Background WavePink WaveYellow Wave

DE BREAM LTD (04019656)

DE BREAM LTD (04019656) is an active UK company. incorporated on 22 June 2000. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DE BREAM LTD has been registered for 25 years. Current directors include ELLIOTT, Enrique, ELLIOTT, Melanie.

Company Number
04019656
Status
active
Type
ltd
Incorporated
22 June 2000
Age
25 years
Address
12 Burton Close, St. Albans, AL4 8LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIOTT, Enrique, ELLIOTT, Melanie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE BREAM LTD

DE BREAM LTD is an active company incorporated on 22 June 2000 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DE BREAM LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04019656

LTD Company

Age

25 Years

Incorporated 22 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

12 Burton Close Wheathampstead St. Albans, AL4 8LU,

Previous Addresses

40 Ox Lane Harpenden Hertfordshire AL5 4PJ
From: 22 June 2000To: 28 April 2014
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
New Owner
Jun 17
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Feb 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ELLIOTT, Melanie

Active
Burton Close, St. AlbansAL4 8LU
Secretary
Appointed 22 Jun 2000

ELLIOTT, Enrique

Active
Burton Close, St. AlbansAL4 8LU
Born December 1964
Director
Appointed 22 Jun 2000

ELLIOTT, Melanie

Active
Burton Close, St. AlbansAL4 8LU
Born March 1965
Director
Appointed 22 Jun 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Jun 2000
Resigned 23 Jun 2000

ELLIOTT, Alexander James

Resigned
Burton Close, St. AlbansAL4 8LU
Born August 1993
Director
Appointed 01 May 2017
Resigned 04 Jan 2023

ELLIOTT, Benjamin Thomas

Resigned
Burton Close, St. AlbansAL4 8LU
Born July 1996
Director
Appointed 01 May 2017
Resigned 04 Jan 2023

ELLIOTT, Rachel Felicity

Resigned
Burton Close, St. AlbansAL4 8LU
Born January 1999
Director
Appointed 01 May 2017
Resigned 04 Jan 2023

LEE, Gerard Alan

Resigned
Glanleam Road, StanmoreHA7 4NT
Born November 1951
Director
Appointed 03 Nov 2000
Resigned 08 Jul 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Jun 2000
Resigned 23 Jun 2000

Persons with significant control

1

Mr Enrique Elliott

Active
Burton Close, St. AlbansAL4 8LU
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
1 July 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
1 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
8 August 2003
287Change of Registered Office
Legacy
8 August 2003
288cChange of Particulars
Legacy
29 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
287Change of Registered Office
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Incorporation Company
22 June 2000
NEWINCIncorporation