General information

Name:

Dreki Limited

Office Address:

9 Hamels Lane Westmill SG9 9LZ Buntingford

Number: 08761419

Incorporation date: 2013-11-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Dreki Ltd. This firm was established eleven years ago and was registered with 08761419 as its registration number. This particular registered office of this firm is located in Buntingford. You may visit it at 9 Hamels Lane, Westmill. The firm has been on the market under three previous names. The company's first official name, Gcd Digitial, was changed on 2014-10-28 to Gcd Digital. The current name is used since 2023, is Dreki Ltd. This business's SIC and NACE codes are 62020 which stands for Information technology consultancy activities. The firm's latest accounts cover the period up to 30th November 2021 and the most current annual confirmation statement was submitted on 5th November 2022.

Clive W. is the following firm's solitary managing director, that was assigned to lead the company on 2020-06-05. The firm had been guided by Garry D. up until 4 years ago.

Clive W. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Dreki Ltd 2023-05-01
  • Gcd Digital Limited 2014-10-28
  • Gcd Digitial Limited 2013-11-05

Financial data based on annual reports

Company staff

Clive W.

Role: Director

Appointed: 05 June 2020

Latest update: 5 January 2024

People with significant control

Clive W.
Notified on 20 July 2020
Nature of control:
over 3/4 of shares
Garry D.
Notified on 6 April 2016
Ceased on 20 July 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 05 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 June 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Company name changed gcd digital LIMITEDcertificate issued on 01/05/23 (CERTNM)
filed on: 1st, May 2023
change of name
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

6 Lynwood Road Epsom

Post code:

KT17 4LD

City / Town:

Surrey

HQ address,
2015

Address:

11 Birches Close Epsom

Post code:

KT18 5JG

City / Town:

Surrey

HQ address,
2016

Address:

11 Birches Close Epsom

Post code:

KT18 5JG

City / Town:

Surrey

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode