Background WavePink WaveYellow Wave

DRAGON ARGENT LIMITED (05156368)

DRAGON ARGENT LIMITED (05156368) is an active UK company. incorporated on 17 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 3 other business activities. DRAGON ARGENT LIMITED has been registered for 21 years. Current directors include BEZERRA SPEEKS, Mark William, GREEN, Winston Ernest, KARIM, Zein Omar and 2 others.

Company Number
05156368
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
63 Bermondsey Street, London, SE1 3XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BEZERRA SPEEKS, Mark William, GREEN, Winston Ernest, KARIM, Zein Omar, MARSHALL, Caroline Louise, PHIPSON, James Harry John
SIC Codes
69102, 69201, 70229, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON ARGENT LIMITED

DRAGON ARGENT LIMITED is an active company incorporated on 17 June 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 3 other business activities. DRAGON ARGENT LIMITED was registered 21 years ago.(SIC: 69102, 69201, 70229, 82110)

Status

active

Active since 21 years ago

Company No

05156368

LTD Company

Age

21 Years

Incorporated 17 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

CLINK LIMITED
From: 17 June 2004To: 6 February 2018
Contact
Address

63 Bermondsey Street London, SE1 3XF,

Previous Addresses

, 21 Bunhill Row, London, EC1Y 8LP
From: 13 August 2015To: 22 July 2019
, 1 Victor Wharf, Clink Street, London, SE1 9DW
From: 17 June 2004To: 13 August 2015
Timeline

17 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Share Issue
Aug 15
Funding Round
Aug 15
New Owner
Sept 17
Director Joined
Aug 18
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Aug 24
Director Joined
Nov 25
Director Left
Feb 26
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BEZERRA SPEEKS, Mark William

Active
Bermondsey Street, LondonSE1 3XF
Born November 1962
Director
Appointed 08 Feb 2022

GREEN, Winston Ernest

Active
Bermondsey Street, LondonSE1 3XF
Born October 1974
Director
Appointed 22 Sept 2025

KARIM, Zein Omar

Active
Bermondsey Street, LondonSE1 3XF
Born September 1992
Director
Appointed 01 Jul 2024

MARSHALL, Caroline Louise

Active
Bermondsey Street, LondonSE1 3XF
Born October 1963
Director
Appointed 15 Feb 2024

PHIPSON, James Harry John

Active
Bermondsey Street, LondonSE1 3XF
Born May 1975
Director
Appointed 17 Jun 2004

KEARNS, James

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 08 Feb 2022
Resigned 16 Feb 2024

MACDONALD, Iain Charles Sinclair

Resigned
Bunhill Row, LondonEC1Y 8LP
Secretary
Appointed 13 Mar 2013
Resigned 20 Jan 2014

PHIPSON, John Norman

Resigned
Olives Manor Churchsettle Lane, WadhurstTN5 6NQ
Secretary
Appointed 17 Jun 2004
Resigned 25 May 2012

TORODE PARKER, Dominique Marie

Resigned
Bunhill Row, LondonEC1Y 8LP
Secretary
Appointed 13 Mar 2013
Resigned 08 Feb 2022

CLINK SECRETARIAL LIMITED

Resigned
21 Bunhill Row, LondonEC1Y 8LP
Corporate secretary
Appointed 25 May 2012
Resigned 13 Mar 2013

JONES, Jenny

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1981
Director
Appointed 08 Feb 2022
Resigned 14 Jan 2026

KEARNS, James Edward

Resigned
Bermondsey Street, LondonSE1 3XF
Born August 1982
Director
Appointed 25 Jul 2018
Resigned 16 Feb 2024

TAYLOR, James Peter Edward

Resigned
Bermondsey Street, LondonSE1 3XF
Born May 1984
Director
Appointed 08 Feb 2022
Resigned 01 Jun 2023

WILLIAMS, Craig Anthony

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1992
Director
Appointed 08 Feb 2022
Resigned 29 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Bermondsey Street, LondonSE1 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022

Mr James Harry John Phipson

Ceased
Bermondsey Street, LondonSE1 3XF
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Resolution
10 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 August 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Resolution
6 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 February 2018
CONNOTConfirmation Statement Notification
Resolution
23 January 2018
RESOLUTIONSResolutions
Resolution
8 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2017
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Confirmation Statement
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Resolution
10 August 2015
RESOLUTIONSResolutions
Resolution
10 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Legacy
27 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name
6 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Move Registers To Registered Office Company
3 August 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Sail Address Company With Old Address
21 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 June 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 June 2010
AD02Notification of Single Alternative Inspection Location
Legacy
26 March 2010
MG01MG01
Legacy
12 August 2009
287Change of Registered Office
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2009
287Change of Registered Office
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
190190
Legacy
14 July 2008
353353
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Incorporation Company
17 June 2004
NEWINCIncorporation