Company NameDreamscape Solutions Limited
DirectorBernard McCabe
Company StatusActive
Company Number05834564
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBernard McCabe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Canterbury Road
Urmston
Manchester
M41 0RA
Secretary NameSusan Ann McCabe
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Lancaster Avenue
Hough Green
Widnes
Cheshire
WA8 4XJ
Director NameNicholas John Riley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thrush Way
Winsford
Cheshire
CW7 3LN

Contact

Websitewww.dreamscape-design.co.uk/
Email address[email protected]
Telephone028 00040398
Telephone regionNorthern Ireland

Location

Registered AddressSt. George’S Court
Winnington Avenue
Northwich
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bernard Mccabe
50.00%
Ordinary
1 at £1Nicholas John Riley
50.00%
Ordinary

Financials

Year2014
Net Worth£76,261
Cash£43,704
Current Liabilities£62,609

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

6 July 2023Delivered on: 10 July 2023
Persons entitled: Rocking Horse Solutions UK Limited

Classification: A registered charge
Particulars: All monies and floating charge.
Outstanding

Filing History

24 July 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
11 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
5 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
17 September 2019Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to Orchard View Laskey Lane Thelwall Warrington WA4 2TF on 17 September 2019 (1 page)
9 July 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
1 July 2019Statement of capital following an allotment of shares on 4 June 2018
  • GBP 3
(3 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
9 January 2019Director's details changed for Bernard Mccabe on 7 January 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
13 February 2018Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 13 February 2018 (1 page)
21 November 2017Termination of appointment of Susan Ann Mccabe as a secretary on 18 October 2017 (1 page)
21 November 2017Termination of appointment of Susan Ann Mccabe as a secretary on 18 October 2017 (1 page)
19 October 2017Termination of appointment of a director (1 page)
19 October 2017Termination of appointment of a director (1 page)
5 September 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
5 September 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
17 January 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 1
(4 pages)
17 January 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 1
(4 pages)
17 January 2017Purchase of own shares. (3 pages)
17 January 2017Resolutions
  • RES13 ‐ (Purchase contract) 21/12/2016
(2 pages)
17 January 2017Resolutions
  • RES13 ‐ (Purchase contract) 21/12/2016
(2 pages)
17 January 2017Purchase of own shares. (3 pages)
22 December 2016Termination of appointment of Nicholas John Riley as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Nicholas John Riley as a director on 21 December 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 July 2010Director's details changed for Bernard Mccabe on 31 May 2010 (2 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Nicholas John Riley on 31 May 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Bernard Mccabe on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Nicholas John Riley on 31 May 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 12 July 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 July 2008Return made up to 01/06/08; full list of members (4 pages)
16 July 2008Return made up to 01/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Prev sho from 30/06/2007 to 31/05/2007 (1 page)
12 March 2008Director appointed nicholas john riley (2 pages)
12 March 2008Director appointed nicholas john riley (2 pages)
12 March 2008Registered office changed on 12/03/2008 from E3 centre buildings carringon business park manchester road carrington manchester M31 4DD (1 page)
12 March 2008Registered office changed on 12/03/2008 from E3 centre buildings carringon business park manchester road carrington manchester M31 4DD (1 page)
12 March 2008Prev sho from 30/06/2007 to 31/05/2007 (1 page)
18 September 2007Return made up to 01/06/07; full list of members (6 pages)
18 September 2007Return made up to 01/06/07; full list of members (6 pages)
17 February 2007Registered office changed on 17/02/07 from: S128 thornley house carrington business park manchester road carrington manchester lancashire M31 4DD (1 page)
17 February 2007Registered office changed on 17/02/07 from: S128 thornley house carrington business park manchester road carrington manchester lancashire M31 4DD (1 page)
1 June 2006Incorporation (16 pages)
1 June 2006Incorporation (16 pages)