Background WavePink WaveYellow Wave

DREAM MARKETING INTERNATIONAL LTD (04570503)

DREAM MARKETING INTERNATIONAL LTD (04570503) is an active UK company. incorporated on 23 October 2002. with registered office in Grazeley. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. DREAM MARKETING INTERNATIONAL LTD has been registered for 23 years. Current directors include ALDRIDGE, John Andrew.

Company Number
04570503
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
Farrow Barn Farrow Barn, Kybes Lane, Grazeley, RG7 1NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ALDRIDGE, John Andrew
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAM MARKETING INTERNATIONAL LTD

DREAM MARKETING INTERNATIONAL LTD is an active company incorporated on 23 October 2002 with the registered office located in Grazeley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. DREAM MARKETING INTERNATIONAL LTD was registered 23 years ago.(SIC: 82301)

Status

active

Active since 23 years ago

Company No

04570503

LTD Company

Age

23 Years

Incorporated 23 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Farrow Barn Farrow Barn, Kybes Lane Grazeley Grazeley, RG7 1NG,

Previous Addresses

Unit 2 Diddenham Court Grazeley Reading Berkshire RG7 1JQ
From: 16 November 2010To: 20 August 2021
Unit 2 Diddenham Court Grazeley Reading Berkshire RG7 1JS
From: 23 October 2002To: 16 November 2010
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALDRIDGE, John Andrew

Active
Farrow Barn, Kybes Lane, GrazeleyRG7 1NG
Born June 1963
Director
Appointed 23 Oct 2002

ALDRIDGE, Julie

Resigned
Pointe House, HookRG27 9TW
Secretary
Appointed 23 Oct 2002
Resigned 31 Oct 2011

Persons with significant control

1

Mr John Andrew Aldridge

Active
Farrow Barn, Kybes Lane, GrazeleyRG7 1NG
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
18 December 2006
287Change of Registered Office
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Incorporation Company
23 October 2002
NEWINCIncorporation