Dashdream Limited LONDON


Founded in 1991, Dashdream, classified under reg no. 02653926 is an active company. Currently registered at Crown House WC1N 3AX, London the company has been in the business for 33 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Jayne C., appointed on 1 March 1993. In addition, a secretary was appointed - Robert M., appointed on 26 July 2000. Currenlty, the company lists one former director, whose name is Claudia M. and who left the the company on 2 October 1992. In addition, there is one former secretary - Reynolds Porter Chamberlain who worked with the the company until 26 July 2000.

Dashdream Limited Address / Contact

Office Address Crown House
Office Address2 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02653926
Date of Incorporation Mon, 14th Oct 1991
Industry Other letting and operating of own or leased real estate
Industry Other holiday and other collective accommodation
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Oct 2023 (2023-10-07)
Last confirmation statement dated Fri, 23rd Sep 2022

Company staff

Robert M.

Position: Secretary

Appointed: 26 July 2000

Jayne C.

Position: Director

Appointed: 01 March 1993

Reynolds Porter Chamberlain

Position: Secretary

Appointed: 14 October 1992

Resigned: 26 July 2000

Claudia M.

Position: Director

Appointed: 14 October 1992

Resigned: 02 October 1992

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Jayne C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert M. This PSC owns 25-50% shares.

Jayne C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand    46922 34810 765
Net Assets Liabilities4 745-7 965-13 7587 80917 61146 51976 094
Property Plant Equipment635 982634 981654 895676 546557 525625 154748 002
Other
Version Production Software    2 0212 0222 023
Accrued Liabilities2 9791 5004 1502 6502 65014 19914 699
Accumulated Depreciation Impairment Property Plant Equipment56 63857 63958 54159 35260 08260 73961 968
Additions Other Than Through Business Combinations Property Plant Equipment   22 46222 11268 286679 625
Bank Borrowings      267 750
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment434 862434 862     
Creditors110 269117 219122 10999 730114 334168 39356 374
Increase From Depreciation Charge For Year Property Plant Equipment 1 001 8117306571 229
Loans From Directors107 290115 719117 95997 080111 684154 19441 675
Net Current Assets Liabilities-110 269-117 219-122 109-99 730-113 865-146 045-45 609
Other Creditors366 528371 287546 544569 007426 049432 590358 549
Other Disposals Property Plant Equipment    140 403 555 548
Property Plant Equipment Gross Cost692 620692 620713 436735 898617 607685 893809 970
Total Assets Less Current Liabilities525 713517 762532 786576 816443 660479 109702 393
Trade Creditors Trade Payables154 440154 440     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
Free Download (7 pages)

Company search