UKBizDB.co.uk

DREAM UTILITY HUB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dream Utility Hub Ltd. The company was founded 5 years ago and was given the registration number 11653195. The firm's registered office is in WOODFORD GREEN. You can find them at 734 A Chigwel Road, Chigwell Road, Woodford Green, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DREAM UTILITY HUB LTD
Company Number:11653195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:734 A Chigwel Road, Chigwell Road, Woodford Green, England, IG8 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Salisbury Road,Ground Floor, London, United Kingdom, E12 6AB

Director07 December 2020Active
94, Gants Hill Crescent, London, United Kingdom, IG2 6TT

Director31 October 2018Active
2 Lister House,Lomas Street, 2 Lister House, Lomas Street, London, United Kingdom, E1 5BG

Director31 May 2019Active

People with Significant Control

Mr Mohammad Nazim Uddin
Notified on:07 December 2020
Status:Active
Date of birth:February 1993
Nationality:Bangladeshi
Country of residence:England
Address:3-5 Ripple Road,Radical House, Unit101a, Barking, England, IG11 7NF
Nature of control:
  • Significant influence or control
Mr Moshiur Rahman
Notified on:11 June 2019
Status:Active
Date of birth:June 1985
Nationality:Bangladeshi
Country of residence:England
Address:29, Solander Gardens, London, England, E1 0DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Md Imam Hossain
Notified on:31 October 2018
Status:Active
Date of birth:September 1988
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:94, Gants Hill Crescent, London, United Kingdom, IG2 6TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-04-02Accounts

Accounts with accounts type dormant.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2018-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.