UKBizDB.co.uk

DREAMTEK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dreamtek Limited. The company was founded 23 years ago and was given the registration number 04220936. The firm's registered office is in HOOK. You can find them at The Orchard Elvetham Lane, Elvetham, Hook, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DREAMTEK LIMITED
Company Number:04220936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Orchard Elvetham Lane, Elvetham, Hook, England, RG27 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Director03 January 2022Active
New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Director03 January 2022Active
New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Director03 January 2022Active
67, High Street, Chobham, United Kingdom, GU24 8AF

Corporate Secretary22 May 2001Active
The Orchard, Elvetham Lane, Elvetham, Hook, England, RG27 8AJ

Director06 June 2001Active
The Orchard, Elvetham Lane, Elvetham, Hook, England, RG27 8AJ

Director16 May 2006Active
24 Dale Road, Walton On Thames, KT12 2PY

Director24 December 2008Active
The Orchard, Elvetham Lane, Elvetham, Hook, England, RG27 8AJ

Director16 March 2012Active
199 Chingford Road, London, E17 5AB

Director01 December 2001Active
137-143 High Street, Sutton, SM1 1JH

Director16 May 2006Active
25 Brookville Road, Fulham, London, SW6 7BH

Director01 December 2001Active
The Orchard, Elvetham Lane, Elvetham, Hook, England, RG27 8AJ

Director23 July 2014Active
The Coach House, 71a High Street, Chobham, GU24 8AF

Corporate Director22 May 2001Active

People with Significant Control

Ms Victoria Heuerman
Notified on:08 September 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:The Orchard, Elvetham Lane, Hook, England, RG27 8AJ
Nature of control:
  • Significant influence or control
Mr Tristan Blakley
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:The Orchard, Elvetham Lane, Hook, England, RG27 8AJ
Nature of control:
  • Significant influence or control
Mr Garrett Hyde Doyle
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Irish,Canadian
Country of residence:England
Address:The Orchard, Elvetham Lane, Hook, England, RG27 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-12-31Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.