Background WavePink WaveYellow Wave

DREAMSKIN HEALTH LIMITED (05249810)

DREAMSKIN HEALTH LIMITED (05249810) is an active UK company. incorporated on 5 October 2004. with registered office in Hatfield. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. DREAMSKIN HEALTH LIMITED has been registered for 21 years. Current directors include COSTA, Egli Gabrielle.

Company Number
05249810
Status
active
Type
ltd
Incorporated
5 October 2004
Age
21 years
Address
James Taylor House, Hatfield, AL10 0HE
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
COSTA, Egli Gabrielle
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMSKIN HEALTH LIMITED

DREAMSKIN HEALTH LIMITED is an active company incorporated on 5 October 2004 with the registered office located in Hatfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. DREAMSKIN HEALTH LIMITED was registered 21 years ago.(SIC: 21100)

Status

active

Active since 21 years ago

Company No

05249810

LTD Company

Age

21 Years

Incorporated 5 October 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

HEALTH 4 WEALTH LIMITED
From: 5 October 2004To: 25 February 2010
Contact
Address

James Taylor House St. Albans Road East Hatfield, AL10 0HE,

Previous Addresses

4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB
From: 1 December 2014To: 3 December 2020
The Melon Ground Hatfield House Hatfield Park Hatfield Hertfordshire AL9 5NB
From: 5 October 2004To: 1 December 2014
Timeline

20 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Feb 10
Director Joined
Feb 10
New Owner
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Share Issue
Dec 18
Loan Secured
Feb 19
Director Left
Mar 19
Loan Secured
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Cleared
Oct 21
Director Joined
Feb 22
Director Left
May 22
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

COSTA, Egli Gabrielle

Active
St. Albans Road East, HatfieldAL10 0HE
Born August 1970
Director
Appointed 02 Feb 2022

COSTA, George

Resigned
39 Brookmans Avenue, HatfieldAL9 7QH
Secretary
Appointed 05 Oct 2004
Resigned 03 Feb 2010

KYRIACOU, Eve

Resigned
St. Albans Road East, HatfieldAL10 0HE
Secretary
Appointed 09 Feb 2010
Resigned 06 Jan 2021

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 05 Oct 2004
Resigned 05 Oct 2004

COSTA, Egli Gabrielle

Resigned
St. Albans Road East, HatfieldAL10 0HE
Born August 1970
Director
Appointed 19 Nov 2018
Resigned 06 Jan 2021

COSTA, George

Resigned
St. Albans Road East, HatfieldAL10 0HE
Born November 1963
Director
Appointed 19 Nov 2018
Resigned 06 Jan 2021

KYRIACOU, Eve

Resigned
St. Albans Road East, HatfieldAL10 0HE
Born September 1966
Director
Appointed 19 Nov 2018
Resigned 06 Jan 2021

MARTIN, Steve

Resigned
Dixies Barns, AshwellSG7 5NT
Born October 1965
Director
Appointed 05 Oct 2004
Resigned 03 Feb 2010

WILSON, Anthony Leonard

Resigned
Carters Row, HatfieldAL9 5NB
Born October 1953
Director
Appointed 06 Jan 2021
Resigned 27 Jan 2022

WILSON, Anthony Leonard

Resigned
Hatfield Park, HatfieldAL9 5NB
Born October 1953
Director
Appointed 03 Feb 2010
Resigned 06 Mar 2019

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 05 Oct 2004
Resigned 05 Oct 2004

Persons with significant control

1

Mr George Costa

Active
HatfieldAL9 5NB
Born November 1963

Nature of Control

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

Filing History

88

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2022
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
13 July 2022
AAMDAAMD
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Memorandum Articles
4 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 February 2021
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2018
RESOLUTIONSResolutions
Resolution
26 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Second Filing Of Form With Form Type
30 October 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
30 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Certificate Change Of Name Company
25 February 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Resolution
16 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts Amended With Made Up Date
2 February 2006
AAMDAAMD
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
22 October 2004
88(2)R88(2)R
Legacy
14 October 2004
287Change of Registered Office
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Incorporation Company
5 October 2004
NEWINCIncorporation