Company NameDream2Vision Limited
DirectorKristina Svajone Bobs
Company StatusActive
Company Number10578682
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kristina Svajone Bobs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28, Trade City Avro Way
Brooklands
Weybridge
Surrey
KT13 0YF
Director NameMr Nigel Terence Bobs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28, Trade City Avro Way
Brooklands
Weybridge
Surrey
KT13 0YF

Location

Registered AddressUnit 28, Trade City Avro Way
Brooklands
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

23 October 2023Accounts for a dormant company made up to 31 January 2023 (10 pages)
30 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
7 November 2022Amended accounts for a dormant company made up to 31 January 2021 (2 pages)
1 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
22 January 2022Termination of appointment of Nigel Terence Bobs as a director on 1 July 2021 (1 page)
22 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 January 2020 (9 pages)
31 January 2020Director's details changed for Mrs Kristina Svajone Bobs on 31 January 2020 (2 pages)
31 January 2020Director's details changed for Mr Nigel Terence Bobs on 31 January 2020 (2 pages)
31 January 2020Confirmation statement made on 22 January 2020 with updates (3 pages)
25 September 2019Registered office address changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to Unit 28, Trade City Avro Way Brooklands Weybridge Surrey KT13 0YF on 25 September 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
3 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 May 2018Director's details changed for Mr Nigel Terence Bobs on 10 May 2018 (2 pages)
10 May 2018Director's details changed for Mrs Kristina Svajone Bobs on 10 May 2018 (2 pages)
10 May 2018Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to 111 Buckingham Palace Road Victoria London SW1W 0SR on 10 May 2018 (1 page)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
8 April 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 2
(33 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 2
(33 pages)