Dreamset Limited WALLINGFORD


Dreamset started in year 2004 as Private Limited Company with registration number 05167231. The Dreamset company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Wallingford at 17 St. Johns Terrace. Postal code: OX10 9AH. Since 2005/02/02 Dreamset Limited is no longer carrying the name Juvenax.

There is a single director in the firm at the moment - Andrew C., appointed on 30 June 2004. In addition, a secretary was appointed - Gillian N., appointed on 10 September 2019. As of 11 May 2024, there was 1 ex secretary - Frances W.. There were no ex directors.

Dreamset Limited Address / Contact

Office Address 17 St. Johns Terrace
Office Address2 St Johns Road
Town Wallingford
Post code OX10 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05167231
Date of Incorporation Wed, 30th Jun 2004
Industry Data processing, hosting and related activities
End of financial Year 27th December
Company age 20 years old
Account next due date Fri, 27th Sep 2024 (139 days left)
Account last made up date Tue, 27th Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Gillian N.

Position: Secretary

Appointed: 10 September 2019

Andrew C.

Position: Director

Appointed: 30 June 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2004

Resigned: 30 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 June 2004

Resigned: 30 June 2004

Frances W.

Position: Secretary

Appointed: 30 June 2004

Resigned: 10 September 2019

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Andrew C. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Andrew C.

Notified on 13 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Juvenax February 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-272018-12-312019-12-272020-12-272021-12-312022-12-272023-12-31
Net Worth446-1 744-7 344       
Balance Sheet
Cash Bank On Hand       111
Current Assets 4 4731 1592172361691111
Net Assets Liabilities  7 3435 6643 9743 0882111
Cash Bank In Hand5 4674 4731 159       
Net Assets Liabilities Including Pension Asset Liability -1 744-7 344       
Tangible Fixed Assets995301        
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve445-1 745-7 345       
Shareholder Funds446-1 744-7 344       
Other
Administrative Expenses       3 1791 043 
Average Number Employees During Period    111111
Cost Sales       14 08214 936 
Gross Profit Loss       -260-603 
Net Current Assets Liabilities-350-1 475-6 9005 6653 97411111
Operating Profit Loss       -3 439-1 646 
Other Operating Expenses Format2      15 64714 083  
Profit Loss      877-261-1 646 
Profit Loss On Ordinary Activities Before Tax       -3 439-1 646 
Total Assets Less Current Liabilities645-1 684-6 8895 6653 97422111
Turnover Revenue      16 52413 82214 333 
Called Up Share Capital Not Paid Not Expressed As Current Asset  11111   
Creditors  8 0595 8824 2113 258    
Fixed Assets 30111       
Creditors Due Within One Year 5 9488 059       
Intangible Fixed Assets Aggregate Amortisation Impairment48 00048 000        
Intangible Fixed Assets Cost Or Valuation 48 000        
Number Shares Allotted 1        
Par Value Share 1        
Provisions For Liabilities Charges19960        
Creditors Due After One Year 570455       
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Cost Or Valuation 15 334        
Tangible Fixed Assets Depreciation14 33915 033        
Tangible Fixed Assets Depreciation Charged In Period 694        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Address change date: 2024/01/17. New Address: 22 22 st Nicholas Road Wallingford OX10 8HT. Previous address: 17 st. Johns Terrace St Johns Road Wallingford OX10 9AH England
filed on: 17th, January 2024
Free Download (1 page)

Company search