Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DREAMTEK LIMITED
Company Information for

DREAMTEK LIMITED

THE ORCHARD ELVETHAM LANE, ELVETHAM, HOOK, RG27 8AJ,
Company Registration Number
04220936
Private Limited Company
Active

Company Overview

About Dreamtek Ltd
DREAMTEK LIMITED was founded on 2001-05-22 and has its registered office in Hook. The organisation's status is listed as "Active". Dreamtek Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DREAMTEK LIMITED
 
Legal Registered Office
THE ORCHARD ELVETHAM LANE
ELVETHAM
HOOK
RG27 8AJ
Other companies in GU24
 
Filing Information
Company Number 04220936
Company ID Number 04220936
Date formed 2001-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB778497649  
Last Datalog update: 2024-04-06 18:03:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAMTEK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DREAMTEK LIMITED
The following companies were found which have the same name as DREAMTEK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DREAMTEK APAC PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2017-08-07
DREAMTEK CONSULTING INCORPORATED Michigan UNKNOWN
DREAMTEK CUSTOM POOLS LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2021-06-22
DREAMTEK CONSTRUCTION INC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2021-11-19
Dreamtek Digital Corp. 1231 Pacific Blvd. 485 Vancouver British Columbia V6Z 0E2 Active Company formed on the 2023-05-23
DREAMTEK ELECTRONICS LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Active Company formed on the 2024-01-24
DREAMTEK INDIA PRIVATE LIMITED S-573 GREATER KAILASH-II NEW DELHI Delhi 110048 ACTIVE Company formed on the 2011-12-10
DREAMTEK IRELAND LIMITED 16/17 COLLEGE GREEN DUBLIN 2, DUBLIN, D02V078, IRELAND D02V078 Active Company formed on the 2017-03-03
DREAMTEK INC Delaware Unknown
DREAMTEK INC WHICH WILL DO BUSINESS IN CALIFORNIA AS DREAMTEK VIDEO SERVICES California Unknown
DREAMTEK INC 210 6TH AVE STE 3100 PITTSBURGH PA 15222 Active Company formed on the 2019-06-05
DREAMTEK LLC 4011 ROCKS POINT PLACE RIVIERA BEACH FL 33407 Active Company formed on the 2018-01-16
DREAMTEK PTY LTD Active Company formed on the 2021-08-26
DREAMTEK SOLUTIONS INC. 505 S PINE ISLAND RD PLANTATION FL 33324 Inactive Company formed on the 2004-09-09
DREAMTEK SOLUTIONS LIMITED C/O DREAMTEK SOLUTIONS LIMITED 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2018-02-27
DREAMTEK SYSTEMS, LLC 31177 US HWY 19 NORTH PALM HARBOR FL 34684 Active Company formed on the 2020-09-14
DREAMTEK TALENT LIMITED THE ORCHARD ELVETHAM LANE ELVETHAM HOOK RG27 8AJ Active - Proposal to Strike off Company formed on the 2008-07-29
DREAMTEK, LLC 1370 ONTARIO STREET, SUITE 600 - CLEVELAND OH 44113 Active Company formed on the 2006-05-30
Dreamtek, Inc. 2201 California Street #20 San Francisco CA 94115 Active Company formed on the 2008-06-25
DREAMTEKK LIMITED 3B, TRIQ WIED GHOMOR, ST. JULIANS Unknown

Company Officers of DREAMTEK LIMITED

Current Directors
Officer Role Date Appointed
QUORUM SECRETARIES LIMITED
Company Secretary 2001-05-22
TRISTAN BLAKLEY
Director 2001-06-06
GARRETT DOYLE
Director 2006-05-16
VICTORIA NEESON
Director 2012-03-16
MATTHEW PAUL WICKS
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HENRY GLEESON
Director 2008-12-24 2016-04-07
RAPID GROUP PLC
Director 2006-05-16 2008-12-24
MARK TSUCHIHASHI
Director 2001-12-01 2008-10-14
ELVIN JASAREVIC
Director 2001-12-01 2008-04-14
QUORUM DIRECTORS LIMITED
Director 2001-05-22 2002-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUORUM SECRETARIES LIMITED GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED Company Secretary 2017-05-17 CURRENT 2016-04-28 Active
QUORUM SECRETARIES LIMITED SPORTS AND LEISURE SERVICES LIMITED Company Secretary 2015-10-08 CURRENT 2015-10-08 Active
QUORUM SECRETARIES LIMITED INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
QUORUM SECRETARIES LIMITED INCE CORPORATE FINANCE LIMITED Company Secretary 2015-05-06 CURRENT 2014-11-11 Active - Proposal to Strike off
QUORUM SECRETARIES LIMITED WOODBERRY PROMOTIONS LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-09-26
QUORUM SECRETARIES LIMITED STOCKS & POWER MANAGEMENT LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-08-09
QUORUM SECRETARIES LIMITED STOCKPOWER RECORDS LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-08-09
QUORUM SECRETARIES LIMITED TOUCHSTONE BATHROOMS LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Active
QUORUM SECRETARIES LIMITED T.J. SIMMONS & COMPANY LTD Company Secretary 2012-04-25 CURRENT 2002-12-19 Active
QUORUM SECRETARIES LIMITED KEVIN GODDING LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
QUORUM SECRETARIES LIMITED CEDAR RIVER DEVELOPMENTS LIMITED Company Secretary 2010-04-23 CURRENT 2010-01-29 Active
QUORUM SECRETARIES LIMITED ANTENATALPLUS LIMITED Company Secretary 2010-02-18 CURRENT 2010-02-18 Active
QUORUM SECRETARIES LIMITED FLUID DISTRIBUTION LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Active
QUORUM SECRETARIES LIMITED PHOENIX CONSULTANTS (INDONESIA) LIMITED Company Secretary 2004-08-02 CURRENT 2004-08-02 Active - Proposal to Strike off
QUORUM SECRETARIES LIMITED QUORUM CONSULTING LIMITED Company Secretary 2003-05-16 CURRENT 2003-05-16 Active
QUORUM SECRETARIES LIMITED BOWOOD LIMITED Company Secretary 2003-02-26 CURRENT 2003-02-26 Active - Proposal to Strike off
QUORUM SECRETARIES LIMITED OWLSMOOR PRE SCHOOL CIC Company Secretary 2002-04-03 CURRENT 2002-04-03 Active
TRISTAN BLAKLEY NEXTTEK LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
TRISTAN BLAKLEY BLAKLEY MANAGEMENT LTD Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
TRISTAN BLAKLEY FLUID DISTRIBUTION LIMITED Director 2007-08-14 CURRENT 2007-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042209360004
2022-01-26DIRECTOR APPOINTED MR GREGORY LIGNELLI
2022-01-26DIRECTOR APPOINTED MR DANIEL JOSEPH MORAN
2022-01-26APPOINTMENT TERMINATED, DIRECTOR GARRETT DOYLE
2022-01-26DIRECTOR APPOINTED MR TROY GREGORY
2022-01-26APPOINTMENT TERMINATED, DIRECTOR TRISTAN BLAKLEY
2022-01-26APPOINTMENT TERMINATED, DIRECTOR VICTORIA HEUERMAN
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL WICKS
2022-01-26CESSATION OF GARRETT HYDE DOYLE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26CESSATION OF TRISTAN BLAKLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26Notification of a person with significant control statement
2022-01-26CESSATION OF VICTORIA HEUERMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26PSC08Notification of a person with significant control statement
2022-01-26PSC07CESSATION OF GARRETT HYDE DOYLE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN BLAKLEY
2022-01-26AP01DIRECTOR APPOINTED MR TROY GREGORY
2021-12-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042209360005
2021-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042209360005
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-03-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CH01Director's details changed for Victoria Neeson on 2013-01-25
2019-06-27CH01Director's details changed for Victoria Neeson on 2018-05-22
2019-06-27PSC04Change of details for Victoria Neeson as a person with significant control on 2018-05-22
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-29TM02Termination of appointment of Quorum Secretaries Limited on 2019-05-22
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 67 High Street Chobham Surrey GU24 8AF
2018-08-22CH01Director's details changed for Mr Garrett Doyle on 2018-08-22
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-06-04CH01Director's details changed for Victoria Heuerman on 2018-05-22
2018-06-01CH01Director's details changed for Mr Tristan Blakley on 2018-06-01
2018-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRETT DOYLE
2018-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN BLAKLEY
2018-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA NEESON
2018-06-01PSC09Withdrawal of a person with significant control statement on 2018-06-01
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02AA01Current accounting period extended from 31/12/15 TO 31/12/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-27AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY GLEESON
2015-12-16AA01Current accounting period shortened from 31/08/16 TO 31/12/15
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042209360005
2015-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-18AR0122/05/15 FULL LIST
2015-06-01AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-30AP01DIRECTOR APPOINTED MATTHEW PAUL WICKS
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-19AR0122/05/14 FULL LIST
2014-05-27AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042209360004
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-23AR0122/05/13 FULL LIST
2012-07-02AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-30AR0122/05/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED VICTORIA HEUERMAN
2011-06-20AR0122/05/11 FULL LIST
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-24AR0122/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN BLAKLEY / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY GLEESON / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT DOYLE / 01/10/2009
2010-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUORUM SECRETARIES LIMITED / 01/10/2009
2010-05-13AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-23363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-05-13AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / GARRETT DOYLE / 30/01/2009
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR MARK TSUCHIHASHI
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR RAPID GROUP PLC
2009-01-07288aDIRECTOR APPOINTED PATRICK HENRY GLEESON
2008-08-05363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR ELVIN JASAREVIC
2008-06-10AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-21363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2005-07-08363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-01363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-13363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 67 HIGH STREET CHOBHAM SURREY GU25 8AF
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: THE COACH HOUSE 71A HIGH STREET CHOBHAM SURREY GU24 8AF
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-18225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02
2002-07-01363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-08123NC INC ALREADY ADJUSTED 18/01/02
2002-02-08288bDIRECTOR RESIGNED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08RES04£ NC 1000/50000 18/01/
2002-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-0888(2)RAD 18/01/02--------- £ SI 49999@1=49999 £ IC 1/50000
2001-12-18225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02
2001-07-06288cSECRETARY'S PARTICULARS CHANGED
2001-07-06ELRESS366A DISP HOLDING AGM 06/06/01
2001-07-06288cDIRECTOR'S PARTICULARS CHANGED
2001-07-06ELRESS252 DISP LAYING ACC 06/06/01
2001-07-06ELRESS386 DISP APP AUDS 06/06/01
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-06CERTNMCOMPANY NAME CHANGED QUORUM 0001 LIMITED CERTIFICATE ISSUED ON 06/06/01
2001-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DREAMTEK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DREAMTEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-13 Outstanding MARKETINVOICE LIMITED
2014-04-17 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2010-11-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2010-05-08 Outstanding SIR CHARLES CHRISTIAN NICHOLSON BT & GORDON LEE-STEERE
ALL ASSETS DEBENTURE 2007-08-31 Satisfied VENTURE FINANCE PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 792,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DREAMTEK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 50,000
Cash Bank In Hand 2011-09-01 £ 233,236
Current Assets 2011-09-01 £ 914,260
Debtors 2011-09-01 £ 565,195
Fixed Assets 2011-09-01 £ 29,898
Shareholder Funds 2011-09-01 £ 151,653
Stocks Inventory 2011-09-01 £ 115,829
Tangible Fixed Assets 2011-09-01 £ 29,898

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DREAMTEK LIMITED registering or being granted any patents
Domain Names

DREAMTEK LIMITED owns 5 domain names.

dreamtek.co.uk   adobe-eseminars.co.uk   adobeenterprise.co.uk   getstreamed.co.uk   dtconferencing.co.uk  

Trademarks
We have not found any records of DREAMTEK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DREAMTEK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-03-03 GBP £947
London Borough of Newham 2014-03-03 GBP £947 OFFICE EQUIPMENT - PURCHASE
London Borough of Newham 2000-01-00 GBP £624
London Borough of Newham 2000-01-00 GBP £624 STATIONERY PURCHASE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DREAMTEK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DREAMTEK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2012-05-0185258030Digital cameras
2012-05-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREAMTEK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DREAMTEK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.