DREAMS 4 REALITY LTD

Register to unlock more data on OkredoRegister

DREAMS 4 REALITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11319846

Incorporation date

19/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2023)
dot icon17/11/2025
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-11-17
dot icon17/11/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon17/11/2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 2025-11-10
dot icon17/11/2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon17/11/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon16/11/2025
Cessation of Relayne Ltd as a person with significant control on 2025-11-10
dot icon16/11/2025
Termination of appointment of Veronica Zafar as a director on 2025-11-10
dot icon11/11/2025
Termination of appointment of Jules Thomas Horne as a director on 2025-11-01
dot icon07/11/2025
Cessation of Jules Thomas Horne as a person with significant control 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
Appointment of Mrs Veronica Zafar as a director 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 icon20/08/2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-20
dot icon13/08/2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 2025-08-13
dot icon23/06/2025
Notification of Jules Thomas Horne as a person with significant control on 2025-06-23
dot icon23/06/2025
Appointment of Mr Jules Thomas Horne as a director on 2025-06-23
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon09/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-09
dot icon09/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-09
dot icon09/05/2025
Registered office address changed from #1821, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-09
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Appointment of Mr Matthew Parry as a director on 2024-11-27
dot icon27/11/2024
Notification of Matthew Parry as a person with significant control on 2024-11-27
dot icon27/11/2024
Termination of appointment of Vanita Kumari Kanda as a director on 2024-11-27
dot icon27/11/2024
Cessation of Vanita Kumari Kanda as a person with significant control on 2024-11-27
dot icon27/11/2024
Registered office address changed from 51 Grove Crescent Feltham TW13 6NB England to #1821, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-11-27
dot icon12/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-04-30
dot icon12/03/2024
Micro company accounts made up to 2022-04-30
dot icon16/01/2024
Accounts for a dormant company made up to 2021-04-30
dot icon16/01/2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 51 Grove Crescent Feltham TW13 6NB on 2024-01-16
dot icon16/01/2024
Confirmation statement made on 2023-04-18 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2020-04-30
dot icon19/11/2023
Confirmation statement made on 2022-04-18 with updates
dot icon06/11/2023
Confirmation statement made on 2021-04-18 with no updates
dot icon09/08/2023
Compulsory strike-off action has been discontinued
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Parry
Director
27/11/2024 - 09/05/2025
394
Zafar, Veronica
Director
01/11/2025 - 10/11/2025
22
Horne, Jules Thomas
Director
23/06/2025 - 01/11/2025
44
Dragonette, Olivia Danielle
Director
10/11/2025 - Present
48
Kanda, Vanita Kumari
Director
19/04/2018 - 27/11/2024
7

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 DREAMS 4 REALITY LTD

DREAMS 4 REALITY LTD is an(a) Active company incorporated on 19/04/2018 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. 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 DREAMS 4 REALITY LTD?

toggle

DREAMS 4 REALITY LTD is currently Active. It was registered on 19/04/2018 .

Where is DREAMS 4 REALITY LTD located?

toggle

DREAMS 4 REALITY LTD is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does DREAMS 4 REALITY LTD do?

toggle

DREAMS 4 REALITY LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for DREAMS 4 REALITY LTD?

toggle

The latest filing was on 17/11/2025: Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-11-17.