UKBizDB.co.uk

DRAMATICALLY DIFFERENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dramatically Different Limited. The company was founded 19 years ago and was given the registration number 05428976. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DRAMATICALLY DIFFERENT LIMITED
Company Number:05428976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strawberry Hole Cottage, Strawberry Hole Cottage, Ewhurst Lane, Northiam, England, TN31 6HJ

Director19 April 2005Active
Cottenden, Stepneyford Lane, Benenden, TN17 4BW

Secretary19 April 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary19 April 2005Active
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director12 July 2014Active
Cottenden, Stepneyford Lane, Benenden, TN17 4BW

Director19 April 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director19 April 2005Active

People with Significant Control

Mrs Susan Lesley Erika Ball
Notified on:05 April 2022
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Pickhill Business Centre, Tenterden, United Kingdom, TN30 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Lesley Erika Ball
Notified on:18 May 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Strawberry Hole Cottage, Strawberry Hole Cottage, Northiam, England, TN31 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Daniel Ball
Notified on:18 May 2018
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Strawberry Hole Cottage, Strawberry Hole Cottage, Northiam, England, TN31 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.