UKBizDB.co.uk

RED DRAGON LINE LIMITED

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

This company is commonly known as Red Dragon Line Limited. The company was founded 21 years ago and was given the registration number 04717197. The firm's registered office is in LONDON. You can find them at One Strand, Trafalgar Square, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:RED DRAGON LINE LIMITED
Company Number:04717197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ

Secretary03 May 2022Active
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ

Director26 July 2019Active
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ

Director01 March 2022Active
5 Cloncurry Street, Fulham, SW6 6DR

Secretary07 August 2003Active
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR

Secretary17 November 2017Active
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, United Kingdom, CH63 4JB

Secretary01 March 2007Active
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, CH63 4JB

Secretary27 January 2017Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary31 March 2003Active
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, United Kingdom, CH63 4JB

Director07 August 2003Active
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR

Director14 November 2017Active
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, United Kingdom, CH63 4JB

Director31 August 2014Active
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR

Director14 November 2017Active
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ

Director12 April 2019Active
Cory House, 21 Berth Tilbury Docks, Tilbury, RM18 7JT

Director07 August 2003Active
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, CH63 4JB

Director09 May 2017Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director31 March 2003Active

People with Significant Control

Cory Brother Shipping Agency Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor St Vincent House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Change account reference date company current shortened.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Address

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

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-24Gazette

Gazette filings brought up to date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2018-11-19Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.