UKBizDB.co.uk

DREAMVIEW TRADING LIMITED

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

This company is commonly known as Dreamview Trading Limited. The company was founded 17 years ago and was given the registration number 06058074. The firm's registered office is in NORTHWOOD. You can find them at 98a Highland Road, , Northwood, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DREAMVIEW TRADING LIMITED
Company Number:06058074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:98a Highland Road, Northwood, Middlesex, HA6 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, Noble House, 25 Woodstock Road, London, England, NW11 8ES

Director07 January 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 January 2007Active
34, Golders Green Road, London, England, NW11 8LL

Director07 January 2020Active
Flat 2, Noble House, 25 Woodstock Road, London, England, NW11 8ES

Director01 July 2014Active
21, Hertzel Street, Petach Tikva, Israel,

Director19 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 January 2007Active

People with Significant Control

Ms Netanel Sarah Hayeem
Notified on:18 July 2020
Status:Active
Date of birth:January 2020
Nationality:British
Country of residence:England
Address:Flat 2, Noble House, 25 Woodstock Road, London, England, NW11 8ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Asher Toledano
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:Israeli
Country of residence:Israel
Address:21, Hertzel Street, Petach Tikva, Israel, 49437
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-16Officers

Change person director company with change date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

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

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.