CAR U DREAM LTD

Register to unlock more data on OkredoRegister

CAR U DREAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12237443

Incorporation date

01/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12237443 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2019)
dot icon16/04/2026
Registered office address changed to PO Box 4385, 12237443 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of officer Mrs Veronica Zafar changed to 12237443 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of person with significant control Relayne Ltd changed to 12237443 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon07/11/2025
Cessation of Kenneth Morgan as a person with significant control on 2025-11-01
dot icon07/11/2025
Termination of appointment of Kenneth Morgan as a director on 2025-11-01
dot icon07/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon07/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-07
dot icon07/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Registered office address changed from , C/O Lubor Industries Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-21
dot icon21/08/2025
Change of details for Mr Kenneth Morgan as a person with significant control on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Kenneth Morgan on 2025-08-21
dot icon19/06/2025
Cessation of Lukasz Cyprian Halon as a person with significant control on 2025-06-19
dot icon19/06/2025
Termination of appointment of Lukasz Cyprian Halon as a director on 2025-06-19
dot icon19/06/2025
Notification of Kenneth Morgan as a person with significant control on 2025-06-19
dot icon19/06/2025
Appointment of Mr Kenneth Morgan as a director on 2025-06-19
dot icon19/06/2025
Registered office address changed from , Enterprise House Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-06-19
dot icon28/02/2025
Change of details for Mr Lukasz Cyprian Halon as a person with significant control on 2025-02-27
dot icon24/10/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon03/09/2024
Termination of appointment of Keiran Lee Scanlon as a director on 2024-09-01
dot icon18/01/2024
Cessation of Keiran Lee Scanlon as a person with significant control on 2024-01-15
dot icon18/01/2024
Change of details for Mr Lukasz Cyprian Halon as a person with significant control on 2024-01-15
dot icon18/01/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon04/10/2023
Micro company accounts made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Change of details for Mr Lukasz Cyprian Halon as a person with significant control on 2022-05-18
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-10-31
dot icon18/05/2022
Change of details for Mr Keiran Scanlon as a person with significant control on 2022-05-18
dot icon18/05/2022
Change of details for Mr Lukasz Cyprian Halon as a person with significant control on 2022-05-18
dot icon18/05/2022
Director's details changed for Mr Keiran Scanlon on 2022-05-18
dot icon18/05/2022
Director's details changed for Mr Lukasz Cyprian Halon on 2022-05-18
dot icon18/05/2022
Registered office address changed from , H & S Car Shop H & S Car Shop, 73 Emscote Road, Warwick, Warwickshire, CV34 5QR, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2022-05-18
dot icon01/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/11/2021
Notification of Keiran Scanlon as a person with significant control on 2021-08-01
dot icon01/07/2021
Micro company accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon15/10/2020
Change of details for Mr Lukasz Cyprian Halon as a person with significant control on 2020-07-01
dot icon28/08/2020
Director's details changed for Mr Keiran Scanlon on 2020-08-01
dot icon28/08/2020
Director's details changed for Mr Lukasz Cyprian Halon on 2020-08-01
dot icon28/08/2020
Registered office address changed from , 25 Daleway Road, Coventry, CV3 6JF, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2020-08-28
dot icon06/07/2020
Termination of appointment of Anna Stachura as a director on 2020-07-05
dot icon06/07/2020
Appointment of Mr Keiran Scanlon as a director on 2020-07-03
dot icon03/07/2020
Registered office address changed from , 50 Angel Lane, Wellingborough, NN8 4LA, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2020-07-03
dot icon03/07/2020
Appointment of Miss Anna Stachura as a director on 2020-07-03
dot icon03/07/2020
Termination of appointment of Keiran Scanlon as a director on 2020-07-03
dot icon17/06/2020
Appointment of Mr Keiran Scanlon as a director on 2020-06-17
dot icon06/01/2020
Cessation of Madars Pahmurkins as a person with significant control on 2020-01-06
dot icon06/01/2020
Termination of appointment of Madars Pahmurkins as a director on 2020-01-06
dot icon05/10/2019
Appointment of Mr Madars Pahmurkins as a director on 2019-10-05
dot icon05/10/2019
Appointment of Mr Lukasz Cyprian Halon as a director on 2019-10-05
dot icon05/10/2019
Termination of appointment of Jacob Plume as a director on 2019-10-05
dot icon05/10/2019
Notification of Madars Pahmurkins as a person with significant control on 2019-10-05
dot icon05/10/2019
Cessation of Jacob Plume as a person with significant control on 2019-10-03
dot icon05/10/2019
Notification of Lukasz Cyprian Halon as a person with significant control on 2019-10-03
dot icon01/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Kenneth
Director
19/06/2025 - 01/11/2025
29
Mr Keiran Lee Scanlon
Director
17/06/2020 - 03/07/2020
9
Mr Keiran Lee Scanlon
Director
03/07/2020 - 01/09/2024
9
Stachura, Anna
Director
03/07/2020 - 05/07/2020
6
Mr Jacob Plume
Director
01/10/2019 - 05/10/2019
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR U DREAM LTD

CAR U DREAM LTD is an(a) Active company incorporated on 01/10/2019 with the registered office located at 4385, 12237443 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR U DREAM LTD?

toggle

CAR U DREAM LTD is currently Active. It was registered on 01/10/2019 .

Where is CAR U DREAM LTD located?

toggle

CAR U DREAM LTD is registered at 4385, 12237443 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAR U DREAM LTD do?

toggle

CAR U DREAM LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CAR U DREAM LTD?

toggle

The latest filing was on 16/04/2026: Registered office address changed to PO Box 4385, 12237443 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-16.