Company NameDrimlike Ltd
DirectorsMounir Iddir and Damien Paul Roux
Company StatusActive
Company NumberSC297050
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Mounir Iddir
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleComputing Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
EH20 9LZ
Scotland
Director NameMr Damien Paul Roux
Date of BirthAugust 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleComputing Designer Engineer
Country of ResidenceScotland
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
EH20 9LZ
Scotland
Secretary NameMr Mounir Iddir
NationalityFrench
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleComputing Engineer
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
EH20 9LZ
Scotland

Contact

Websitewww.drimlike.com/
Telephone0131 5760050
Telephone regionEdinburgh

Location

Registered AddressEh20 Business Centre
6 Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Damien Roux
50.00%
Ordinary
1 at £1Mounir Iddir
50.00%
Ordinary

Financials

Year2014
Net Worth£254,018
Cash£171,986
Current Liabilities£11,730

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

1 March 2021Director's details changed for Mr Damien Paul Roux on 1 March 2021 (2 pages)
1 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
1 March 2021Change of details for Mr Damien Paul Roux as a person with significant control on 1 March 2021 (2 pages)
9 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 February 2019Change of details for Mr Mounir Iddir as a person with significant control on 4 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Damien Paul Roux on 4 February 2019 (2 pages)
6 February 2019Change of details for Mr Damien Paul Roux as a person with significant control on 4 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 July 2018Registered office address changed from 2 Pheasant Grove Dalkeith Midlothian EH22 2rd to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 20 July 2018 (1 page)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(4 pages)
28 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(4 pages)
3 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Damien Roux on 30 November 2011 (2 pages)
29 March 2012Director's details changed for Mr Damien Roux on 30 November 2011 (2 pages)
29 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Mr Damien Roux on 1 August 2010 (2 pages)
1 March 2011Director's details changed for Mr Damien Roux on 1 August 2010 (2 pages)
1 March 2011Director's details changed for Mr Damien Roux on 1 August 2010 (2 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (1 page)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (1 page)
26 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Mounir Iddir on 1 January 2010 (1 page)
26 March 2010Director's details changed for Mr Damien Roux on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Damien Roux on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for Mounir Iddir on 1 January 2010 (1 page)
26 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Mounir Iddir on 1 January 2010 (1 page)
26 March 2010Director's details changed for Mr Mounir Iddir on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Mounir Iddir on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Mounir Iddir on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Damien Roux on 1 January 2010 (2 pages)
16 February 2010Registered office address changed from 22/1 Royston Mains Avenue Edinburgh EH5 1LF on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 22/1 Royston Mains Avenue Edinburgh EH5 1LF on 16 February 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
8 April 2009Director's change of particulars / damien roux / 01/01/2009 (2 pages)
8 April 2009Director's change of particulars / damien roux / 01/01/2009 (2 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (1 page)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (1 page)
12 March 2008Return made up to 13/02/08; full list of members (4 pages)
12 March 2008Return made up to 13/02/08; full list of members (4 pages)
25 January 2008Registered office changed on 25/01/08 from: 5 (4 flat 2) roseneath street edinburgh midlothian EH9 1JH (1 page)
25 January 2008Registered office changed on 25/01/08 from: 5 (4 flat 2) roseneath street edinburgh midlothian EH9 1JH (1 page)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Return made up to 13/02/07; full list of members (2 pages)
23 February 2007Return made up to 13/02/07; full list of members (2 pages)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Registered office changed on 27/06/06 from: 18/2 sciennes road edinburgh EH9 1NX (1 page)
27 June 2006Registered office changed on 27/06/06 from: 18/2 sciennes road edinburgh EH9 1NX (1 page)
13 February 2006Incorporation (14 pages)
13 February 2006Incorporation (14 pages)