Background WavePink WaveYellow Wave

DARE TO DREAM LONDON LIMITED (08774238)

DARE TO DREAM LONDON LIMITED (08774238) is an active UK company. incorporated on 13 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. DARE TO DREAM LONDON LIMITED has been registered for 12 years. Current directors include KHIROYA, Manish Vinod.

Company Number
08774238
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
Flat 4 12 Ladbroke Crescent, London, W11 1PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KHIROYA, Manish Vinod
SIC Codes
64205, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARE TO DREAM LONDON LIMITED

DARE TO DREAM LONDON LIMITED is an active company incorporated on 13 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. DARE TO DREAM LONDON LIMITED was registered 12 years ago.(SIC: 64205, 68209)

Status

active

Active since 12 years ago

Company No

08774238

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Flat 4 12 Ladbroke Crescent London, W11 1PS,

Previous Addresses

4 Tenterden Gardens London NW4 1TE United Kingdom
From: 4 August 2017To: 16 June 2021
33 Marlborough Avenue Edgware Middlesex HA8 8UT
From: 27 June 2014To: 4 August 2017
7 Europa Studios Victoria Road London NW10 6ND United Kingdom
From: 13 November 2013To: 27 June 2014
Timeline

3 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Feb 17
Owner Exit
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KHIROYA, Manish Vinod

Active
Ladbroke Crescent, LondonW11 1PS
Born June 1972
Director
Appointed 13 Nov 2013

SHAMASH, Andy

Resigned
Tenterden Gardens, LondonNW4 1TE
Secretary
Appointed 14 Nov 2014
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased
12 Ladbroke Crescent, LondonW11 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2026

Mr Manish Vinod Khiroya

Ceased
Tenterden Gardens, LondonNW4 1TE
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

37

Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Incorporation Company
13 November 2013
NEWINCIncorporation