Background WavePink WaveYellow Wave

DREAMS HOLDCO LIMITED (08428351)

DREAMS HOLDCO LIMITED (08428351) 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 HOLDCO LIMITED has been registered for 13 years. Current directors include RAO, Bhaskar.

Company Number
08428351
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 HOLDCO LIMITED

DREAMS HOLDCO 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 HOLDCO LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08428351

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 HOLDCO 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: 19 March 2015
2 Park Street 1St Floor London London W1K 2HX United Kingdom
From: 4 March 2013To: 2 July 2013
Timeline

21 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 14
Director Left
Oct 14
Capital Update
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Apr 15
Capital Update
Oct 15
Capital Update
Mar 16
Capital Update
Mar 17
Loan Cleared
Nov 18
Loan Secured
Jul 19
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
5
Funding
10
Officers
0
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

2

1 Active
1 Ceased

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

Dreams Topco Limited

Active
Knaves Beech Business Centre, Davies Way, High WycombeHP10 9YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
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
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 March 2017
SH19Statement of Capital
Legacy
27 March 2017
SH20SH20
Legacy
27 March 2017
CAP-SSCAP-SS
Resolution
27 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Legacy
18 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2016
SH19Statement of Capital
Legacy
18 March 2016
CAP-SSCAP-SS
Resolution
18 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Legacy
7 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2015
SH19Statement of Capital
Legacy
7 October 2015
CAP-SSCAP-SS
Resolution
7 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
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
19 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
Capital Statement Capital Company With Date Currency Figure
7 November 2014
SH19Statement of Capital
Legacy
28 October 2014
SH20SH20
Legacy
28 October 2014
CAP-SSCAP-SS
Resolution
28 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Legacy
4 April 2013
MG01MG01
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