General information

Name:

Dreamm Limited

Office Address:

The Quadrant 99 Parkway Avenue S9 4WG Sheffield

Number: 05277598

Incorporation date: 2004-11-04

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@dreamm.co.uk
  • mailto%3ainfo@dreamm.co.uk

Website

www.dreamm.co.uk

Description

Data updated on:

This company is located in Sheffield registered with number: 05277598. The firm was set up in 2004. The office of this firm is situated at The Quadrant 99 Parkway Avenue. The post code for this address is S9 4WG. The enterprise's principal business activity number is 62020 - Information technology consultancy activities. The company's most recent accounts were submitted for the period up to 2022-10-31 and the latest confirmation statement was released on 2022-11-04.

Mark W. and Emma P. are the company's directors and have been working on the company success since 2004. In order to help the directors in their tasks, the abovementioned business has been utilizing the skills of Mark W. as a secretary since 2004.

Executives who have control over the firm are as follows: Emma P. owns 1/2 or less of company shares. Mark W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 04 November 2004

Latest update: 10 February 2024

Mark W.

Role: Secretary

Appointed: 04 November 2004

Latest update: 10 February 2024

Emma P.

Role: Director

Appointed: 04 November 2004

Latest update: 10 February 2024

People with significant control

Emma P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 January 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3 June 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolution permitting the acquisition of shares (RESOLUTIONS)
filed on: 3rd, July 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
19
Company Age

Closest Companies - by postcode