Company NameDreamore Limited
Company StatusActive
Company Number09648740
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Yang Liu
Date of BirthMay 1992 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ministry 79 Borough Road
London
SE11 1DN
Director NameMr Alexander James Walsh
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2016(1 year after company formation)
Appointment Duration7 years, 10 months
RoleCo Founder
Country of ResidenceEngland
Correspondence AddressThe Ministry 79 Borough Road
London
SE11 1DN
Director NameMr James Nugent Kennell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr Jake Mellett
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 23 October 2017)
RoleCmo
Country of ResidenceEngland
Correspondence AddressFlat 301 Bankside Lofts
65 Hopton Street
London
SE1 9JL
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Gate
London
SW1X 0AS

Location

Registered Address27 Swinton Street
London
WC1X 9NW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

23 August 2023Termination of appointment of Andrew Daniel Wolfson as a director on 18 August 2023 (1 page)
23 August 2023Appointment of Mr James Nugent Kennell as a director on 18 August 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
31 March 2023Director's details changed for Mr Alexander James Walsh on 1 February 2023 (2 pages)
31 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
31 March 2023Director's details changed for Ms Yang Liu on 1 February 2023 (2 pages)
31 March 2023Director's details changed for Mr Alexander James Walsh on 31 March 2023 (2 pages)
31 March 2023Change of details for Ms Yang Liu as a person with significant control on 1 March 2023 (2 pages)
30 March 2023Director's details changed for Ms Yang Liu on 1 February 2023 (2 pages)
30 March 2023Change of details for Ms Yang Liu as a person with significant control on 1 February 2023 (2 pages)
30 March 2023Director's details changed for Ms Yang Liu on 30 March 2023 (2 pages)
30 March 2023Director's details changed for Mr Alexander James Walsh on 30 March 2023 (2 pages)
30 March 2023Director's details changed for Mr Alexander James Walsh on 30 March 2023 (2 pages)
1 February 2023Registered office address changed from Flat 48 Perronet House Gaywood Estate Princess Street London SE1 6JS United Kingdom to 27 Swinton Street London WC1X 9NW on 1 February 2023 (1 page)
26 July 2022Change of details for Ms Yang Liu as a person with significant control on 26 July 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 April 2022Confirmation statement made on 17 March 2022 with updates (7 pages)
18 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 February 2022Statement of capital following an allotment of shares on 13 October 2021
  • GBP 34.1716
(3 pages)
10 January 2022Appointment of Mr Andrew Daniel Wolfson as a director on 20 September 2021 (2 pages)
16 November 2021Memorandum and Articles of Association (43 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 November 2021Memorandum and Articles of Association (43 pages)
10 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
25 October 2021Statement of capital following an allotment of shares on 20 September 2021
  • GBP 33.4037
(4 pages)
25 October 2021Memorandum and Articles of Association (43 pages)
15 October 2021Memorandum and Articles of Association (43 pages)
15 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 July 2021Statement of capital following an allotment of shares on 9 September 2020
  • GBP 26.7486
(4 pages)
1 July 2021Confirmation statement made on 17 March 2021 with updates (7 pages)
10 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 July 2020Registered office address changed from K401, Biscuit Factory 100 Drummond Rd London SE16 4DG England to 48 Perronet House Princess Street London SE1 6JS on 29 July 2020 (1 page)
29 July 2020Registered office address changed from 48 Perronet House Princess Street London SE1 6JS England to 48 Perronet House London London SE1 6JS on 29 July 2020 (1 page)
29 July 2020Registered office address changed from 48 Perronet House London London SE1 6JS United Kingdom to Flat 48 Perronet House Gaywood Estate Princess Street London SE1 6JS on 29 July 2020 (1 page)
22 July 2020Confirmation statement made on 19 June 2020 with updates (6 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 June 2020Change of details for Ceo Yang Liu as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Mr Alexander James Walsh on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Ms Yang Liu on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Mr Alexander James Walsh on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Ceo Yang Liu on 3 June 2020 (2 pages)
2 June 2020Statement of capital following an allotment of shares on 2 March 2017
  • GBP 10
(6 pages)
2 June 2020Memorandum and Articles of Association (40 pages)
2 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2020Sub-division of shares on 24 March 2020 (6 pages)
2 June 2020Sub-division of shares on 2 March 2017 (6 pages)
2 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 24/03/2020
(2 pages)
19 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
26 February 2019Statement of capital following an allotment of shares on 26 March 2018
  • GBP 22.22
(4 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 November 2018Registered office address changed from 4 Christopher St, London Christopher Street London EC2A 2BS England to K401, Biscuit Factory 100 Drummond Rd London SE16 4DG on 28 November 2018 (1 page)
15 August 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
29 May 2018Change of details for Ceo Yang Liu as a person with significant control on 27 May 2018 (2 pages)
29 May 2018Director's details changed for Ceo Yang Liu on 27 May 2018 (2 pages)
27 May 2018Director's details changed for Mr Alexander James Walsh on 27 May 2018 (2 pages)
3 May 2018Registered office address changed from Flat 301 Bankside Lofts 65 Hopton Street London SE1 9JL England to 4 Christopher St, London Christopher Street London EC2A 2BS on 3 May 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 October 2017Termination of appointment of Jake Mellett as a director on 23 October 2017 (1 page)
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 20
(3 pages)
29 June 2017Notification of Yang Liu as a person with significant control on 18 July 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 February 2017Appointment of Mr Jake Mellett as a director on 12 October 2016 (2 pages)
6 September 2016Registered office address changed from Flat 413 65 Leman Street London E1 8EU England to Flat 301 Bankside Lofts 65 Hopton Street London SE1 9JL on 6 September 2016 (1 page)
5 September 2016Director's details changed for Mrs Yang Liu on 3 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Alexander Walsh on 3 September 2016 (2 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Registered office address changed from Room 426 65 Leman Street, London E1 8EU United Kingdom to Flat 413 65 Leman Street London E1 8EU on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Room 426 65 Leman Street, London E1 8EU United Kingdom to Flat 413 65 Leman Street London E1 8EU on 1 August 2016 (1 page)
13 July 2016Appointment of Mr Alexander Walsh as a director on 2 July 2016 (2 pages)
13 July 2016Appointment of Mr Alexander Walsh as a director on 2 July 2016 (2 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)