UKBizDB.co.uk

THE DAIRYMEN LTD

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

This company is commonly known as The Dairymen Ltd. The company was founded 23 years ago and was given the registration number 04078295. The firm's registered office is in HUNTINGDON. You can find them at St Georges House, George Street, Huntingdon, . This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:THE DAIRYMEN LTD
Company Number:04078295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games

Office Address & Contact

Registered Address:St Georges House, George Street, Huntingdon, England, PE29 3GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn House, The Street, Marston Meysey, Swindon, United Kingdom, SN6 6LQ

Secretary26 September 2000Active
St Georges House, George Street, Huntingdon, England, PE29 3GH

Director12 October 2017Active
The Barn House, The Street, Marston Meysey, Swindon, United Kingdom, SN6 6LQ

Director26 September 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary26 September 2000Active
St Georges House, George Street, Huntingdon, England, PE29 3GH

Director12 October 2017Active
The Gravel Pit Vineyard, Ticehurst, Wadhurst, TN5 7HT

Director26 September 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director26 September 2000Active

People with Significant Control

Mr Georg Alexander Backer
Notified on:28 September 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:St Georges House, George Street, Huntingdon, England, PE29 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Geoffrey Payne
Notified on:28 September 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:St Georges House, George Street, Huntingdon, England, PE29 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Imre Jele
Notified on:28 September 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:St Georges House, George Street, Huntingdon, England, PE29 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-24Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-12-08Capital

Capital allotment shares.

Download
2017-10-16Address

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

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.