Background WavePink WaveYellow Wave

WOODLAND DREAMS LIMITED (04455618)

WOODLAND DREAMS LIMITED (04455618) is an active UK company. incorporated on 6 June 2002. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WOODLAND DREAMS LIMITED has been registered for 23 years. Current directors include ASHFIELD, Chandra Clive, POOLE NOMINEES LTD.

Company Number
04455618
Status
active
Type
ltd
Incorporated
6 June 2002
Age
23 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHFIELD, Chandra Clive, POOLE NOMINEES LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND DREAMS LIMITED

WOODLAND DREAMS LIMITED is an active company incorporated on 6 June 2002 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WOODLAND DREAMS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04455618

LTD Company

Age

23 Years

Incorporated 6 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

87 North Road Poole, BH14 0LT,

Previous Addresses

87 North Road Parkstone Poole Dorset
From: 6 June 2002To: 13 February 2019
Timeline

3 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jan 14
New Owner
Jun 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASHFIELD, Chandra Clive

Active
North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 11 Jan 2014

POOLE NOMINEES LTD

Active
North Road, PooleBH14 0LT
Corporate director
Appointed 06 Jun 2002

CARR, Adrian James

Resigned
87 North Road, PooleBH14 0LT
Secretary
Appointed 06 Jun 2002
Resigned 06 Jun 2002

POOLE NOMINEES II LIMITED

Resigned
North Road, PooleBH14 0LT
Corporate secretary
Appointed 06 Jun 2002
Resigned 11 Jan 2014

ASHFIELD, Chandra Clive

Resigned
15 Swan Mead, RingwoodBH24 3RD
Born April 1965
Director
Appointed 06 Jun 2002
Resigned 06 Jun 2002

Persons with significant control

2

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

Nature of Control

Significant influence or control
Notified 07 Jun 2016
PooleBH14 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Corporate Director Company With Change Date
30 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Incorporation Company
6 June 2002
NEWINCIncorporation