UKBizDB.co.uk

WATCHDREAMER UK LTD

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

This company is commonly known as Watchdreamer Uk Ltd. The company was founded 3 years ago and was given the registration number 12825558. The firm's registered office is in LONDON. You can find them at Carlyle House Lower Ground Floor, 235-237 Vauxhall Bridge Road, London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:WATCHDREAMER UK LTD
Company Number:12825558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Carlyle House Lower Ground Floor, 235-237 Vauxhall Bridge Road, London, England, SW1V 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Compton Street, London, United Kingdom, EC1V 0BN

Director19 August 2020Active
Carlyle House, Lower Ground Floor, 235-237 Vauxhall Bridge Road, London, United Kingdom, SW1V 1EJ

Director02 December 2020Active
65, Compton Street, London, United Kingdom, EC1V 0BN

Director08 March 2021Active

People with Significant Control

Watch Dreamer Sa
Notified on:02 December 2020
Status:Active
Country of residence:Switzerland
Address:7, Chemin Du Pré-De-La-Tour, Pully, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolas Hildenbrand
Notified on:02 December 2020
Status:Active
Date of birth:January 1981
Nationality:Swiss
Country of residence:United Kingdom
Address:65, Compton Street, London, United Kingdom, EC1V 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolas Hildenbrand
Notified on:19 August 2020
Status:Active
Date of birth:January 1981
Nationality:Swiss
Country of residence:England
Address:Carlyle House, Lower Ground Floor, London, England, SW1V 1EJ
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
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Gazette

Gazette filings brought up to date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Address

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

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-08-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.