Background WavePink WaveYellow Wave

DREAM DOORS LTD (03924954)

DREAM DOORS LTD (03924954) is an active UK company. incorporated on 14 February 2000. with registered office in Brackley. The company operates in the Construction sector, engaged in construction of commercial buildings. DREAM DOORS LTD has been registered for 26 years.

Company Number
03924954
Status
active
Type
ltd
Incorporated
14 February 2000
Age
26 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAM DOORS LTD

DREAM DOORS LTD is an active company incorporated on 14 February 2000 with the registered office located in Brackley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. DREAM DOORS LTD was registered 26 years ago.(SIC: 41201)

Status

active

Active since 26 years ago

Company No

03924954

LTD Company

Age

26 Years

Incorporated 14 February 2000

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

12 New Fetter Lane London EC4A 1JP United Kingdom
From: 20 March 2019To: 13 July 2021
Carnac Lodge Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UJ England
From: 14 August 2018To: 20 March 2019
Unit 22 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG
From: 14 February 2000To: 14 August 2018
Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Apr 16
Loan Cleared
Jun 17
Loan Secured
Jul 17
Owner Exit
Mar 18
Director Left
Oct 18
Funding Round
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 23
Director Left
Sept 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Legacy
7 August 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Resolution
18 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Legacy
23 February 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
28 April 2006
MEM/ARTSMEM/ARTS
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
88(2)R88(2)R
Legacy
24 April 2006
123Notice of Increase in Nominal Capital
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2006
MEM/ARTSMEM/ARTS
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
4 January 2006
AAMDAAMD
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
190190
Legacy
25 November 2005
353353
Legacy
25 November 2005
287Change of Registered Office
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Incorporation Company
14 February 2000
NEWINCIncorporation