Company NameDragon Infosec Ltd
Company StatusActive
Company Number10122823
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Matthew Dennis
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Peter John Chard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr David John Shimmon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Matthew Andrew Strain
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9/10 The Crescent
Wisbech
Cambs
PE13 1EH
Director NameMr John Mark Wiltshire
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2018(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address294 Gray's Inn Road
London
WC1X 8DX

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Filing History

31 May 2023Confirmation statement made on 26 May 2023 with updates (5 pages)
27 April 2023Register inspection address has been changed from 2/F, 168 Shoreditch High Street London E1 6RA England to 2/F, 168 Shoreditch High Street London E1 6RA (1 page)
26 April 2023Register inspection address has been changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 2/F, 168 Shoreditch High Street London E1 6RA (1 page)
25 April 2023Change of details for Mr Richard Matthew Dennis as a person with significant control on 25 April 2023 (2 pages)
6 April 2023Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 6 April 2023 (1 page)
22 January 2023Statement of capital following an allotment of shares on 19 January 2023
  • GBP 195.45
(3 pages)
22 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 194.22
(3 pages)
12 January 2023Accounts for a small company made up to 31 March 2022 (12 pages)
26 September 2022Statement of capital following an allotment of shares on 20 September 2022
  • GBP 193.74
(3 pages)
16 August 2022Director's details changed for Mr Peter John Chard on 18 July 2022 (2 pages)
8 July 2022Statement of capital following an allotment of shares on 7 July 2022
  • GBP 192.37
(3 pages)
30 May 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
19 January 2022Memorandum and Articles of Association (28 pages)
19 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 October 2021Accounts for a small company made up to 31 March 2021 (10 pages)
25 August 2021Statement of capital following an allotment of shares on 18 August 2021
  • GBP 189.87
(3 pages)
27 May 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
30 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 April 2021Memorandum and Articles of Association (28 pages)
19 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 180.34
(3 pages)
29 March 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 180.34
(3 pages)
19 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 176.77
(3 pages)
9 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2020Termination of appointment of Matthew Andrew Strain as a director on 30 October 2020 (1 page)
9 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 October 2019Registered office address changed from 294 Gray's Inn Road London WC1X 8DX United Kingdom to 9/10 the Crescent Wisbech Cambs PE13 1EH on 3 October 2019 (1 page)
5 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
10 January 2019Notification of Two Plus Limited as a person with significant control on 20 December 2018 (2 pages)
24 August 2018Appointment of Mr David John Shimmon as a director on 8 June 2018 (2 pages)
3 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share issue ratified 05/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 June 2018Change of details for Mr Richard Dennis as a person with significant control on 8 June 2018 (2 pages)
25 June 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 175
(3 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
21 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2018Termination of appointment of John Mark Wiltshire as a director on 1 May 2018 (1 page)
9 May 2018Cessation of Matthew Andrew Strain as a person with significant control on 19 April 2018 (1 page)
9 May 2018Change of details for Richard Dennis as a person with significant control on 19 April 2018 (2 pages)
9 May 2018Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page)
9 May 2018Register(s) moved to registered inspection location Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page)
24 April 2018Sub-division of shares on 9 April 2018 (4 pages)
27 March 2018Appointment of Mr Peter John Chard as a director on 19 March 2018 (2 pages)
27 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 140
(3 pages)
27 March 2018Appointment of Mr John Mark Wiltshire as a director on 19 March 2018 (2 pages)
1 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 125
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 125
(3 pages)
31 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 July 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
17 July 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
8 June 2017Confirmation statement made on 26 May 2017 with updates (60 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (60 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)