2 pages)
23 July 2019Particulars of variation of rights attached to shares (3 pages)
22 July 2019Change of share class name or designation (2 pages)
1 April 2019Appointment of Mrs Kirsty Dillon as a director on 20 December 2018 (2 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,100
(3 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Director's details changed for Mr Gregory Dillon on 7 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Gregory Dillon on 7 December 2016 (2 pages)
24 November 2016Registered office address changed from C/O Greg Dillon Brook House Park Lane Poynton Stockport SK12 1RG England to Brook House Park Lane Poynton Stockport SK12 1RG on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Brook House Park Lane Poynton Stockport SK12 1RG England to Brook House Park Lane Poynton Stockport SK12 1RG on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 4 Park View Road London W5 2JB to C/O Greg Dillon Brook House Park Lane Poynton Stockport SK12 1RG on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Brook House Park Lane Poynton Stockport SK12 1RG England to Brook House Park Lane Poynton Stockport SK12 1RG on 24 November 2016 (1 page)
24 November 2016Registered office address changed from C/O Greg Dillon Brook House Park Lane Poynton Stockport SK12 1RG England to Brook House Park Lane Poynton Stockport SK12 1RG on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 4 Park View Road London W5 2JB to C/O Greg Dillon Brook House Park Lane Poynton Stockport SK12 1RG on 24 November 2016 (1 page)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 May 2016Director's details changed for Mr Gregory Dillon on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Gregory Dillon on 20 May 2016 (2 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
8 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)