Technidream Limited STOURBRIDGE


Technidream started in year 2014 as Private Limited Company with registration number 08971326. The Technidream company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stourbridge at 15-17 Church Street. Postal code: DY8 1LU.

The firm has 2 directors, namely Carl S., Samantha S.. Of them, Carl S., Samantha S. have been with the company the longest, being appointed on 1 April 2014. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Technidream Limited Address / Contact

Office Address 15-17 Church Street
Town Stourbridge
Post code DY8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08971326
Date of Incorporation Tue, 1st Apr 2014
Industry Other information technology service activities
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Carl S.

Position: Director

Appointed: 01 April 2014

Samantha S.

Position: Director

Appointed: 01 April 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Technidream Holdings Limited from Stourbridge, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Samantha S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Carl S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Technidream Holdings Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 12658487
Notified on 31 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha S.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carl S.

Notified on 6 April 2016
Ceased on 31 March 2024
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 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 159        
Balance Sheet
Cash Bank In Hand3 658        
Cash Bank On Hand3 65827 39517 86315 46320 23737 40139 94342 69448 662
Current Assets14 71860 31172 18546 37944 19354 06895 83098 109111 741
Debtors10 73026 58647 74624 74118 18112 14252 16251 61059 379
Net Assets Liabilities5 15911 78715 22317 81421 24024 76226 48730 40942 016
Other Debtors     4699 255401 
Property Plant Equipment 23 78117 83613 37710 0327 5257 79211 162 
Stocks Inventory330        
Total Inventories3306 3306 5766 1755 7754 5253 7253 8053 700
Reserves/Capital
Called Up Share Capital2        
Profit Loss Account Reserve5 157        
Shareholder Funds5 159        
Other
Amount Specific Advance Or Credit Directors    6967918 046  
Amount Specific Advance Or Credit Made In Period Directors     15 90515 83717 490 
Amount Specific Advance Or Credit Repaid In Period Directors     16 0007 00025 536 
Accumulated Depreciation Impairment Property Plant Equipment 7 92713 87218 33121 67624 18326 80330 90528 533
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 4 744       
Amounts Owed By Group Undertakings      9 50037 11841 830
Average Number Employees During Period  2233333
Creditors9 55927 83023 55918 43131 07935 40175 65476 74177 115
Creditors Due Within One Year9 559        
Dividends Paid 12 000       
Finance Lease Liabilities Present Value Total 27 83023 55918 43118 431    
Finance Lease Payments Owing Minimum Gross 37 964       
Future Finance Charges On Finance Leases 2 968       
Increase Decrease In Property Plant Equipment 31 708       
Increase From Depreciation Charge For Year Property Plant Equipment 7 9275 9454 4593 3452 5072 6204 102210
Net Current Assets Liabilities5 15920 58024 33523 71513 11418 66720 17521 36834 626
Number Shares Allotted2        
Number Shares Issued Fully Paid 2       
Other Creditors4 56226 0201 2712 1061 94722 69153 43053 97054 926
Other Taxation Social Security Payable4 30458212 09015 4297 91611 1747 6086 21519 081
Par Value Share11       
Profit Loss 18 628       
Property Plant Equipment Gross Cost 31 70831 70831 70831 70831 70834 59542 0671 644
Provisions 4 744       
Provisions For Liabilities Balance Sheet Subtotal 4 7443 3898471 9061 4301 4802 1212 464
Share Capital Allotted Called Up Paid2        
Total Additions Including From Business Combinations Property Plant Equipment 31 708    2 8877 4722 487
Total Assets Less Current Liabilities5 15944 36142 17137 09223 14626 19227 96732 53044 480
Trade Creditors Trade Payables6939 71730 219 2 7851 53614 61716 5563 108
Trade Debtors Trade Receivables10 73026 58647 74624 74118 18111 67333 40614 09117 549

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Sun, 31st Mar 2024
filed on: 7th, May 2024
Free Download (1 page)

Company search

Advertisements