Background WavePink WaveYellow Wave

DREAMS TOPCO LIMITED (08428337)

DREAMS TOPCO LIMITED (08428337) is an active UK company. incorporated on 4 March 2013. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DREAMS TOPCO LIMITED has been registered for 13 years. Current directors include RAO, Bhaskar.

Company Number
08428337
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
14 Knaves Beech Business Centre, Davies Way, High Wycombe, HP10 9YU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAO, Bhaskar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMS TOPCO LIMITED

DREAMS TOPCO LIMITED is an active company incorporated on 4 March 2013 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DREAMS TOPCO LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08428337

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 25 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

PROJECT NIGHT TOPCO LIMITED
From: 4 March 2013To: 21 March 2013
Contact
Address

14 Knaves Beech Business Centre, Davies Way Loudwater High Wycombe, HP10 9YU,

Previous Addresses

C/O Dreams Knaves Beech Business Centre Knaves Beech Business Centre, 14 Davies Way Loudwater High Wycombe Buckinghamshire HP10 9YU England
From: 2 July 2013To: 17 March 2015
2 Park Street 1St Floor London London W1K 2HX United Kingdom
From: 4 March 2013To: 2 July 2013
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Jun 15
Share Issue
Aug 15
Funding Round
Mar 17
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
Dec 19
Share Buyback
Dec 19
Loan Cleared
May 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Share Issue
Feb 22
Owner Exit
May 25
9
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAO, Bhaskar

Active
Knaves Beech Business Centre, Davies Way, High WycombeHP10 9YU
Born August 1965
Director
Appointed 02 Aug 2021

DACCUS, Paul David

Resigned
Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 02 Mar 2015
Resigned 02 Aug 2021

ROLLIT MASON, Timothy John

Resigned
Park Street, LondonW1K 2HX
Born July 1957
Director
Appointed 07 Oct 2014
Resigned 14 Nov 2014

STUBBS, Timothy Rupert John

Resigned
Park Street, LondonW1K 2HX
Born July 1967
Director
Appointed 14 Nov 2014
Resigned 02 Mar 2015

STUBBS, Timothy Rupert John

Resigned
Park Street, LondonW1K 2HX
Born July 1967
Director
Appointed 26 Jun 2013
Resigned 07 Oct 2014

WADSWORTH, Jordan Ryan

Resigned
Park Street, LondonW1K 2HX
Born September 1980
Director
Appointed 04 Mar 2013
Resigned 26 Jun 2013

Persons with significant control

5

1 Active
4 Ceased
850 New Burton Road, Dover

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025
Printing House Lane, HayesUB3 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Ceased 17 Apr 2025

Mr Marc J Leder

Ceased
Knaves Beech Business Centre, Davies Way, High WycombeHP10 9YU
Born January 1962

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Aug 2021

Mr Rodger R Krouse

Ceased
Knaves Beech Business Centre, Davies Way, High WycombeHP10 9YU
Born November 1961

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Aug 2021

Sun Capital Partners Inc

Ceased
Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Capital Name Of Class Of Shares
8 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 February 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
7 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Cancellation Shares
12 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Capital Cancellation Shares
19 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Resolution
13 August 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Resolution
28 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 July 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 March 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2013
MG01MG01
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2013
NEWINCIncorporation