Background WavePink WaveYellow Wave

THE DREAM WORKSHOP LIMITED (07130722)

THE DREAM WORKSHOP LIMITED (07130722) is an active UK company. incorporated on 20 January 2010. with registered office in Aylesford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE DREAM WORKSHOP LIMITED has been registered for 16 years. Current directors include HANDY, Adam George, HORNBY, Stephen Preston.

Company Number
07130722
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
Albatross House 14 New Hythe Court, Aylesford, ME20 6LU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANDY, Adam George, HORNBY, Stephen Preston
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DREAM WORKSHOP LIMITED

THE DREAM WORKSHOP LIMITED is an active company incorporated on 20 January 2010 with the registered office located in Aylesford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE DREAM WORKSHOP LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07130722

LTD Company

Age

16 Years

Incorporated 20 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Albatross House 14 New Hythe Court Larkfield Aylesford, ME20 6LU,

Timeline

3 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Apr 10
Director Left
Sept 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HANDY, Adam George

Active
14 New Hythe Court, AylesfordME20 6LU
Secretary
Appointed 01 Apr 2010

HANDY, Adam George

Active
14 New Hythe Court, AylesfordME20 6LU
Born November 1971
Director
Appointed 01 Apr 2010

HORNBY, Stephen Preston

Active
Nursery Close, AtworthSN12 8HX
Born January 1968
Director
Appointed 20 Jan 2010

TAGGART, Sean David

Resigned
Church Street, Boughton MonchelseaME17 4HW
Born January 1965
Director
Appointed 20 Jan 2010
Resigned 21 Aug 2017

Persons with significant control

2

New Hythe Lane, AylesfordME20 6AB

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Aug 2017
New Hythe Lane, AylesfordME20 6AB

Nature of Control

Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2010
NEWINCIncorporation