UKBizDB.co.uk

DRAGOMAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dragoman Limited. The company was founded 42 years ago and was given the registration number 01578921. The firm's registered office is in STOWMARKET. You can find them at Camp Green, Debenham, Stowmarket, Suffolk. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:DRAGOMAN LIMITED
Company Number:01578921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Camp Green, Debenham, Stowmarket, Suffolk, IP14 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF

Director31 October 2023Active
Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF

Director31 October 2023Active
Camp Green Farm Kenton Road, Debenham, Stowmarket, IP14 6LA

Secretary-Active
1, Castlings Hall, Groton, Sudbury, CO10 5ET

Director03 July 2007Active
Smyth's House, Kenton Road, Debenham, Stowmarket, England, IP14 6LA

Director-Active
Benningham Hall, Benningham Green, Occold, Eye, IP23 7PF

Director-Active
30, Lucerne Crescent, Alphington, Australia,

Director14 July 2008Active
Brook Lodge, Brook Lane Framlingham, Woodbridge, IP13 9EB

Director-Active

People with Significant Control

Mr William George Thomson
Notified on:01 November 2023
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:10 Ablett Close, Cowley Road, Oxford, United Kingdom, OX4 1X
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Karen Elizabeth Brown
Notified on:01 November 2023
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:10 Ablett Close, Cowley Road, Oxford, United Kingdom, OX4 1X
Nature of control:
  • Ownership of shares 25 to 50 percent
Rt. Hon. Charles Henry Kenneth Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George James Durie
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-22Address

Change registered office address company with date old address new address.

Download
2023-11-17Officers

Change person director company.

Download
2023-11-17Officers

Change person director company.

Download
2023-11-16Address

Change registered office address company with date old address new address.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.