GREATMARK LIMITED
Overview
| Company Name | GREATMARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03064024 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREATMARK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GREATMARK LIMITED located?
| Registered Office Address | 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road E20 1EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GREATMARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREATMARK LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for GREATMARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on May 30, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 10, 2023
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Appointment of Mr Benjamin William Edward Morgan as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Appointment of Sara Kiew Haddow as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charles Alexander Sutters as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart John Smith as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Nov 10, 2023
| 3 pages | SH01 | ||
Confirmation statement made on May 30, 2024 with updates | 4 pages | CS01 | ||
Cessation of Ladbrokes Betting & Gaming Limited as a person with significant control on Nov 10, 2023 | 1 pages | PSC07 | ||
Notification of Gala Coral Interactive (Gibraltar) Limited as a person with significant control on Nov 10, 2023 | 2 pages | PSC02 | ||
Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023 | 1 pages | CH04 | ||
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on Jun 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019 | 2 pages | AP04 | ||
Who are the officers of GREATMARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom |
| 60530770003 | ||||||||||
| HADDOW, Sara Kiew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 328949560001 | |||||||||
| MORGAN, Benjamin William Edward | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 251909100004 | |||||||||
| ARSENIĆ, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 261299320001 | |||||||||||
| NOBLE, Michael Jeremy | Secretary | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | British | 32786810004 | ||||||||||
| RAYNOR, Michelle Susan Ann | Secretary | 46 Nelwyn Avenue RM11 2PZ Hornchurch Essex | British | 46709370003 | ||||||||||
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 60530770023 | |||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||||||
| BOWEN, David Michael | Director | 25 Windmill Wood HP6 5QZ Amersham Buckinghamshire | British | 72569300002 | ||||||||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||||||
| CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 245446520001 | |||||||||
| FRATER, Stephen George | Director | 2 Sycamore Grove Gidea Park RM2 5GF Romford Essex | United Kingdom | British | 118314280001 | |||||||||
| HARRISON, Dominic Stephen | Director | 21 Model Cottage SW14 7PH London | British | 82659770001 | ||||||||||
| KERR, John David | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | 113056030001 | |||||||||
| KNOWLES, David Frank | Director | 79 Marle Hill Parade GL50 4LQ Cheltenham Gloucestershire | British | 42929280002 | ||||||||||
| LINDSEY, Christopher Ian | Director | 17 Appletree Crescent Doddinghurst CM15 0QS Brentwood Essex | England | British | 77658430001 | |||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||||||
| MILES, Colin Gordon | Director | The Brills Brook End HP22 5RF Weston Turville Bucks | British | 72570010001 | ||||||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||||||
| O'KANE, Michael Patrick | Director | 15a Mayfield Road KT13 8XB Weybridge Surrey | United Kingdom | British | 72569780002 | |||||||||
| ROSS, Alan Spencer | Director | Churchstow Little Heath Lane Potten End HP4 2RY Berkhamsted Hertfordshire | England | British | 69823550003 | |||||||||
| SMITH, Stuart John | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 249301600002 | |||||||||
| SUTTERS, Charles Alexander | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 221886390001 | |||||||||
| LADBROKES CORAL CORPORATE DIRECTOR LIMITED | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | 62360460003 | |||||||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of GREATMARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gala Coral Interactive (Gibraltar) Limited | Nov 10, 2023 | Atlantic Suites Europort Avenue GX11 1AA Gibraltar Suite 6 Gibraltar | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ladbrokes Betting & Gaming Limited | Apr 06, 2016 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0