DAYDREAM INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

DAYDREAM INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03453913

Incorporation date

22/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

31 Ground Floor, 31 Kentish Town Road, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1997)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon13/08/2023
Director's details changed for Mr Ralph Gerald Windsor on 2023-08-13
dot icon23/03/2023
Change of details for Mr Ralph Gerald Windsor as a person with significant control on 2022-11-30
dot icon20/03/2023
Registered office address changed from 7 Torriano Mews London NW5 2RZ England to 31 Ground Floor 31 Kentish Town Road London NW1 8NL on 2023-03-20
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon03/06/2022
Director's details changed for Mr Ralph Gerald Windsor on 2022-06-03
dot icon17/02/2022
Termination of appointment of Royston Windsor as a secretary on 2021-12-05
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Change of details for Mr Ralph Gerald Windsor as a person with significant control on 2017-11-01
dot icon01/11/2017
Director's details changed for Mr Ralph Gerald Windsor on 2017-11-01
dot icon01/11/2017
Secretary's details changed for Royston Windsor on 2017-11-01
dot icon01/11/2017
Director's details changed for Mr Ralph Gerald Windsor on 2017-11-01
dot icon01/11/2017
Registered office address changed from 7 7 Torriano Mews London NW5 2RZ England to 7 Torriano Mews London NW5 2RZ on 2017-11-01
dot icon01/11/2017
Registered office address changed from 50 Broadway London SW1H 0RG to 7 7 Torriano Mews London NW5 2RZ on 2017-11-01
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon13/06/2017
Director's details changed for Mr Ralph Gerald Windsor on 2017-06-13
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon04/09/2016
Secretary's details changed for Royston Windsor on 2016-08-24
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Emma Windsor as a director
dot icon31/01/2014
Termination of appointment of Emma Windsor as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon28/10/2009
Director's details changed for Ralph Gerald Windsor on 2009-10-28
dot icon28/10/2009
Director's details changed for Emma Windsor on 2009-10-28
dot icon20/03/2009
Registered office changed on 20/03/2009 from unit 202 linton house 164-180 union street london SE1 0LH
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 22/10/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 22/10/07; full list of members
dot icon25/03/2007
Registered office changed on 25/03/07 from: 37 warren street london W1T 6AD
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 22/10/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon23/10/2006
Director's particulars changed
dot icon23/06/2006
New director appointed
dot icon22/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/03/2006
Director resigned
dot icon22/03/2006
Director's particulars changed
dot icon17/10/2005
Return made up to 22/10/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/10/2004
Return made up to 22/10/04; full list of members
dot icon14/04/2004
Director's particulars changed
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/10/2003
Return made up to 22/10/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 22/10/02; full list of members
dot icon05/06/2002
Director's particulars changed
dot icon14/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/11/2001
Return made up to 22/10/01; full list of members
dot icon25/01/2001
New director appointed
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/10/2000
Return made up to 22/10/00; full list of members
dot icon01/08/2000
Ad 25/08/99--------- £ si 99@1
dot icon08/06/2000
Accounting reference date shortened from 21/04/00 to 31/03/00
dot icon26/10/1999
Return made up to 22/10/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1999-04-21
dot icon24/08/1999
Accounting reference date extended from 31/10/98 to 21/04/99
dot icon16/08/1999
Registered office changed on 16/08/99 from: c/o m w dodd & co. 1 the esplanade rochester kent ME1 1QE
dot icon11/11/1998
Return made up to 22/10/98; full list of members
dot icon11/11/1998
Director's particulars changed
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
Registered office changed on 28/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon22/10/1997
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
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Windsor, Ralph Gerald
Director
23/10/1997 - Present
5

Persons with Significant Control

1
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 DAYDREAM INTERACTIVE LIMITED

DAYDREAM INTERACTIVE LIMITED is an(a) Active company incorporated on 22/10/1997 with the registered office located at 31 Ground Floor, 31 Kentish Town Road, London NW1 8NL. 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 DAYDREAM INTERACTIVE LIMITED?

toggle

DAYDREAM INTERACTIVE LIMITED is currently Active. It was registered on 22/10/1997 .

Where is DAYDREAM INTERACTIVE LIMITED located?

toggle

DAYDREAM INTERACTIVE LIMITED is registered at 31 Ground Floor, 31 Kentish Town Road, London NW1 8NL.

What does DAYDREAM INTERACTIVE LIMITED do?

toggle

DAYDREAM INTERACTIVE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DAYDREAM INTERACTIVE LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.