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