Company number 04220936
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address 67 HIGH STREET, CHOBHAM, SURREY, GU24 8AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Current accounting period extended from 31 December 2015 to 31 December 2016; Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 50,000
; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DREAMTEK LIMITED are www.dreamtek.co.uk, and www.dreamtek.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and five months. The distance to to Camberley Rail Station is 6.1 miles; to Ash Vale Rail Station is 7.3 miles; to Bracknell Rail Station is 7.9 miles; to Ash Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dreamtek Limited is a Private Limited Company.
The company registration number is 04220936. Dreamtek Limited has been working since 22 May 2001.
The present status of the company is Active. The registered address of Dreamtek Limited is 67 High Street Chobham Surrey Gu24 8af. The company`s financial liabilities are £257.7k. It is £168.02k against last year. The cash in hand is £69.8k. It is £-29.65k against last year. And the total assets are £1709.06k, which is £424.22k against last year. QUORUM SECRETARIES LIMITED is a Secretary of the company. BLAKLEY, Tristan is a Director of the company. DOYLE, Garrett is a Director of the company. HEUERMAN, Victoria is a Director of the company. WICKS, Matthew Paul is a Director of the company. Director GLEESON, Patrick Henry has been resigned. Director JASAREVIC, Elvin has been resigned. Director RAPID GROUP PLC has been resigned. Director TSUCHIHASHI, Mark has been resigned. Director QUORUM DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
dreamtek Key Finiance
LIABILITIES
£257.7k
+187%
CASH
£69.8k
-30%
TOTAL ASSETS
£1709.06k
+33%
All Financial Figures
Current Directors
Secretary
QUORUM SECRETARIES LIMITED
Appointed Date: 22 May 2001
Resigned Directors
Director
JASAREVIC, Elvin
Resigned: 14 April 2008
Appointed Date: 01 December 2001
57 years old
Director
TSUCHIHASHI, Mark
Resigned: 14 October 2008
Appointed Date: 01 December 2001
48 years old
Director
QUORUM DIRECTORS LIMITED
Resigned: 18 January 2002
Appointed Date: 22 May 2001
DREAMTEK LIMITED Events
02 Sep 2016
Current accounting period extended from 31 December 2015 to 31 December 2016
27 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
27 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Apr 2016
Termination of appointment of Patrick Henry Gleeson as a director on 7 April 2016
16 Dec 2015
Current accounting period shortened from 31 August 2016 to 31 December 2015
...
... and 62 more events
06 Jul 2001
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
06 Jul 2001
Resolutions
-
ELRES ‐
Elective resolution
21 Jun 2001
New director appointed
06 Jun 2001
Company name changed quorum 0001 LIMITED\certificate issued on 06/06/01
22 May 2001
Incorporation
13 August 2015
Charge code 0422 0936 0005
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
10 April 2014
Charge code 0422 0936 0004
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 November 2010
All assets debenture
Delivered: 11 November 2010
Status: Satisfied
on 28 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 May 2010
Rent deposit deed
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Sir Charles Christian Nicholson Bt & Gordon Lee-Steere
Description: The sum of £4,364.54.
31 August 2007
All assets debenture
Delivered: 5 September 2007
Status: Satisfied
on 6 November 2010
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…