Company NameDragonfly Venture (Trading) Limited
DirectorChristopher Patrick Maughan
Company StatusActive
Company Number07482162
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Previous NameGolden Dragon Partnership Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Director

Director NameMr Christopher Patrick Maughan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dragonfly Venture Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,567,439
Gross Profit£8,965,565
Net Worth£2,163,681
Cash£19,499,822
Current Liabilities£25,175,992

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

26 September 2022Delivered on: 29 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

28 March 2024Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (27 pages)
29 September 2022Registration of charge 074821620001, created on 26 September 2022 (13 pages)
31 March 2022Full accounts made up to 31 March 2021 (27 pages)
10 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
26 March 2021Full accounts made up to 31 March 2020 (27 pages)
12 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (27 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (26 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (25 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
8 January 2017Full accounts made up to 31 March 2016 (25 pages)
8 January 2017Full accounts made up to 31 March 2016 (25 pages)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-18
(3 pages)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-18
(3 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
5 January 2016Full accounts made up to 31 March 2015 (19 pages)
5 January 2016Full accounts made up to 31 March 2015 (19 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Director's details changed for Mr Christopher Patrick Maughan on 5 January 2015 (2 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Director's details changed for Mr Christopher Patrick Maughan on 5 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Christopher Patrick Maughan on 5 January 2015 (2 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 3a Holywell Hill St Albans Hertfordshire AL1 1ER United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 3a Holywell Hill St Albans Hertfordshire AL1 1ER United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 3a Holywell Hill St Albans Hertfordshire AL1 1ER United Kingdom on 5 January 2012 (1 page)
4 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
4 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
14 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (2 pages)
14 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (2 pages)
5 January 2011Incorporation (22 pages)
5 January 2011Incorporation (22 pages)