Background WavePink WaveYellow Wave

DREAMSHORE LIMITED (06772303)

DREAMSHORE LIMITED (06772303) is an active UK company. incorporated on 12 December 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DREAMSHORE LIMITED has been registered for 17 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
06772303
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMSHORE LIMITED

DREAMSHORE LIMITED is an active company incorporated on 12 December 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DREAMSHORE LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06772303

LTD Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

115 Enterprise House, George Lane London E18 1AB England
From: 14 December 2018To: 19 December 2023
Enterprise House 113-115 George Lane London E18 1AB
From: 12 December 2008To: 14 December 2018
Timeline

5 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
New Owner
May 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 13 Dec 2018

ANDROULAKIS, Nikistratos, Mr.

Active
North Road 39-41, LondonN7 9DP
Born June 1984
Director
Appointed 13 Dec 2018

FIDES SECRETARIES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 17 Dec 2008
Resigned 13 Dec 2018

KANARIS, Stavvi

Resigned
2 Michael Kasialou, Nicosia
Born January 1977
Director
Appointed 17 Dec 2008
Resigned 13 Dec 2018

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 12 Dec 2008
Resigned 17 Dec 2008

FENCHURCH MARINE SERVICES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate director
Appointed 17 Dec 2008
Resigned 13 Dec 2018

Persons with significant control

1

Vasileios Giagias

Active
North Road 39-41, LondonN7 9DP
Born November 1967

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Corporate Director Company With Change Date
14 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Incorporation Company
12 December 2008
NEWINCIncorporation