Dreamthinkspeak.

  • Active
  • Incorporated on 7 Aug 2000

Reg Address: 79 Rose Hill Terrace, Brighton BN1 4JL, England


  • Summary The company with name "Dreamthinkspeak." is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in 79 Rose Hill Terrace, Brighton BN1 4JL. Dreamthinkspeak. is currently in active status and it was incorporated on 7 Aug 2000 (24 years 1 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Dreamthinkspeak..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Charlene Salter Director 4 Aug 2021 British Resigned
4 Apr 2023
2 Christopher Geoffrey Wilson Director 24 Jan 2017 British Active
3 Christopher Geoffrey Wilson Director 24 Jan 2017 British Active
4 Judith Hibberd Director 12 Oct 2015 British Active
5 Judith Hibberd Director 12 Oct 2015 British Active
6 Suzanne Louise Grimstead Director 7 Jul 2014 English Resigned
30 Jun 2015
7 Lucy Elizabeth Godfrey Secretary 31 Oct 2013 - Resigned
23 Nov 2014
8 Christopher Michael Graham-Bell Director 19 Aug 2013 British Resigned
13 Aug 2020
9 Debra Fern Hauer Director 5 Dec 2012 American Resigned
7 Jul 2014
10 Sarah Louise Cowling Director 2 Oct 2012 British Resigned
30 Jun 2015
11 Sharon Elizabeth Armstrong- Williams Director 2 Oct 2012 British Resigned
1 Apr 2014
12 Robin John Bextor Director 2 Oct 2012 British Resigned
1 Apr 2014
13 Jill Elizabeth Cochrane Director 2 Oct 2012 British Resigned
22 Oct 2013
14 Simon Jock Bruce Director 2 Oct 2012 British Active
15 Glenn Damian Longden-Thurgood Director 2 Oct 2012 British Resigned
1 Apr 2014
16 Julia Frances Potts Director 2 Oct 2012 British Resigned
1 Apr 2014
17 Toni Rochelle Racklin Director 2 Oct 2012 British Resigned
1 Apr 2014
18 Simon Jock Bruce Director 2 Oct 2012 British Active
19 Christopher James Stafford Secretary 1 Sep 2012 - Resigned
31 Oct 2013
20 Tristan Alexander Sharps Director 7 Aug 2000 British Active
21 Catherine Pamela Westbrook Secretary 7 Aug 2000 British Resigned
2 Dec 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Tristan Sharps
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active
2 Mr Tristan Sharps
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dreamthinkspeak..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 14 Aug 2023 Download PDF
2 Confirmation Statement - No Updates 8 Aug 2022 Download PDF
3 Pages
3 Officers - Change Person Director Company With Change Date 4 Jul 2022 Download PDF
2 Pages
4 Address - Change Registered Office Company With Date Old New 5 Jun 2022 Download PDF
5 Accounts - Total Exemption Full 1 Oct 2020 Download PDF
22 Pages
6 Officers - Termination Director Company With Name Termination Date 18 Aug 2020 Download PDF
1 Pages
7 Confirmation Statement - No Updates 7 Aug 2020 Download PDF
3 Pages
8 Officers - Change Person Director Company With Change Date 7 Aug 2020 Download PDF
2 Pages
9 Accounts - Total Exemption Full 27 Nov 2019 Download PDF
22 Pages
10 Confirmation Statement - No Updates 8 Aug 2019 Download PDF
3 Pages
11 Accounts - Small 10 Aug 2018 Download PDF
25 Pages
12 Confirmation Statement - No Updates 9 Aug 2018 Download PDF
3 Pages
13 Accounts - Small 6 Sep 2017 Download PDF
24 Pages
14 Confirmation Statement - No Updates 11 Aug 2017 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 30 Jan 2017 Download PDF
2 Pages
16 Accounts - Full 17 Nov 2016 Download PDF
24 Pages
17 Confirmation Statement - Updates 19 Aug 2016 Download PDF
4 Pages
18 Officers - Appoint Person Director Company With Name Date 6 May 2016 Download PDF
2 Pages
19 Accounts - Full 8 Jan 2016 Download PDF
20 Pages
20 Annual Return - Company With Made Up Date No Member List 28 Aug 2015 Download PDF
4 Pages
21 Officers - Termination Director Company With Name Termination Date 3 Jul 2015 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 3 Jul 2015 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 23 Nov 2014 Download PDF
1 Pages
24 Accounts - Full 30 Oct 2014 Download PDF
20 Pages
25 Annual Return - Company With Made Up Date No Member List 29 Aug 2014 Download PDF
6 Pages
26 Officers - Termination Director Company With Name Termination Date 29 Aug 2014 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 29 Aug 2014 Download PDF
2 Pages
28 Officers - Termination Director Company With Name 22 Apr 2014 Download PDF
1 Pages
29 Officers - Termination Director Company With Name 22 Apr 2014 Download PDF
1 Pages
30 Officers - Termination Director Company With Name 22 Apr 2014 Download PDF
1 Pages
31 Officers - Termination Director Company With Name 22 Apr 2014 Download PDF
1 Pages
32 Officers - Termination Director Company With Name 22 Apr 2014 Download PDF
1 Pages
33 Accounts - Full 5 Feb 2014 Download PDF
20 Pages
34 Officers - Appoint Person Secretary Company With Name 3 Jan 2014 Download PDF
2 Pages
35 Officers - Termination Secretary Company With Name 31 Dec 2013 Download PDF
1 Pages
36 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date No Member List 28 Aug 2013 Download PDF
8 Pages
38 Officers - Appoint Person Director Company With Name 19 Aug 2013 Download PDF
2 Pages
39 Resolution 17 Jun 2013 Download PDF
1 Pages
40 Incorporation - Memorandum Articles 17 Jun 2013 Download PDF
25 Pages
41 Accounts - Total Exemption Small 27 Dec 2012 Download PDF
4 Pages
42 Officers - Appoint Person Secretary Company With Name 5 Dec 2012 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 5 Dec 2012 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 13 Oct 2012 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 13 Oct 2012 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 9 Oct 2012 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 9 Oct 2012 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 9 Oct 2012 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 9 Oct 2012 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name 8 Oct 2012 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 8 Oct 2012 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 8 Oct 2012 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 8 Oct 2012 Download PDF
2 Pages
54 Resolution 4 Oct 2012 Download PDF
50 Pages
55 Annual Return - Company With Made Up Date No Member List 31 Aug 2012 Download PDF
2 Pages
56 Officers - Termination Secretary Company With Name 23 Dec 2011 Download PDF
2 Pages
57 Accounts - Total Exemption Full 17 Oct 2011 Download PDF
9 Pages
58 Address - Change Registered Office Company With Date Old 17 Aug 2011 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date No Member List 17 Aug 2011 Download PDF
3 Pages
60 Accounts - Total Exemption Full 21 Dec 2010 Download PDF
8 Pages
61 Annual Return - Company With Made Up Date No Member List 9 Aug 2010 Download PDF
3 Pages
62 Officers - Change Person Director Company With Change Date 9 Aug 2010 Download PDF
2 Pages
63 Accounts - Total Exemption Full 14 Jan 2010 Download PDF
8 Pages
64 Annual Return - Legacy 14 Aug 2009 Download PDF
2 Pages
65 Officers - Legacy 13 Aug 2009 Download PDF
2 Pages
66 Accounts - Total Exemption Small 17 Feb 2009 Download PDF
7 Pages
67 Annual Return - Legacy 5 Sep 2008 Download PDF
2 Pages
68 Accounts - Total Exemption Small 1 Feb 2008 Download PDF
4 Pages
69 Accounts - Legacy 6 Nov 2007 Download PDF
1 Pages
70 Annual Return - Legacy 27 Sep 2007 Download PDF
2 Pages
71 Accounts - Total Exemption Small 28 Mar 2007 Download PDF
4 Pages
72 Annual Return - Legacy 22 Aug 2006 Download PDF
2 Pages
73 Accounts - Total Exemption Small 1 Dec 2005 Download PDF
4 Pages
74 Annual Return - Legacy 31 Oct 2005 Download PDF
3 Pages
75 Accounts - Total Exemption Small 3 Dec 2004 Download PDF
4 Pages
76 Annual Return - Legacy 27 Sep 2004 Download PDF
3 Pages
77 Accounts - Total Exemption Small 8 Jan 2004 Download PDF
2 Pages
78 Annual Return - Legacy 3 Dec 2003 Download PDF
3 Pages
79 Annual Return - Legacy 27 Sep 2002 Download PDF
3 Pages
80 Accounts - Total Exemption Small 22 Jul 2002 Download PDF
2 Pages
81 Accounts - Legacy 3 Jul 2002 Download PDF
1 Pages
82 Annual Return - Legacy 4 Sep 2001 Download PDF
3 Pages
83 Incorporation - Company 7 Aug 2000 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.