Background WavePink WaveYellow Wave

DRAGADOS UK LIMITED (03498835)

DRAGADOS UK LIMITED (03498835) is an active UK company. incorporated on 26 January 1998. with registered office in London. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. DRAGADOS UK LIMITED has been registered for 28 years. Current directors include CONDE DEL POZO, Federico, HOLMES, Stephen Anthony.

Company Number
03498835
Status
active
Type
ltd
Incorporated
26 January 1998
Age
28 years
Address
Regina House 2nd Floor, London, EC4N 1SW
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
CONDE DEL POZO, Federico, HOLMES, Stephen Anthony
SIC Codes
42110, 42130, 42990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGADOS UK LIMITED

DRAGADOS UK LIMITED is an active company incorporated on 26 January 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. DRAGADOS UK LIMITED was registered 28 years ago.(SIC: 42110, 42130, 42990, 82990)

Status

active

Active since 28 years ago

Company No

03498835

LTD Company

Age

28 Years

Incorporated 26 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

DRAGADOS ROADS LIMITED
From: 10 March 1998To: 31 March 2010
HOMECOST LIMITED
From: 26 January 1998To: 10 March 1998
Contact
Address

Regina House 2nd Floor 1-5 Queen Street London, EC4N 1SW,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 26 January 1998To: 1 February 2012
Timeline

29 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Capital Update
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 20
Director Joined
May 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Feb 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ARMSTRONG, Jonathan Alan

Active
2nd Floor, LondonEC4N 1SW
Secretary
Appointed 07 Nov 2022

CONDE DEL POZO, Federico

Active
1-5 Queen Street, LondonEC4N 1SW
Born September 1972
Director
Appointed 08 Apr 2020

HOLMES, Stephen Anthony

Active
2nd Floor, LondonEC4N 1SW
Born September 1965
Director
Appointed 11 Mar 2024

BARTHE, Stephane

Resigned
Avenida Del Camino De Santiago 50, 28050 Madrid
Secretary
Appointed 18 Jan 2010
Resigned 25 Feb 2010

BARTHE, Stephane

Resigned
Avenida Del Camino De Santiago 50, 28050 Madrid
Secretary
Appointed 18 Jan 2010
Resigned 25 Feb 2010

CRUZ DIEZ DEL CORRAL, Jeronimo

Resigned
2nd Floor, LondonEC4N 1SW
Secretary
Appointed 10 Dec 2014
Resigned 25 Oct 2022

CUESTA CASTINEYRA, Ricardo

Resigned
Avenida Del Camino De Santiago 50, 28050 Madrid
Secretary
Appointed 25 Feb 2010
Resigned 16 Sept 2014

RAGUNATHAN, Theeba

Resigned
Dickerage Road, Kingston Upon ThamesKT1 3SP
Secretary
Appointed 16 Sept 2014
Resigned 08 Dec 2014

SOLAZ GARCIA, Juan Jose

Resigned
Victor De La Serna 17, Madrid
Secretary
Appointed 13 Feb 1998
Resigned 27 Dec 2000

ZAPICO LANDROVE, Hortensia

Resigned
Lagasca 27, MadridFOREIGN
Secretary
Appointed 27 Dec 2000
Resigned 18 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 1998
Resigned 13 Feb 1998

CANGA BOTTEGHELZ, Alejandro

Resigned
2nd Floor, LondonEC4N 1SW
Born July 1960
Director
Appointed 07 Feb 2017
Resigned 25 Oct 2022

CASTILLO LACABEX, Jose Maria

Resigned
2nd Floor, LondonEC4N 1SW
Born July 1971
Director
Appointed 08 Apr 2020
Resigned 04 Nov 2020

CELESTINO ANGULO, Raul

Resigned
Manuel Del Valle 14, Madrid
Born August 1938
Director
Appointed 13 Feb 1998
Resigned 19 Apr 1999

CORTES SANCHEZ, Antonio

Resigned
C/Julian Hernandez, MadridFOREIGN
Born September 1944
Director
Appointed 04 Aug 2003
Resigned 18 Dec 2008

DOMINGUEZ-ADAME BOZZANO, Eloy

Resigned
Avenida Del Camino De Santiago 50, 28050 Madrid
Born July 1967
Director
Appointed 18 Jan 2010
Resigned 10 Feb 2011

DOMINGUEZ-ADAME BOZZANO, Eloy

Resigned
Avenida Del Camino De Santiago 50, 28050 Madrid
Born July 1967
Director
Appointed 18 Jan 2010
Resigned 10 Feb 2011

ESPINOS ORTUETA, Antonio

Resigned
Madrid
Born October 1947
Director
Appointed 18 Dec 2008
Resigned 18 Jan 2010

ESTRADA FERNANDEZ, Jose Antonio

Resigned
San Francisco De Sales 4, Madrid
Born November 1938
Director
Appointed 13 Feb 1998
Resigned 19 Apr 1999

GARCIA BUEY, Manuel

Resigned
Calle Volga 1 B Ciudalcampo, MadridFOREIGN
Born November 1950
Director
Appointed 13 Feb 1998
Resigned 04 Aug 2003

GARCIA SALVADOR, Santiago

Resigned
2nd Floor, LondonEC4N 1SW
Born June 1971
Director
Appointed 04 Nov 2020
Resigned 25 Oct 2022

GONZALEZ SARDINA, Mauel

Resigned
C/Tera, Villaviciosa De Odon (Madrid)FOREIGN
Born October 1959
Director
Appointed 04 Aug 2003
Resigned 18 Jan 2010

LAZARO, Francisco, Dr Ingeniero De Caminos

Resigned
32 Brompton Square, LondonSW3 2AE
Born March 1935
Director
Appointed 19 Apr 1999
Resigned 19 Apr 1999

LOPEZ MOLINILLO, Jose Luis

Resigned
Avenida Almenara 17, MadridFOREIGN
Born January 1951
Director
Appointed 13 Feb 1998
Resigned 04 Aug 2003

LOPEZ-MONIS, Jose Antonio

Resigned
Avenida Del Camino De Santiago 50, 28050 Madrid
Born February 1962
Director
Appointed 10 Feb 2011
Resigned 30 Jan 2012

MARTIN DE BUSTAMANTE VEGA, Ricardo

Resigned
2nd Floor, LondonEC4N 1SW
Born November 1956
Director
Appointed 30 Jan 2012
Resigned 16 Sept 2014

MARTIN DE BUSTAMENTE VEGA, Ricardo

Resigned
2nd Floor, LondonEC4N 1SW
Born November 1956
Director
Appointed 25 Oct 2022
Resigned 17 Feb 2026

MARTINEZ, Adolfo Valderas

Resigned
2nd Floor, LondonEC4N 1SW
Born August 1970
Director
Appointed 28 Feb 2018
Resigned 25 Oct 2022

OLEAGA GONZALO, Luis

Resigned
Avenida Del Brasil 31, Madrid
Born January 1944
Director
Appointed 13 Feb 1998
Resigned 19 Apr 1999

SEGURA SURINACH, Ignacio

Resigned
Avenida Del Camino De Santiago 50, 28050 Madrid
Born March 1966
Director
Appointed 18 Jan 2010
Resigned 28 Feb 2018

TEULON RAMIREZ, Javier

Resigned
2nd Floor, LondonEC4N 1SW
Born January 1972
Director
Appointed 16 Sept 2014
Resigned 11 Mar 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jan 1998
Resigned 13 Feb 1998

Persons with significant control

1

102 Avda Pio Xii, Spain

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Move Registers To Sail Company
1 February 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Change Sail Address Company
1 February 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Termination Director Company
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
4 January 2010
SH20SH20
Legacy
4 January 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 January 2010
SH19Statement of Capital
Resolution
4 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
10 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
28 December 2005
88(2)R88(2)R
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
4 May 2005
353a353a
Legacy
4 May 2005
353353
Legacy
4 May 2005
363aAnnual Return
Legacy
19 October 2004
244244
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Legacy
5 February 2004
287Change of Registered Office
Legacy
26 October 2003
244244
Auditors Resignation Company
27 August 2003
AUDAUD
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
1 October 2002
244244
Legacy
11 April 2002
287Change of Registered Office
Legacy
22 March 2002
363aAnnual Return
Legacy
21 February 2002
353353
Legacy
21 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
14 April 1998
225Change of Accounting Reference Date
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
287Change of Registered Office
Incorporation Company
26 January 1998
NEWINCIncorporation