Olddr Ltd LONDON


Olddr Ltd is a private limited company that can be found at Kemp House, 160 City Road, London EC1V 2NX. Its net worth is valued to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-06-29, this 6-year-old company is run by 1 director.
Director Jack M., appointed on 21 January 2018.
The company is categorised as "information technology consultancy activities" (SIC: 62020). According to official records there was a name change on 2023-04-25 and their previous name was Dreamr Ltd.
The last confirmation statement was filed on 2022-04-23 and the deadline for the following filing is 2023-05-07. Additionally, the annual accounts were filed on 30 June 2020 and the next filing is due on 31 March 2022.

Olddr Ltd Address / Contact

Office Address Kemp House
Office Address2 160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10842964
Date of Incorporation Thu, 29th Jun 2017
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 7 years old
Account next due date Thu, 31st Mar 2022 (760 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Sun, 7th May 2023 (2023-05-07)
Last confirmation statement dated Sat, 23rd Apr 2022

Company staff

Jack M.

Position: Director

Appointed: 21 January 2018

Lynne M.

Position: Director

Appointed: 06 March 2018

Resigned: 01 June 2019

Mylo K.

Position: Director

Appointed: 06 March 2018

Resigned: 01 April 2018

Mylo K.

Position: Director

Appointed: 29 June 2017

Resigned: 22 January 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Mylo K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jack M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mylo K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mylo K.

Notified on 22 January 2018
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Jack M.

Notified on 22 January 2018
Ceased on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mylo K.

Notified on 29 June 2017
Ceased on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dreamr April 25, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand11 09962020 354
Current Assets67 869114 38427 496
Debtors56 770113 7647 142
Net Assets Liabilities23 882188 093217 490
Other Debtors 7 100 
Property Plant Equipment27 70510 5526 746
Other
Version Production Software  1
Accrued Liabilities Deferred Income 4 650 
Accumulated Depreciation Impairment Property Plant Equipment3 2055 3109 116
Additions Other Than Through Business Combinations Property Plant Equipment 1 953 
Corporation Tax Recoverable 96 646 
Creditors119 456116 8543 732
Disposals Property Plant Equipment  17 001
Fixed Assets27 70510 5526 746
Further Item Creditors Component Total Creditors 196 175 
Increase From Depreciation Charge For Year Property Plant Equipment 3 8052 106
Net Current Assets Liabilities51 587-2 47023 764
Number Shares Allotted  209
Number Shares Issued Fully Paid 209 
Other Creditors14 22582 968 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 700 
Other Disposals Property Plant Equipment 17 001 
Other Taxation Social Security Payable101 02627 523 
Par Value Share 1 
Prepayments Accrued Income 819 
Property Plant Equipment Gross Cost30 91032 86315 862
Total Assets Less Current Liabilities23 8828 08230 510
Trade Creditors Trade Payables4 2051 713 
Trade Debtors Trade Receivables56 7709 199 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/09/16. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 128 City Road London EC1V 2NX United Kingdom
filed on: 16th, September 2023
Free Download (1 page)

Company search