UKBizDB.co.uk

DREAMBOYS LONDON LIMITED

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

This company is commonly known as Dreamboys London Limited. The company was founded 14 years ago and was given the registration number 07125134. The firm's registered office is in WICKFORD. You can find them at Unit 14 Oban Court, Hurricane Way, Wickford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DREAMBOYS LONDON LIMITED
Company Number:07125134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 14 Oban Court, Hurricane Way, Wickford, Essex, United Kingdom, SS11 8YB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Broad Street, Wokingham, England, RG40 1AB

Director20 September 2019Active
28, Broad Street, Wokingham, England, RG40 1AB

Corporate Director20 September 2019Active
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ

Director14 January 2010Active
Holmes & Hills Solicitors, Trinity Street, Halstead, CO9 1JE

Director14 January 2010Active
Unit 14 Oban Court, Hurricane Way, Wickford, United Kingdom, SS11 8YB

Director28 January 2014Active

People with Significant Control

Newey Mccartney Holdings Ltd
Notified on:20 September 2019
Status:Active
Country of residence:England
Address:28, Broad Street, Wokingham, England, RG40 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Alice Jane Woods
Notified on:20 September 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:28, Broad Street, Wokingham, England, RG40 1AB
Nature of control:
  • Significant influence or control
Mr David Richards
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 14 Oban Court, Hurricane Way, Wickford, United Kingdom, SS11 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Officers

Change corporate director company with change date.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-19Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Change of name

Certificate change of name company.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Capital

Capital name of class of shares.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-22Officers

Termination director company with name termination date.

Download
2019-09-22Officers

Appoint corporate director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.