Company NameDreams Consultancy Limited
DirectorMilan Shah
Company StatusActive
Company Number05178731
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Milan Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(3 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Wetheral Drive
Stanmore
Middlesex
HA7 2HL
Secretary NameVarsha Shah
NationalityBritish
StatusCurrent
Appointed16 July 2004(3 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address70 Wetheral Drive
Stanmore
Middlesex
HA7 2HL
Director NameVarsha Shah
Date of BirthApril 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleMedical Researcher
Correspondence Address15 Stag Lane
Edgware
Middlesex
HA8 5LE
Secretary NameMilan Shah
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Stag Lane
Edgware
Middlesex
HA8 5LE

Location

Registered Address70 Wetheral Drive
Stanmore
Middlesex
HA7 2HL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

1 at £1Milan Shah
50.00%
Ordinary
1 at £1Varsha Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£17,302
Cash£13,516
Current Liabilities£2,308

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
17 April 2015Registered office address changed from 5 Oak Gardens Edgware Middlesex HA8 5LF to 70 Wetheral Drive Stanmore Middlesex HA7 2HL on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Varsha Shah on 1 April 2015 (1 page)
17 April 2015Secretary's details changed for Varsha Shah on 1 April 2015 (1 page)
17 April 2015Director's details changed for Mr Milan Shah on 1 April 2015 (2 pages)
17 April 2015Registered office address changed from 5 Oak Gardens Edgware Middlesex HA8 5LF to 70 Wetheral Drive Stanmore Middlesex HA7 2HL on 17 April 2015 (1 page)
17 April 2015Director's details changed for Mr Milan Shah on 1 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Milan Shah on 1 April 2015 (2 pages)
17 April 2015Secretary's details changed for Varsha Shah on 1 April 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Milan Shah on 13 July 2010 (2 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Milan Shah on 13 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
9 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
9 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 September 2008Return made up to 13/07/08; full list of members (3 pages)
25 September 2008Return made up to 13/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 September 2007Return made up to 13/07/07; full list of members (2 pages)
4 September 2007Return made up to 13/07/07; full list of members (2 pages)
15 August 2007Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 August 2007Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 August 2006Return made up to 13/07/06; full list of members (2 pages)
31 August 2006Return made up to 13/07/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 15 stag lane edgware middlesex HA8 5LE (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 15 stag lane edgware middlesex HA8 5LE (1 page)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 April 2006Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
26 April 2006Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 September 2005Return made up to 13/07/05; full list of members (2 pages)
14 September 2005Return made up to 13/07/05; full list of members (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
13 July 2004Incorporation (17 pages)
13 July 2004Incorporation (17 pages)