Background WavePink WaveYellow Wave

DREAMWORKS BEDS LIMITED (04773416)

DREAMWORKS BEDS LIMITED (04773416) is an active UK company. incorporated on 21 May 2003. with registered office in Westbury. The company operates in the Manufacturing sector, engaged in unknown sic code (31030). DREAMWORKS BEDS LIMITED has been registered for 22 years. Current directors include LAST, Michael David, MASLO, Michael.

Company Number
04773416
Status
active
Type
ltd
Incorporated
21 May 2003
Age
22 years
Address
7 Brook Lane, Westbury, BA13 4EP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31030)
Directors
LAST, Michael David, MASLO, Michael
SIC Codes
31030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMWORKS BEDS LIMITED

DREAMWORKS BEDS LIMITED is an active company incorporated on 21 May 2003 with the registered office located in Westbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030). DREAMWORKS BEDS LIMITED was registered 22 years ago.(SIC: 31030)

Status

active

Active since 22 years ago

Company No

04773416

LTD Company

Age

22 Years

Incorporated 21 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

7 Brook Lane Brook Lane Industrial Estate Westbury, BA13 4EP,

Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Aug 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Jul 16
Director Left
Oct 16
Director Joined
Sept 19
Loan Cleared
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ATKINSON, Nicola

Active
Eurolink Commercial Park, SittingbourneME10 3RN
Secretary
Appointed 13 Mar 2018

MASLO, Michael

Active
7 Brook Lane, WestburyBA13 4EP
Secretary
Appointed 11 Sept 2015

LAST, Michael David

Active
Eurolink Commercial Park, SittingbourneME10 3RN
Born August 1968
Director
Appointed 28 Dec 2018

MASLO, Michael

Active
7 Brook Lane, WestburyBA13 4EP
Born May 1964
Director
Appointed 11 Sept 2015

ZIEMNIAK, Peter Richard

Resigned
Upland House, TrowbridgeBA14 6DW
Secretary
Appointed 21 May 2003
Resigned 11 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 May 2003
Resigned 21 May 2003

DELANEY, Peter

Resigned
7 Brook Lane, WestburyBA13 4EP
Born October 1968
Director
Appointed 14 Sept 2015
Resigned 12 Oct 2016

ZIEMNIAK, Czeslaw Wladyslaw John

Resigned
7 Brook Lane, WestburyBA13 4EP
Born July 1954
Director
Appointed 21 May 2003
Resigned 11 Sept 2015

ZIEMNIAK, Peter Richard

Resigned
Upland House, TrowbridgeBA14 6DW
Born March 1953
Director
Appointed 21 May 2003
Resigned 11 Sept 2015

Persons with significant control

1

Castle Road, SittingbourneME10 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Medium
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Auditors Resignation Company
14 December 2015
AUDAUD
Change Account Reference Date Company Current Shortened
3 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts Amended With Made Up Date
12 November 2013
AAMDAAMD
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
16 October 2009
MG01MG01
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
19 March 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Small
18 July 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
22 March 2005
287Change of Registered Office
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
22 May 2003
288bResignation of Director or Secretary
Incorporation Company
21 May 2003
NEWINCIncorporation