Dreamrandom Limited BASILDON


Dreamrandom started in year 2015 as Private Limited Company with registration number 09495193. The Dreamrandom company has been functioning successfully for nine years now and its status is active. The firm's office is based in Basildon at 4 Capricorn Centre. Postal code: SS14 3JJ.

The company has one director. Tony N., appointed on 11 October 2016. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - Stephanie P., Abu K. and others listed below. There were no ex secretaries.

Dreamrandom Limited Address / Contact

Office Address 4 Capricorn Centre
Office Address2 Cranes Farm Road
Town Basildon
Post code SS14 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09495193
Date of Incorporation Tue, 17th Mar 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Tony N.

Position: Director

Appointed: 11 October 2016

Stephanie P.

Position: Director

Appointed: 29 June 2019

Resigned: 17 September 2020

Abu K.

Position: Director

Appointed: 17 March 2015

Resigned: 11 October 2016

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Richard M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ashley M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Abu K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ashley M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Abu K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tony N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
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
Net Worth-2 134      
Balance Sheet
Cash Bank On Hand1 7051 1005 31399   
Current Assets13 91825 49517 05619 255112 526120 151263 692
Debtors 1 13411 74310 002   
Other Debtors   10 002   
Total Inventories12 21323 261 9 154   
Net Assets Liabilities   50744 28324 88264 489
Cash Bank In Hand1 705      
Net Assets Liabilities Including Pension Asset Liability-2 134      
Stocks Inventory12 213      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-2 234      
Shareholder Funds-2 134      
Other
Average Number Employees During Period1233456
Bank Borrowings Overdrafts   122   
Creditors16 05228 73516 93118 74836 28536 11294 642
Net Current Assets Liabilities-2 134-3 24012550776 24184 039169 050
Other Creditors14 42523 5372 6333 177   
Other Taxation Social Security Payable1 5313 91414 20815 448   
Total Assets Less Current Liabilities-2 134-3 240125507132 704146 856235 931
Trade Creditors Trade Payables961 284901   
Trade Debtors Trade Receivables 1 13411 743    
Fixed Assets    56 46362 81766 881
Creditors Due Within One Year16 052      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements