Company NameIn Your Dreams Limited
DirectorsMadeline Lucy Griffiths and Roisin Marie Cusack
Company StatusActive
Company Number09378707
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)
Previous NameElysian Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Madeline Lucy Griffiths
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address214 Grangewood House 43 Oakwood Hill
Loughton
IG10 3TZ
Director NameMiss Roisin Marie Cusack
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Athol Close
Athol Close
Pinner
Middlesex
HA5 3XJ
Director NameJames Robert Schaaf
Date of BirthNovember 1996 (Born 27 years ago)
NationalityGibraltarian/British
StatusResigned
Appointed09 February 2017(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 August 2017)
RoleAngel Investor
Country of ResidenceEngland
Correspondence Address3rd Floor, 207 Regent Street
London
W1B 3HH

Location

Registered Address214 Grangewood House 43 Oakwood Hill
Loughton
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

24 April 2018Delivered on: 1 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

4 July 2023Notification of Roisin Marie Cusack as a person with significant control on 8 January 2021 (2 pages)
4 April 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
19 January 2023Statement of capital on 19 January 2023
  • GBP 1.01009
(3 pages)
19 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2023Statement by Directors (1 page)
19 January 2023Solvency Statement dated 11/01/23 (1 page)
17 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
16 January 2023Statement of capital following an allotment of shares on 24 November 2022
  • GBP 1
(3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 September 2022Sub-division of shares on 20 December 2021 (7 pages)
27 July 2022Registered office address changed from 25 Spelman St, London London E1 5LX England to 214 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ on 27 July 2022 (1 page)
15 March 2022Statement of capital following an allotment of shares on 7 January 2022
  • GBP 1.01009
(8 pages)
21 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
17 January 2022Second filing of Confirmation Statement dated 8 January 2021 (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-27
(3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 March 2021Confirmation statement made on 8 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 17/01/22
(5 pages)
10 February 2020Registered office address changed from 122 Brunswick Road London E10 6RS England to 25 Spelman St, London London E1 5LX on 10 February 2020 (1 page)
31 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Appointment of Miss Roisin Marie Cusack as a director on 20 March 2019 (2 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 May 2018Registration of charge 093787070001, created on 24 April 2018 (41 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 August 2017Termination of appointment of James Robert Schaaf as a director on 10 August 2017 (1 page)
17 August 2017Termination of appointment of James Robert Schaaf as a director on 10 August 2017 (1 page)
13 February 2017Director's details changed for Non Executive Director James Robert Schhaf on 10 February 2017 (3 pages)
13 February 2017Director's details changed for Non Executive Director James Robert Schhaf on 10 February 2017 (3 pages)
10 February 2017Appointment of Non Executive Director James Robert Schhaf as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Non Executive Director James Robert Schhaf as a director on 9 February 2017 (2 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Director's details changed for Miss Madeline Lucy Griffiths on 31 August 2016 (2 pages)
10 January 2017Director's details changed for Miss Madeline Lucy Griffiths on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from 7 Woodberry Grove Woodberry Grove London N12 0DN United Kingdom to 122 Brunswick Road London E10 6RS on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 7 Woodberry Grove Woodberry Grove London N12 0DN United Kingdom to 122 Brunswick Road London E10 6RS on 31 August 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
10 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(3 pages)
15 April 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)