UKBizDB.co.uk

FOLLOW YOUR DREAMS LIMITED

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

This company is commonly known as Follow Your Dreams Limited. The company was founded 21 years ago and was given the registration number 04673165. The firm's registered office is in PONTYCLUN. You can find them at 8a Cambrian Industrial Estate, East Side, Coedcae Lane, Pontyclun, Rhondda Cynon Taf. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOLLOW YOUR DREAMS LIMITED
Company Number:04673165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8a Cambrian Industrial Estate, East Side, Coedcae Lane, Pontyclun, Rhondda Cynon Taf, Wales, CF72 9EW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a, Cambrian Industrial Estate, East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW

Secretary01 April 2015Active
22, Brynteg, Elliotstown, New Tredegar, Wales, NP24 6NU

Director01 November 2020Active
2, Heol-Y-Bryn, Rhigos, Aberdare, Wales, CF44 9DJ

Director01 November 2020Active
8a, Cambrian Industrial Estate, East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW

Director02 December 2019Active
5 Atlantic Place, Barry, CF63 2LQ

Secretary01 December 2005Active
4 Marguerites Way, Cardiff, CF5 4QW

Secretary01 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 February 2003Active
36a, Edwards House, Talbot Road Talbot Green, Pontyclun, Wales, CF72 8AF

Director27 September 2012Active
2, Newmill Gardens, Miskin, Pontyclun, Wales, CF72 8RX

Director05 November 2012Active
Gwynfa House, Main Road, Church Village, Pontypridd, Wales, CF38 1RN

Director27 September 2012Active
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN

Director21 February 2018Active
8a, Cambrian Industrial Estate, East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW

Director29 November 2019Active
36, Heol Dowlais, Efail Isaf, Pontypridd, Wales, CF38 1BE

Director21 March 2018Active
4 Marguerites Way, Westfield Park, Cardiff, CF5 4QW

Director02 September 2003Active
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN

Director01 April 2015Active
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN

Director22 October 2015Active
35, Park Court Road, Bridgend, Wales, CF31 4BN

Director20 November 2014Active
4, Vavasour Court, Rochdale, United Kingdom, OL16 5TD

Director12 June 2011Active
4, Vavasour Court, Rochdale, United Kingdom, OL16 5TD

Director12 June 2011Active
Penygarn House, Heol Goch, Pentyrch, Cardiff, Wales, CF15 9PN

Director06 September 2013Active
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN

Director20 November 2014Active
28, Shakespeare Rise, Pontypridd, Wales, CF37 5HA

Director07 December 2019Active
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN

Director20 November 2014Active
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN

Director20 January 2018Active
Gwynfa House, Main Road, Church Village, Pontypridd, Wales, CF38 1RN

Director27 September 2012Active
8, Clos Alun, Brynna, Pontyclun, United Kingdom, CF72 8SR

Director12 June 2011Active
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN

Director24 September 2015Active
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN

Director24 July 2014Active
125, Greenfield Street, New Tredegar, United Kingdom, NP24 6LH

Director27 September 2012Active
36a, Edwards House, Talbot Road Talbot Green, Pontyclun, Wales, CF72 8AF

Director27 June 2012Active
3, Heol Y Carw, Thornhill, Cardiff, United Kingdom, CF14 5EU

Director12 June 2011Active
38, Heol Dowlais, Efail Isaf, Pontypridd, Wales, CF38 1BE

Director21 March 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 February 2003Active

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 (7 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Change account reference date company previous extended.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-28Change of constitution

Statement of companys objects.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-09-10Address

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

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.