Background WavePink WaveYellow Wave

DREAM REALITY INTERACTIVE LIMITED (10530804)

DREAM REALITY INTERACTIVE LIMITED (10530804) is an active UK company. incorporated on 17 December 2016. with registered office in Sudbury. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. DREAM REALITY INTERACTIVE LIMITED has been registered for 9 years. Current directors include BATES, Richard Eliot, RANYARD, David Charles, Dr.

Company Number
10530804
Status
active
Type
ltd
Incorporated
17 December 2016
Age
9 years
Address
C/O Affect Group Simpsons Fm, Sudbury, CO10 7JT
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BATES, Richard Eliot, RANYARD, David Charles, Dr
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAM REALITY INTERACTIVE LIMITED

DREAM REALITY INTERACTIVE LIMITED is an active company incorporated on 17 December 2016 with the registered office located in Sudbury. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. DREAM REALITY INTERACTIVE LIMITED was registered 9 years ago.(SIC: 62011)

Status

active

Active since 9 years ago

Company No

10530804

LTD Company

Age

9 Years

Incorporated 17 December 2016

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

DRDR GAMES LIMITED
From: 17 December 2016To: 1 March 2017
Contact
Address

C/O Affect Group Simpsons Fm Pentlow Sudbury, CO10 7JT,

Previous Addresses

Biscuit Building 10 Redchurch Street 10 Redchuch Street London E2 7DD England
From: 17 January 2021To: 20 May 2022
C/O Nathans Epic House 128 Fulwell Road Teddington TW11 0RQ England
From: 17 December 2016To: 17 January 2021
Timeline

36 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Feb 17
Funding Round
Mar 17
Loan Secured
Dec 17
Funding Round
Jan 18
Share Issue
Jan 18
Director Left
Jan 18
Funding Round
Apr 19
Funding Round
Jun 19
Capital Reduction
Jun 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Funding Round
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Jun 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Nov 22
Loan Secured
Nov 23
Loan Secured
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Loan Secured
Jun 24
Funding Round
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Aug 25
Funding Round
Dec 25
20
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOU, Pamina Rebecca

Active
Simpsons Fm, SudburyCO10 7JT
Secretary
Appointed 30 Jun 2025

BATES, Richard Eliot

Active
Fulwell Road, TeddingtonTW11 0RQ
Born July 1976
Director
Appointed 17 Dec 2016

RANYARD, David Charles, Dr

Active
Fulwell Road, TeddingtonTW11 0RQ
Born October 1967
Director
Appointed 17 Dec 2016

HARRISON, Philip Robert

Resigned
Fulwell Road, TeddingtonTW11 0RQ
Born April 1970
Director
Appointed 17 Dec 2016
Resigned 11 Jan 2018

JACOB, Paul Shanthakumar

Resigned
Fulwell Road, TeddingtonTW11 0RQ
Born July 1956
Director
Appointed 17 Dec 2016
Resigned 11 Dec 2024

WALL, Michael Charles

Resigned
Simpsons Fm, SudburyCO10 7JT
Born July 1967
Director
Appointed 09 Feb 2017
Resigned 11 Dec 2024

Persons with significant control

1

Dr David Charles Ranyard

Active
Simpsons Fm, SudburyCO10 7JT
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Memorandum Articles
2 October 2024
MAMA
Resolution
2 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Memorandum Articles
15 December 2022
MAMA
Second Filing Capital Allotment Shares
12 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Cancellation Shares
13 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Capital Cancellation Shares
26 June 2019
SH06Cancellation of Shares
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 January 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2017
MR01Registration of a Charge
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Incorporation Company
17 December 2016
NEWINCIncorporation