Background WavePink WaveYellow Wave

DREAM OPERATOR LIMITED (07703990)

DREAM OPERATOR LIMITED (07703990) is an active UK company. incorporated on 13 July 2011. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. DREAM OPERATOR LIMITED has been registered for 14 years. Current directors include COOPER, Gareth James.

Company Number
07703990
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
Unit 3, Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOPER, Gareth James
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAM OPERATOR LIMITED

DREAM OPERATOR LIMITED is an active company incorporated on 13 July 2011 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. DREAM OPERATOR LIMITED was registered 14 years ago.(SIC: 70229, 82990)

Status

active

Active since 14 years ago

Company No

07703990

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

TRADING & BUSINESS SOLUTIONS LIMITED
From: 21 October 2011To: 18 March 2013
TC SOLUTIONS (NORTH WEST) LIMITED
From: 13 July 2011To: 21 October 2011
Contact
Address

Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England
From: 9 June 2017To: 19 January 2024
C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE
From: 13 July 2011To: 9 June 2017
Timeline

8 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Mar 13
Director Left
Mar 13
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COOPER, Gareth James

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born December 1972
Director
Appointed 31 Aug 2012

EATON, Toby Churchill

Resigned
Second Floor, DidsburyM20 6RE
Born December 1961
Director
Appointed 13 Jul 2011
Resigned 13 Jul 2011

FLEMING, Judith Valerie

Resigned
Ivy Lane, MacclesfieldSK11 8NU
Born February 1942
Director
Appointed 13 Jul 2011
Resigned 13 Jul 2011

FLEMING, Michael Anthony

Resigned
Floor, ManchesterM20 6RE
Born February 1941
Director
Appointed 13 Jul 2011
Resigned 31 Aug 2012

HICKMAN, Caroline Louise

Resigned
Second Floor, DidsburyM20 6RE
Born May 1973
Director
Appointed 13 Jul 2011
Resigned 13 Jul 2011

Persons with significant control

1

Mr Gareth James Cooper

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Capital Name Of Class Of Shares
5 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 April 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
15 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Certificate Change Of Name Company
21 October 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Incorporation Company
13 July 2011
NEWINCIncorporation