UKBizDB.co.uk

DRAGONFLI LIMITED

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

This company is commonly known as Dragonfli Limited. The company was founded 13 years ago and was given the registration number 07345136. The firm's registered office is in COLCHESTER. You can find them at 10 Stoneleigh Park, , Colchester, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:DRAGONFLI LIMITED
Company Number:07345136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:10 Stoneleigh Park, Colchester, England, CO3 9FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ

Director13 August 2010Active
Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ

Director30 September 2021Active
Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ

Secretary04 September 2017Active
1, Blind Lane, Hartest, Bury St Edmunds, United Kingdom, IP29 4DN

Secretary13 August 2010Active
1, Blind Lane, Hartest, Bury St Edmunds, United Kingdom, IP29 4DN

Director01 January 2011Active
1 Blind Lane, Hartest, Bury St Edmunds, United Kingdom, IP29 4DN

Director10 May 2017Active
Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ

Director04 September 2017Active

People with Significant Control

Koppert B.V.
Notified on:30 September 2021
Status:Active
Country of residence:Netherlands
Address:14, Veilingweg, Berkel En Rodenrijs, Netherlands, 2651BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Riley Bourne
Notified on:04 September 2017
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Ives
Notified on:01 June 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 5 Cherrytree Farm, Blackmore End Road, Sible Hedingham, England, CO9 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Jane Ives
Notified on:01 June 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:1, Blind Lane, Bury St Edmunds, IP29 4DN
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 (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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Accounts

Change account reference date company previous extended.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Address

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

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.