About

Registered Number: 05500998
Date of Incorporation: 06/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Cms House Fynney Fields, Basford Lane Industrial Estate, Leek, Staffordshire, ST13 7QG,

 

Founded in 2005, Dreamgenii Ltd has its registered office in Leek, Staffordshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 5 directors listed as Champ, Philip Anthony, Blake, Vanessa Robyn, Bradley, Christine Elizabeth, Bradley, Edward, Hawkins, Richard for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMP, Philip Anthony 06 July 2015 - 1
BLAKE, Vanessa Robyn 06 July 2005 06 July 2015 1
BRADLEY, Christine Elizabeth 01 October 2006 06 July 2015 1
BRADLEY, Edward 01 October 2006 06 July 2015 1
HAWKINS, Richard 10 May 2008 01 June 2015 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 21 November 2019
MR04 - N/A 19 August 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 18 June 2018
RP04AR01 - N/A 02 February 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 18 June 2017
AA - Annual Accounts 09 January 2017
AA01 - Change of accounting reference date 22 December 2016
MR04 - N/A 16 December 2016
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 17 June 2016
MR04 - N/A 01 October 2015
MR04 - N/A 01 October 2015
RESOLUTIONS - N/A 13 July 2015
MR01 - N/A 08 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AP01 - Appointment of director 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
RP04 - N/A 10 March 2015
MR01 - N/A 30 September 2014
MR04 - N/A 28 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 16 June 2014
MR04 - N/A 02 October 2013
MR01 - N/A 11 September 2013
RESOLUTIONS - N/A 06 August 2013
CC04 - Statement of companies objects 06 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 06 August 2013
SH08 - Notice of name or other designation of class of shares 06 August 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 05 July 2013
CERTNM - Change of name certificate 18 February 2013
CONNOT - N/A 18 February 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 01 August 2011
MG01 - Particulars of a mortgage or charge 16 May 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 14 June 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 14 August 2009
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
395 - Particulars of a mortgage or charge 28 May 2008
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363a - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
225 - Change of Accounting Reference Date 17 November 2006
363s - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Fully Satisfied

N/A

A registered charge 23 September 2014 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Debenture 04 May 2011 Fully Satisfied

N/A

Mortgage of patent 16 October 2008 Fully Satisfied

N/A

Debenture 15 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.