Background WavePink WaveYellow Wave

DREAM DOORS HOLDINGS LIMITED (10598912)

DREAM DOORS HOLDINGS LIMITED (10598912) is an active UK company. incorporated on 3 February 2017. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DREAM DOORS HOLDINGS LIMITED has been registered for 9 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
10598912
Status
active
Type
ltd
Incorporated
3 February 2017
Age
9 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAM DOORS HOLDINGS LIMITED

DREAM DOORS HOLDINGS LIMITED is an active company incorporated on 3 February 2017 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DREAM DOORS HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10598912

LTD Company

Age

9 Years

Incorporated 3 February 2017

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 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

12 New Fetter Lane London EC4A 1JP United Kingdom
From: 20 March 2019To: 13 July 2021
The Pavilion Botleigh Grange Business Park Hedge End Southampton Hampshire SO30 2AF England
From: 3 February 2017To: 20 March 2019
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Apr 23
Director Left
Sept 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
1
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 26 Feb 2019

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 09 Dec 2024

CARR, Philip James

Active
Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 26 Feb 2019

DAVIS, Michael

Active
Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

BARCIA, Michael Gregory

Resigned
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born September 1968
Director
Appointed 03 Feb 2017
Resigned 26 Feb 2019

BIDWELL, Michael Bruce

Resigned
North University Parks Drive, TexasTX 76707
Born April 1958
Director
Appointed 26 Feb 2019
Resigned 08 Sept 2023

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 26 Feb 2019
Resigned 12 Apr 2023

OWEN, William Trefor John

Resigned
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born September 1953
Director
Appointed 06 Jul 2017
Resigned 11 Sept 2018

ROBERTSON, Heather

Resigned
Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 26 Feb 2019
Resigned 09 Dec 2024

TAPPENDEN, Troy Anthony

Resigned
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born October 1969
Director
Appointed 06 Jul 2017
Resigned 26 Feb 2019

THOMPSON, Darren Lee

Resigned
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born October 1969
Director
Appointed 06 Jul 2017
Resigned 26 Feb 2019

Persons with significant control

5

1 Active
4 Ceased
Brackley Campus, BrackleyNN13 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019

Alan Williams & Joseph Jeffers As Trustees Of The Dream Doors Holdings Employee Benefit Trust

Ceased
Grange Drive, SouthamptonSO30 2AF

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 11 Sept 2018
Ceased 17 Apr 2019

Mr Troy Anthony Tappenden

Ceased
Brackley Campus, BrackleyNN13 7EL
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2017
Ceased 17 Apr 2019

Mr William Trefor John Owen

Ceased
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2017
Ceased 11 Sept 2018

Mr Michael Gregory Barcia

Ceased
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 April 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Legacy
5 March 2020
RP04CS01RP04CS01
Confirmation Statement
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
27 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 March 2019
SH10Notice of Particulars of Variation
Resolution
27 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
25 February 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2018
PSC03Notification of Other Registrable Person PSC
Capital Variation Of Rights Attached To Shares
3 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 July 2017
AA01Change of Accounting Reference Date
Resolution
18 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Incorporation Company
3 February 2017
NEWINCIncorporation