General information

Name:

Dream Agility Ltd

Office Address:

St George's House 215-219 Chester Road M15 4JE Manchester

Number: 09077999

Incorporation date: 2014-06-09

Dissolution date: 2022-01-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the date that marks the establishment of Dream Agility Limited, a firm registered at St George's House, 215-219 Chester Road, Manchester. It was registered on 2014-06-09. The company's reg. no. was 09077999 and its post code was M15 4JE. The firm had been on the market for about eight years until 2022-01-06. Launched as Jcco 359, it used the business name up till 2014, when it got changed to Dream Agility Limited.

The data we obtained related to this specific enterprise's members shows us that the last three directors were: Derek L., Glyn P. and Elizabeth C. who were appointed on 2018-08-23, 2014-09-25.

Executives who had significant control over the firm were: Elizabeth C. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Glyn P. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Dream Agility Limited 2014-09-19
  • Jcco 359 Limited 2014-06-09

Financial data based on annual reports

Company staff

Derek L.

Role: Director

Appointed: 23 August 2018

Latest update: 27 August 2023

Glyn P.

Role: Director

Appointed: 25 September 2014

Latest update: 27 August 2023

Elizabeth C.

Role: Director

Appointed: 25 September 2014

Latest update: 27 August 2023

People with significant control

Elizabeth C.
Notified on 27 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Glyn P.
Notified on 27 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 24 August 2019
Confirmation statement last made up date 10 August 2018
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 09 June 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 March 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

8 -10 Bolton Street Ramsbottom

Post code:

BL0 9HX

City / Town:

Bury

HQ address,
2016

Address:

8-10 Bolton Street Ramsbottom

Post code:

BL0 9HX

City / Town:

Bury

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Closest Companies - by postcode