Dreamx UK Limited Private Limited Company Dreamx UK Limited Unit 1.08, Oxo Tower Wharf Barge House Street London SE1 9PH
Company Name Dreamx UK Limited Company Status Active Company Number 12245099 Incorporation Date 4 October 2019 (4 years, 6 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Seok Ho Song
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Retail Sale Via Mail Order Houses Or Via Internet Latest Accounts 31 October 2022 (1 year, 6 months ago) Next Accounts Due 31 July 2024 (3 months from now) Accounts Category Micro Accounts Year End 31 October Latest Return 9 May 2023 (11 months, 3 weeks ago) Next Return Due 23 May 2024 (3 weeks, 2 days from now)
Registered Address Unit 1.08, Oxo Tower Wharf Barge House Street London SE1 9PH Shared Address This company doesn't share its address with any other companies
Constituency Bermondsey and Old Southwark Region London County Greater London Built Up Area Greater London
Accounts Year End 31 October Category Micro Latest Accounts 31 October 2022 (1 year, 6 months ago) Next Accounts Due 31 July 2024 (3 months from now)
Latest Return 9 May 2023 (11 months, 3 weeks ago) Next Return Due 23 May 2024 (3 weeks, 2 days from now)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5261) Retail sale via mail order houses SIC 2007 (47910) Retail sale via mail order houses or via Internet
26 July 2023 Micro company accounts made up to 31 October 2022 3 pages 12 June 2023 Confirmation statement made on 9 May 2023 with no updates 3 pages 3 March 2023 Registered office address changed from Unit 108. Oxo Tower Wharf Barge House Street London SE1 9PH England to Unit 1.08, Oxo Tower Wharf Barge House Street London SE1 9PH on 3 March 2023 1 page 1 March 2023 Registered office address changed from Spaces, 6 Sutton Plaza Sutton Court Road Sutton SM1 4FS United Kingdom to Unit 108. Oxo Tower Wharf Barge House Street London SE1 9PH on 1 March 2023 1 page 30 November 2022 Registered office address changed from Spaces 6 Sutton Plaza Sutton Plaza Sutton SM1 4FS United Kingdom to Spaces, 6 Sutton Plaza Sutton Court Road Sutton SM1 4FS on 30 November 2022 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —