Company NameDare2Dream 15 Ltd
DirectorsDavid Charles Rogers and Stephen Mark Rossell
Company StatusActive
Company Number09505914
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr David Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameMr Stephen Mark Rossell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Yew Tree Park Road
Cheadle Hulme
Cheshire
SK8 7EP

Location

Registered AddressUnit G1
50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
21 April 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
19 May 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 May 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
31 March 2017Director's details changed for Mr Stephen Mark Rossell on 1 August 2016 (2 pages)
31 March 2017Director's details changed for Mr Stephen Mark Rossell on 1 August 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
5 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)