UKBizDB.co.uk

DRAGON GRAPHICS LIMITED

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

This company is commonly known as Dragon Graphics Limited. The company was founded 17 years ago and was given the registration number 06047779. The firm's registered office is in PONTYPRIDD. You can find them at Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Mid Glamorgan. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DRAGON GRAPHICS LIMITED
Company Number:06047779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR

Secretary10 January 2007Active
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR

Director01 February 2018Active
Unit 7 & 8, Stadium Close, Penarth Road, Cardiff, United Kingdom, CF11 8TS

Director10 January 2007Active
Unit 7 & 8, Stadium Close, Penarth Road, Cardiff, United Kingdom, CF11 8TS

Director01 April 2014Active
151 St Fagans Road, Fairwater, Cardiff, CF5 3AG

Director01 February 2008Active
20 Gwaun Afan, Cwmafon, Port Talbot, United Kingdom, SA12 9EJ

Director01 August 2018Active
Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR

Director10 January 2007Active

People with Significant Control

Dragon Services Group Limited
Notified on:25 February 2021
Status:Active
Country of residence:Wales
Address:Unit 9 & 10, Stuart Close Trade Park, Cardiff, Wales, CF11 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rhys Philip Harrington
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:Wales
Address:Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-09-20Address

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

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Address

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

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-07Capital

Capital cancellation shares.

Download
2020-08-27Capital

Capital return purchase own shares.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.