UKBizDB.co.uk

IDREAM GROUP LIMITED

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

This company is commonly known as Idream Group Limited. The company was founded 5 years ago and was given the registration number 11665963. The firm's registered office is in NORTH HARROW. You can find them at 2 Churchill Court, 58 Station Road, North Harrow, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:IDREAM GROUP LIMITED
Company Number:11665963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:2 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Boundary Avenue, Rowley Regis, England, B65 0NY

Director10 November 2023Active
37, Boundary Avenue, Rowley Regis, England, B65 0NY

Director24 October 2023Active
2 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA

Director07 November 2018Active
50, Pinglestone Close, Harmondsworth, West Drayton, England, UB7 0DL

Director03 November 2023Active
50 Pinglestone Close, Harmondsworth, West Drayton, England, UB7 0DL

Director07 March 2023Active

People with Significant Control

Mr Baljinder Singh Bal
Notified on:10 November 2023
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:37, Boundary Avenue, Rowley Regis, England, B65 0NY
Nature of control:
  • Voting rights 75 to 100 percent
Mr Chamkaur Singh
Notified on:03 November 2023
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:50, Pinglestone Close, West Drayton, England, UB7 0DL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Baljinder Singh Bal
Notified on:24 October 2023
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:37, Boundary Avenue, Rowley Regis, England, B65 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arunjeet Singh Sandhu
Notified on:07 November 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:109, Dorchester Waye, Hayes, United Kingdom, UB4 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Navkiran Kaur Sekhon
Notified on:07 November 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:42, Pinglestone Close, West Drayton, United Kingdom, UB7 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-06-04Gazette

Gazette notice compulsory.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Address

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

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Accounts

Change account reference date company current shortened.

Download
2022-11-22Address

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

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.