Company NameDragondonia Limited
DirectorsRichard Vaughan Lindsay Wilkins and Robert John Lindsay Wilkins
Company StatusActive
Company Number08677278
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Vaughan Lindsay Wilkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Old Rectory Lane
Denham
Middx
UB9 5AH
Director NameMr Robert John Lindsay Wilkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDaintree House Began Road
Cefn Mably
CF3 6LP
Wales

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

75k at £1Ksj Investments LTD
78.45%
Ordinary
5k at £1Anisha Gokool
5.23%
Ordinary
15k at £1Thomas H. Sharpe
15.69%
Ordinary
600 at £1Jeffrey Temple
0.63%
Ordinary

Financials

Year2014
Net Worth£50,385
Cash£136
Current Liabilities£26,426

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 160,000
(3 pages)
21 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
11 December 2019Notification of Richard Vl Wilkins as a person with significant control on 5 September 2016 (2 pages)
11 December 2019Cessation of Ksj Investments Ltd as a person with significant control on 5 September 2016 (1 page)
11 December 2019Notification of Robert Jl Wilkins as a person with significant control on 11 September 2019 (2 pages)
14 September 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 121,287
(3 pages)
14 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 150,000
(3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 116,287
(3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
18 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 116,287
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
(3 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 13 September 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 95,600
(4 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 95,600
(4 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 95,600
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Company name changed let's go balkans LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
22 January 2015Company name changed let's go balkans LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
29 October 2014Company name changed balkan adventure tourism LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
29 October 2014Company name changed balkan adventure tourism LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 95,600
(4 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 95,600
(4 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 95,600
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 95,600
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 95,600
(3 pages)
21 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
21 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 January 2014Statement of capital following an allotment of shares on 17 September 2013
  • GBP 95,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 17 September 2013
  • GBP 95,000
(3 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)