Background WavePink WaveYellow Wave

DREAMORE LIMITED (09648740)

DREAMORE LIMITED (09648740) is an active UK company. incorporated on 19 June 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DREAMORE LIMITED has been registered for 10 years. Current directors include LIU, Yang, WALSH, Alexander James.

Company Number
09648740
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
27 Swinton Street, London, WC1X 9NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
LIU, Yang, WALSH, Alexander James
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMORE LIMITED

DREAMORE LIMITED is an active company incorporated on 19 June 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DREAMORE LIMITED was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09648740

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

27 Swinton Street London, WC1X 9NW,

Previous Addresses

Flat 48 Perronet House Gaywood Estate Princess Street London SE1 6JS United Kingdom
From: 29 July 2020To: 1 February 2023
48 Perronet House London London SE1 6JS United Kingdom
From: 29 July 2020To: 29 July 2020
48 Perronet House Princess Street London SE1 6JS England
From: 29 July 2020To: 29 July 2020
K401, Biscuit Factory 100 Drummond Rd London SE16 4DG England
From: 28 November 2018To: 29 July 2020
4 Christopher St, London Christopher Street London EC2A 2BS England
From: 3 May 2018To: 28 November 2018
Flat 301 Bankside Lofts 65 Hopton Street London SE1 9JL England
From: 6 September 2016To: 3 May 2018
Flat 413 65 Leman Street London E1 8EU England
From: 1 August 2016To: 6 September 2016
Room 426 65 Leman Street, London E1 8EU United Kingdom
From: 19 June 2015To: 1 August 2016
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 16
Director Joined
Feb 17
New Owner
Jun 17
Funding Round
Sept 17
Director Left
Oct 17
Funding Round
Feb 19
Share Issue
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Funding Round
Jul 21
Funding Round
Oct 21
Director Joined
Jan 22
Funding Round
Feb 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 25
8
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LIU, Yang

Active
Swinton Street, LondonWC1X 9NW
Born May 1992
Director
Appointed 19 Jun 2015

WALSH, Alexander James

Active
Swinton Street, LondonWC1X 9NW
Born July 1988
Director
Appointed 02 Jul 2016

KENNELL, James Nugent

Resigned
Cadogan Gate, LondonSW1X 0AS
Born September 1968
Director
Appointed 18 Aug 2023
Resigned 25 Nov 2024

MELLETT, Jake

Resigned
Bankside Lofts, LondonSE1 9JL
Born June 1991
Director
Appointed 12 Oct 2016
Resigned 23 Oct 2017

WOLFSON, Andrew Daniel

Resigned
Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 20 Sept 2021
Resigned 18 Aug 2023

Persons with significant control

1

Ms Yang Liu

Active
Swinton Street, LondonWC1X 9NW
Born May 1992

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Resolution
18 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Memorandum Articles
25 October 2021
MAMA
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Resolution
15 October 2021
RESOLUTIONSResolutions
Memorandum Articles
15 October 2021
MAMA
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Resolution
14 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Resolution
2 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
2 June 2020
RESOLUTIONSResolutions
Memorandum Articles
2 June 2020
MAMA
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Incorporation Company
19 June 2015
NEWINCIncorporation