General information

Name:

Dream 3d Ltd

Office Address:

1 Vincent Square Vincent Square SW1P 2PN London

Number: 08425538

Incorporation date: 2013-03-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dream 3d is a firm located at SW1P 2PN London at 1 Vincent Square. The company was formed in 2013 and is established under reg. no. 08425538. The company has existed on the UK market for eleven years now and its official state is active. Dream 3d Limited was known nine years ago under the name of Digitide. This firm's declared SIC number is 74100 - specialised design activities. 2022-03-31 is the last time when the accounts were filed.

Mark H. is this particular company's individual managing director, who was formally appointed in 2019 in April. Since January 2015 James P., had been fulfilling assigned duties for the following limited company up to the moment of the resignation in 2019. As a follow-up another director, specifically Paul W. resigned 5 years ago.

Mark H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Dream 3d Limited 2015-02-11
  • Digitide Limited 2013-03-01

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 12 April 2019

Latest update: 25 April 2024

People with significant control

Mark H.
Notified on 12 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul W.
Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan W.
Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 27th February 2024 (CS01)
filed on: 27th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2014

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2016

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
11
Company Age

Closest Companies - by postcode