Company NameDragon Group Corporation Ltd
Company StatusActive
Company Number03157310
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameDr Fazal Mahmood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBbs House 125 Poplar High Street
London
E14 0AE
Director NameMr Ridwan Mahmood
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBbs House 125 Poplar High Street
London
E14 0AE
Director NameMrs Aysha Mahmood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oakhurst Gardens
London
E17 3PX
Director NameMrs Tahmina Mahmood Kabiri
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oakhurst Gardens
London
E17 3PX
Director NameDr Fazal Mahmood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
13 Oakhurst Gardens
London
E17 3PX
Secretary NameMrs Aysha Mahmood
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
13 Oakhurst Gardens
London
E17 3PX
Director NameStefania Ianne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2004(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 18 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 13 Oakhurst Gardens
London
E17 3PX
Director NameMrs Tahmina Mahmood
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(13 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2021)
RoleLegal And Finance
Country of ResidenceEngland
Correspondence AddressThe Willows 13 Oakhurst Gardens
Snaresbrook
London
E17 3PX
Director NameMrs Ishrat Mahmood
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 13 Oakhurst Gardens
Snaresbrook
London
E17 3PX
Director NameMiss Sanjida Mahmood
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 2017)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 13 Oakhurst Gardens
Snaresbrook
London
E17 3PX
Director NameMr Abdul Mohit Kabiri
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2017)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 13 Oakhurst Gardens
London
E17 3PX
Director NameMr Tyrone Rippingale
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2017)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 13 Oakhurst Gardens
London
E17 3PX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitenewcomgroup.com

Location

Registered AddressBbs House
125 Poplar High Street
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£50,803
Cash£5,031
Current Liabilities£58,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

3 October 2002Delivered on: 12 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
(3 pages)
12 May 2020Appointment of Mr Ridwan Mahmood as a director on 5 May 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (3 pages)
6 April 2020Director's details changed for Mrs Tahmina Fazal Mahmood on 1 April 2020 (2 pages)
28 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
27 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 February 2018Registered office address changed from Bbs House 125 Poplar High Street London E14 0AE United Kingdom to Bbs House 125 Poplar High Street London E14 0AE on 24 February 2018 (1 page)
24 February 2018Registered office address changed from The Willows 13 Oakhurst Gardens London E17 3PX to Bbs House 125 Poplar High Street London E14 0AE on 24 February 2018 (1 page)
24 February 2018Confirmation statement made on 24 February 2018 with updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Appointment of Dr Fazal Mahmood as a director on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Appointment of Dr Fazal Mahmood as a director on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Sanjida Mahmood as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Ishrat Mahmood as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Abdul Mohit Kabiri as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Ishrat Mahmood as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Tyrone Rippingale as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Tyrone Rippingale as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Sanjida Mahmood as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Abdul Mohit Kabiri as a director on 7 July 2017 (1 page)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-18
(3 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-18
(3 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
5 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
20 April 2015Director's details changed for Mr Abdul Mohit Kabiri on 16 February 2015 (2 pages)
20 April 2015Director's details changed for Mr Tyrone Rippingale on 16 February 2015 (2 pages)
20 April 2015Director's details changed for Mr Abdul Mohit Kabiri on 16 February 2015 (2 pages)
20 April 2015Director's details changed for Mr Tyrone Rippingale on 16 February 2015 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for tyrone rippingale
(5 pages)
31 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for tyrone rippingale
(5 pages)
22 October 2014Director's details changed for Miss Sanjida Mahmood on 21 October 2014 (2 pages)
22 October 2014Director's details changed for Miss Sanjida Mahmood on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Tyrone Rippingale as a director on 21 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 31/10/2014
(3 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(10 pages)
22 October 2014Director's details changed for Mrs Ishrat Mahmood on 21 October 2014 (2 pages)
22 October 2014Director's details changed for Mrs Ishrat Mahmood on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Abdul Mohit Kabiri as a director on 21 October 2014 (3 pages)
22 October 2014Director's details changed for Tahmina Mahmood on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Abdul Mohit Kabiri as a director on 21 October 2014 (3 pages)
22 October 2014Director's details changed for Tahmina Mahmood on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Tyrone Rippingale as a director on 21 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 31/10/2014
(3 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(10 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(9 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(9 pages)
24 September 2014Appointment of Miss Sanjida Mahmood as a director on 10 September 2014 (3 pages)
24 September 2014Appointment of Miss Sanjida Mahmood as a director on 10 September 2014 (3 pages)
24 September 2014Director's details changed for Tahmina Mahmood on 16 September 2014 (3 pages)
24 September 2014Appointment of Mrs Ishrat Mahmood as a director on 10 September 2014 (2 pages)
24 September 2014Appointment of Mrs Ishrat Mahmood as a director on 10 September 2014 (2 pages)
24 September 2014Director's details changed for Tahmina Mahmood on 16 September 2014 (3 pages)
17 September 2014Director's details changed for Tahmina Mahmood on 17 September 2014 (2 pages)
17 September 2014Appointment of Mrs Ishrat Mahmood as a director on 17 September 2014
  • ANNOTATION Part Rectified Appointment date on AP01 was removed from the public register on 20/11/14 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
17 September 2014Appointment of Miss Sanjida Mahmood as a director on 17 September 2014
  • ANNOTATION Part Rectified Appointment date and service address on AP01 was removed from the public register on 20/11/14 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
17 September 2014Appointment of Miss Sanjida Mahmood as a director on 17 September 2014
  • ANNOTATION Part Rectified Appointment date and service address on AP01 was removed from the public register on 20/11/14 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
17 September 2014Appointment of Mrs Ishrat Mahmood as a director on 17 September 2014
  • ANNOTATION Part Rectified Appointment date on AP01 was removed from the public register on 20/11/14 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
17 September 2014Director's details changed for Tahmina Mahmood on 17 September 2014 (2 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2014Termination of appointment of Stefania Ianne as a director (1 page)
30 January 2014Termination of appointment of Stefania Ianne as a director (1 page)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Director's details changed for Stefania Ianne on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Stefania Ianne on 31 July 2012 (2 pages)
6 July 2012Compulsory strike-off action has been suspended (1 page)
6 July 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2011Director's details changed for Stefania Ianne on 4 April 2010 (3 pages)
14 January 2011Director's details changed for Stefania Ianne on 4 April 2010 (3 pages)
14 January 2011Director's details changed for Stefania Ianne on 4 April 2010 (3 pages)
2 June 2010Registered office address changed from Newcom House 125 Poplar High Street London E14 0AE on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Newcom House 125 Poplar High Street London E14 0AE on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Newcom House 125 Poplar High Street London E14 0AE on 2 June 2010 (1 page)
20 May 2010Appointment of Tahmina Mahmood as a director (3 pages)
20 May 2010Appointment of Tahmina Mahmood as a director (3 pages)
12 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Termination of appointment of Fazal Mahmood as a director (1 page)
3 December 2009Termination of appointment of Fazal Mahmood as a director (1 page)
5 June 2009Return made up to 24/01/09; full list of members (10 pages)
5 June 2009Return made up to 24/01/09; full list of members (10 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Return made up to 24/01/08; full list of members (7 pages)
28 August 2008Director's change of particulars / stefania ianne / 23/03/2008 (1 page)
28 August 2008Director's change of particulars / stefania ianne / 23/03/2008 (1 page)
28 August 2008Return made up to 24/01/08; full list of members (7 pages)
30 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 April 2007Return made up to 24/01/07; full list of members (7 pages)
11 April 2007Return made up to 24/01/07; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 April 2006Return made up to 24/01/06; full list of members (7 pages)
24 April 2006Return made up to 24/01/06; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 March 2005Return made up to 24/01/05; full list of members (7 pages)
15 March 2005Return made up to 24/01/05; full list of members (7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 May 2004Return made up to 24/01/04; full list of members (6 pages)
10 May 2004Return made up to 24/01/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2003Return made up to 24/01/03; full list of members (6 pages)
22 January 2003Return made up to 24/01/03; full list of members (6 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
4 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2001Return made up to 09/02/01; full list of members (6 pages)
2 February 2001Return made up to 09/02/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 May 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Full accounts made up to 31 March 1999 (12 pages)
23 March 2000Full accounts made up to 31 March 1999 (12 pages)
5 July 1999Full accounts made up to 31 March 1998 (11 pages)
5 July 1999Full accounts made up to 31 March 1998 (11 pages)
14 May 1999Return made up to 09/02/99; no change of members (4 pages)
14 May 1999Return made up to 09/02/99; no change of members (4 pages)
2 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 February 1998Full accounts made up to 31 March 1997 (10 pages)
13 February 1998Full accounts made up to 31 March 1997 (10 pages)
13 February 1998Accounting reference date shortened from 08/02/98 to 31/03/97 (1 page)
13 February 1998Accounting reference date shortened from 08/02/98 to 31/03/97 (1 page)
28 February 1997Return made up to 09/02/97; full list of members (6 pages)
28 February 1997Return made up to 09/02/97; full list of members (6 pages)
17 December 1996Company name changed newcom language services LTD\certificate issued on 18/12/96 (2 pages)
17 December 1996Company name changed newcom language services LTD\certificate issued on 18/12/96 (2 pages)
14 November 1996Registered office changed on 14/11/96 from: limehouse court 3-11 dod street london E14 7EQ (1 page)
14 November 1996Registered office changed on 14/11/96 from: limehouse court 3-11 dod street london E14 7EQ (1 page)
20 September 1996Accounting reference date notified as 08/02 (1 page)
20 September 1996Accounting reference date notified as 08/02 (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996Ad 09/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Ad 09/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996New director appointed (2 pages)
9 February 1996Incorporation (16 pages)
9 February 1996Incorporation (16 pages)