General information

Name:

Dreamspeak Ltd

Office Address:

Osborne House 143 - 145 Stanwell Road TW15 3QN Ashford

Number: 05991765

Incorporation date: 2006-11-08

Dissolution date: 2023-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Dreamspeak was created on 2006-11-08 as a private limited company. The enterprise registered office was registered in Ashford on Osborne House, 143 - 145 Stanwell Road. This place postal code is TW15 3QN. The official registration number for Dreamspeak Limited was 05991765. Dreamspeak Limited had been in business for 17 years until 2023-03-14.

According to the company's executives data, there were two directors: Christine B. and Simon B..

Executives who controlled the firm include: Simon B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christine B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christine B.

Role: Director

Appointed: 27 April 2015

Latest update: 31 October 2023

Christine B.

Role: Secretary

Appointed: 08 November 2006

Latest update: 31 October 2023

Simon B.

Role: Director

Appointed: 08 November 2006

Latest update: 31 October 2023

People with significant control

Simon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2022
Confirmation statement last made up date 08 November 2021
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2015

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Similar companies nearby

Closest companies