DASHDREAM LIMITED

Register to unlock more data on OkredoRegister

DASHDREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02653926

Incorporation date

14/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1991)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon31/08/2022
Registration of charge 026539260006, created on 2022-08-15
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-09-23 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon23/09/2020
Cessation of Robert Shiol Macdonald Mackintosh as a person with significant control on 2020-09-22
dot icon22/09/2020
Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 2020-09-22
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2019
Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 2019-12-23
dot icon27/12/2019
Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 2019-12-23
dot icon27/12/2019
Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 2019-12-23
dot icon23/12/2019
Director's details changed for Ms Jayne Cindy Joy Collins on 2019-12-23
dot icon23/12/2019
Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 2019-12-23
dot icon23/12/2019
Change of details for Mr Robert Shiol Macdonald Mackintosh as a person with significant control on 2019-12-23
dot icon23/12/2019
Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 2019-12-23
dot icon23/12/2019
Registered office address changed from 2nd Floor, Solar House, 915, High Road North Finchley, London N12 8QJ to Crown House Old Gloucester Street London WC1N 3AX on 2019-12-23
dot icon23/12/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon11/01/2019
Satisfaction of charge 2 in full
dot icon11/01/2019
Satisfaction of charge 5 in full
dot icon11/01/2019
Satisfaction of charge 4 in full
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon23/08/2018
Registered office address changed from 83 High Street West Wickham BR4 0LS England to 2nd Floor, Solar House, 915, High Road North Finchley, London N12 8QJ on 2018-08-23
dot icon15/12/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/12/2017
Total exemption full accounts made up to 2015-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon31/10/2017
Change of details for Mr Robert Shiol Macdonald Mackintosh as a person with significant control on 2017-10-14
dot icon19/01/2017
Confirmation statement made on 2016-10-14 with updates
dot icon02/11/2016
Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 2016-11-02
dot icon31/05/2016
Annual return made up to 2015-10-14 with full list of shareholders
dot icon31/05/2016
Annual return made up to 2014-10-14 with full list of shareholders
dot icon31/05/2016
Annual return made up to 2013-10-14 with full list of shareholders
dot icon31/05/2016
Annual return made up to 2012-10-14 with full list of shareholders
dot icon31/05/2016
Director's details changed for Ms Jayne Cindy Joy Collins on 2012-10-13
dot icon31/05/2016
Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 2012-10-13
dot icon27/05/2016
Total exemption full accounts made up to 2012-03-31
dot icon27/05/2016
Total exemption full accounts made up to 2014-03-31
dot icon27/05/2016
Total exemption full accounts made up to 2013-03-31
dot icon27/05/2016
Total exemption full accounts made up to 2011-03-31
dot icon15/07/2015
Restoration by order of the court
dot icon17/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon19/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon16/10/2009
Director's details changed for Jayne Cindy Joy Collins on 2009-10-02
dot icon16/10/2009
Secretary's details changed for Robert Shiol Macdonald Mackintosh on 2009-10-02
dot icon29/09/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon07/01/2009
Return made up to 30/11/08; full list of members
dot icon14/05/2008
Accounting reference date shortened from 13/04/2008 to 31/03/2008
dot icon14/05/2008
Total exemption full accounts made up to 2007-04-13
dot icon05/11/2007
Return made up to 14/10/07; full list of members
dot icon10/05/2007
Return made up to 14/10/06; full list of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-04-13
dot icon14/02/2007
Registered office changed on 14/02/07 from: 38 commercial street london E1 6LP
dot icon16/01/2007
Total exemption full accounts made up to 2005-04-13
dot icon05/12/2005
Return made up to 14/10/05; full list of members
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Total exemption full accounts made up to 2004-04-13
dot icon11/01/2005
Total exemption full accounts made up to 2003-04-13
dot icon21/10/2004
Return made up to 14/10/04; full list of members
dot icon14/09/2004
Particulars of mortgage/charge
dot icon22/12/2003
Return made up to 14/10/03; full list of members
dot icon12/07/2003
Total exemption full accounts made up to 2002-04-13
dot icon12/07/2003
Registered office changed on 12/07/03 from: 38 commercial street london E1 6LP
dot icon28/10/2002
Return made up to 14/10/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-04-13
dot icon17/10/2001
Return made up to 14/10/01; full list of members
dot icon17/10/2001
Registered office changed on 17/10/01 from: 26 pancras road london NW1 2TB
dot icon07/06/2001
Full accounts made up to 2000-04-13
dot icon07/03/2001
Secretary resigned
dot icon12/02/2001
Return made up to 14/10/00; full list of members
dot icon12/02/2001
New secretary appointed
dot icon14/04/2000
Full accounts made up to 1999-04-13
dot icon12/11/1999
Return made up to 14/10/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-04-13
dot icon19/10/1998
Return made up to 14/10/98; full list of members
dot icon12/08/1998
Full accounts made up to 1997-04-13
dot icon25/01/1998
Full accounts made up to 1996-04-13
dot icon22/10/1997
Return made up to 14/10/97; full list of members
dot icon03/08/1997
Director's particulars changed
dot icon29/10/1996
Return made up to 14/10/96; full list of members
dot icon17/02/1996
Full accounts made up to 1995-04-13
dot icon31/10/1995
Return made up to 14/10/95; full list of members
dot icon31/10/1995
Director's particulars changed
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon19/06/1995
Accounts for a small company made up to 1994-04-13
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 14/10/94; full list of members
dot icon21/07/1994
Particulars of mortgage/charge
dot icon04/05/1994
Full accounts made up to 1993-04-13
dot icon03/11/1993
Return made up to 14/10/93; full list of members
dot icon05/04/1993
Director resigned
dot icon05/04/1993
New director appointed
dot icon29/03/1993
Director resigned
dot icon08/12/1992
Return made up to 14/10/92; full list of members
dot icon15/07/1992
Accounting reference date notified as 13/04
dot icon07/05/1992
New director appointed
dot icon29/04/1992
Director resigned
dot icon25/11/1991
Director resigned
dot icon25/11/1991
New director appointed
dot icon29/10/1991
Memorandum and Articles of Association
dot icon29/10/1991
Resolutions
dot icon29/10/1991
Resolutions
dot icon29/10/1991
£ nc 100/100000 21/10/91
dot icon29/10/1991
New director appointed
dot icon29/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon29/10/1991
Registered office changed on 29/10/91 from: 31 corsham street london N1 6DR
dot icon14/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-51.83 % *

* during past year

Cash in Bank

£10,765.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.52K
-
0.00
22.35K
-
2022
0
76.09K
-
0.00
10.77K
-
2022
0
76.09K
-
0.00
10.77K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

76.09K £Ascended63.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.77K £Descended-51.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Jayne Cindy Joy
Director
01/03/1993 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DASHDREAM LIMITED

DASHDREAM LIMITED is an(a) Active company incorporated on 14/10/1991 with the registered office located at Crown House, Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DASHDREAM LIMITED?

toggle

DASHDREAM LIMITED is currently Active. It was registered on 14/10/1991 .

Where is DASHDREAM LIMITED located?

toggle

DASHDREAM LIMITED is registered at Crown House, Old Gloucester Street, London WC1N 3AX.

What does DASHDREAM LIMITED do?

toggle

DASHDREAM LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for DASHDREAM LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.