Background WavePink WaveYellow Wave

DREAMSPACE CONSTRUCTION LIMITED (06357182)

DREAMSPACE CONSTRUCTION LIMITED (06357182) is an active UK company. incorporated on 31 August 2007. with registered office in Lancashire. The company operates in the Construction sector, engaged in construction of domestic buildings. DREAMSPACE CONSTRUCTION LIMITED has been registered for 18 years. Current directors include INAM, Faisal.

Company Number
06357182
Status
active
Type
ltd
Incorporated
31 August 2007
Age
18 years
Address
Mentor House, Ainsworth Street, Lancashire, BB1 6AY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
INAM, Faisal
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMSPACE CONSTRUCTION LIMITED

DREAMSPACE CONSTRUCTION LIMITED is an active company incorporated on 31 August 2007 with the registered office located in Lancashire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DREAMSPACE CONSTRUCTION LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06357182

LTD Company

Age

18 Years

Incorporated 31 August 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Mentor House, Ainsworth Street Blackburn Lancashire, BB1 6AY,

Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Aug 20
Owner Exit
Sept 22
Director Left
Mar 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Director Left
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

INAM, Faisal

Active
Sh Rashid Road, Dubai
Born February 1972
Director
Appointed 04 Mar 2024

MASON, Deborah Jane

Resigned
Mentor House, Ainsworth Street, LancashireBB1 6AY
Secretary
Appointed 31 Aug 2007
Resigned 08 Apr 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Aug 2007
Resigned 31 Aug 2007

ASHDOWN, Simon Richard

Resigned
Mentor House, Ainsworth Street, LancashireBB1 6AY
Born October 1974
Director
Appointed 31 Aug 2007
Resigned 04 Mar 2024

ROBERTS, Andrew

Resigned
Mentor House, Ainsworth Street, LancashireBB1 6AY
Born November 1968
Director
Appointed 31 Aug 2007
Resigned 31 Mar 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Aug 2007
Resigned 31 Aug 2007

LPC SECRETARIES LTD

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Corporate director
Appointed 31 Jul 2020
Resigned 08 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Faisal Inam

Active
Sh Rashid Road, Dubai
Born February 1972

Nature of Control

Significant influence or control
Notified 04 Mar 2024

Mr Simon Richard Ashdown

Ceased
Mentor House, Ainsworth Street, LancashireBB1 6AY
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2024

Mr Andrew Roberts

Ceased
Mentor House, Ainsworth Street, LancashireBB1 6AY
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2022

Mr Pervaiz Naviede

Active
Mentor House, Ainsworth Street, LancashireBB1 6AY
Born November 1960

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

59

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 August 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
12 November 2009
MG02MG02
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
363aAnnual Return
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Incorporation Company
31 August 2007
NEWINCIncorporation