Background WavePink WaveYellow Wave

DRAGONSWAY WALES LTD (03074527)

DRAGONSWAY WALES LTD (03074527) is an active UK company. incorporated on 30 June 1995. with registered office in Clynderwen. The company operates in the Construction sector, engaged in development of building projects. DRAGONSWAY WALES LTD has been registered for 30 years. Current directors include PARKS, Edwin Robert, RITCHIE, Michael John.

Company Number
03074527
Status
active
Type
ltd
Incorporated
30 June 1995
Age
30 years
Address
Bryngolman Fam, Clynderwen, SA66 7QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARKS, Edwin Robert, RITCHIE, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGONSWAY WALES LTD

DRAGONSWAY WALES LTD is an active company incorporated on 30 June 1995 with the registered office located in Clynderwen. The company operates in the Construction sector, specifically engaged in development of building projects. DRAGONSWAY WALES LTD was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03074527

LTD Company

Age

30 Years

Incorporated 30 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

CLOUDCRAFT LIMITED
From: 30 June 1995To: 4 September 2002
Contact
Address

Bryngolman Fam Llangolman Clynderwen, SA66 7QL,

Previous Addresses

Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX
From: 30 June 1995To: 10 October 2018
Timeline

9 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Loan Secured
Aug 14
Owner Exit
Mar 23
Director Joined
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PARKS, Edwin Robert

Active
Llangolman, ClynderwenSA66 7QL
Born October 1948
Director
Appointed 01 Aug 2024

RITCHIE, Michael John

Active
Bryngolman Farm, ClynderwenSA66 7QL
Born January 1955
Director
Appointed 30 Jun 1995

MANNERING, Christine Mary

Resigned
2 Ryecroft Close, ReadingRG5 3BP
Secretary
Appointed 30 Jun 1995
Resigned 30 Oct 2008

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 30 Jun 1995
Resigned 30 Jun 1995

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 30 Jun 1995
Resigned 30 Jun 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Ritchie

Ceased
Llangolman, ClynderwenSA66 7QL
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Ceased 21 Mar 2023
Llangolman, ClynderwenSA66 7QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
363b363b
Legacy
7 November 1996
287Change of Registered Office
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
225Change of Accounting Reference Date
Legacy
3 January 1996
287Change of Registered Office
Incorporation Company
30 June 1995
NEWINCIncorporation