Background WavePink WaveYellow Wave

RED DRAGON LINE LIMITED (04717197)

RED DRAGON LINE LIMITED (04717197) is an active UK company. incorporated on 31 March 2003. with registered office in Ipswich. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. RED DRAGON LINE LIMITED has been registered for 22 years. Current directors include NOBLE, David Maxwell Scott, Mr., WILSON, Peter John, Mr..

Company Number
04717197
Status
active
Type
ltd
Incorporated
31 March 2003
Age
22 years
Address
8th Floor St Vincent's House, Ipswich, IP1 1UQ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
NOBLE, David Maxwell Scott, Mr., WILSON, Peter John, Mr.
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED DRAGON LINE LIMITED

RED DRAGON LINE LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Ipswich. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. RED DRAGON LINE LIMITED was registered 22 years ago.(SIC: 52290)

Status

active

Active since 22 years ago

Company No

04717197

LTD Company

Age

22 Years

Incorporated 31 March 2003

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SHELFCO (NO.2850) LIMITED
From: 31 March 2003To: 7 August 2003
Contact
Address

8th Floor St Vincent's House 1 Cutler Street Ipswich, IP1 1UQ,

Previous Addresses

One Strand Trafalgar Square London WC2N 5HR United Kingdom
From: 27 November 2017To: 2 March 2022
, Claremont Buildings Old Clatterbridge Road, Bebington, Wirral, Merseyside, CH63 4JB
From: 28 February 2015To: 27 November 2017
, Cory House, 21 Berth Tilbury Docks, Tilbury, Essex, RM18 7JT
From: 31 March 2003To: 28 February 2015
Timeline

15 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 17
Director Left
May 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CASTRO, Martin, Mr.

Active
1 Cutler Street, IpswichIP1 1UQ
Secretary
Appointed 03 May 2022

NOBLE, David Maxwell Scott, Mr.

Active
1 Cutler Street, IpswichIP1 1UQ
Born August 1976
Director
Appointed 26 Jul 2019

WILSON, Peter John, Mr.

Active
1 Cutler Street, IpswichIP1 1UQ
Born October 1980
Director
Appointed 01 Mar 2022

KIDWELL, James Richard De Villeneuve

Resigned
5 Cloncurry Street, FulhamSW6 6DR
Secretary
Appointed 07 Aug 2003
Resigned 28 Feb 2007

MASON, Peter Timothy James

Resigned
Trafalgar Square, LondonWC2N 5HR
Secretary
Appointed 17 Nov 2017
Resigned 28 Feb 2022

RAINE, Christopher

Resigned
Old Clatterbridge Road, WirralCH63 4JB
Secretary
Appointed 01 Mar 2007
Resigned 27 Jan 2017

VANE, Alexander Chandos Tempest

Resigned
Old Clatterbridge Road, WirralCH63 4JB
Secretary
Appointed 27 Jan 2017
Resigned 18 Aug 2017

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 31 Mar 2003
Resigned 07 Sept 2003

DARBY, Neil Sidney

Resigned
Old Clatterbridge Road, WirralCH63 4JB
Born October 1958
Director
Appointed 07 Aug 2003
Resigned 31 Aug 2014

EVANS, Louise Margaret

Resigned
Trafalgar Square, LondonWC2N 5HR
Born July 1973
Director
Appointed 14 Nov 2017
Resigned 29 Jun 2018

HARMAN, Tracy Ann

Resigned
Old Clatterbridge Road, WirralCH63 4JB
Born December 1976
Director
Appointed 31 Aug 2014
Resigned 09 May 2017

KIDWELL, James Richard De Villeneuve

Resigned
Trafalgar Square, LondonWC2N 5HR
Born March 1962
Director
Appointed 14 Nov 2017
Resigned 26 Jul 2019

STONE, Nicholas Philip

Resigned
1 Cutler Street, IpswichIP1 1UQ
Born October 1963
Director
Appointed 12 Apr 2019
Resigned 28 Feb 2022

VAN BERGEN, John David

Resigned
Cory House, TilburyRM18 7JT
Born November 1953
Director
Appointed 07 Aug 2003
Resigned 30 Apr 2014

VANE, Alexander Chandos Tempest

Resigned
Old Clatterbridge Road, WirralCH63 4JB
Born July 1972
Director
Appointed 09 May 2017
Resigned 17 Nov 2017

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 31 Mar 2003
Resigned 07 Sept 2003

Persons with significant control

1

1 Cutler Street, IpswichIP1 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
19 November 2018
DS02DS02
Gazette Notice Voluntary
23 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2018
DS01DS01
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
287Change of Registered Office
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2003
NEWINCIncorporation