Dreamobject Limited CHICHESTER


Founded in 1992, Dreamobject, classified under reg no. 02692513 is an active company. Currently registered at 9 Donnington Park PO20 7AJ, Chichester the company has been in the business for 32 years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Ahmad A., Ayman A.. Of them, Ahmad A., Ayman A. have been with the company the longest, being appointed on 23 November 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dreamobject Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692513
Date of Incorporation Mon, 2nd Mar 1992
Industry Development of building projects
End of financial Year 29th March
Company age 32 years old
Account next due date Fri, 29th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Ahmad A.

Position: Director

Appointed: 23 November 2018

Ayman A.

Position: Director

Appointed: 23 November 2018

Ann M.

Position: Secretary

Appointed: 03 March 2009

Resigned: 26 August 2013

Mohammad A.

Position: Director

Appointed: 21 July 1992

Resigned: 23 November 2018

John F.

Position: Director

Appointed: 16 March 1992

Resigned: 21 July 1992

George M.

Position: Secretary

Appointed: 16 March 1992

Resigned: 03 March 2009

George M.

Position: Director

Appointed: 16 March 1992

Resigned: 27 September 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1992

Resigned: 16 March 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 March 1992

Resigned: 16 March 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Mohammad A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mohammad A.

Notified on 27 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-31
Net Worth1 4191 222   
Balance Sheet
Current Assets3 1312 9463 3363 8044 462
Net Assets Liabilities 1 2221 024733520
Net Assets Liabilities Including Pension Asset Liability1 4191 222   
Reserves/Capital
Shareholder Funds1 4191 222   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5341 1226491 520
Average Number Employees During Period   22
Creditors 3 9993 9995 2315 231
Fixed Assets2 8092 8092 8092 8092 809
Net Current Assets Liabilities-868-1 0536631 427769
Total Assets Less Current Liabilities1 9411 7562 1461 3822 040
Accruals Deferred Income522534   
Creditors Due Within One Year3 9993 999   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, January 2024
Free Download (5 pages)

Company search