Background WavePink WaveYellow Wave

DRAGONFLY TREE LIMITED (06805022)

DRAGONFLY TREE LIMITED (06805022) is an active UK company. incorporated on 29 January 2009. with registered office in Godalming. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRAGONFLY TREE LIMITED has been registered for 17 years. Current directors include MARTIN, Alison Mary, Dr, PALK, Jane Surman, Dr, PALK, Richard David.

Company Number
06805022
Status
active
Type
ltd
Incorporated
29 January 2009
Age
17 years
Address
Tillies, Godalming, GU8 4AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARTIN, Alison Mary, Dr, PALK, Jane Surman, Dr, PALK, Richard David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGONFLY TREE LIMITED

DRAGONFLY TREE LIMITED is an active company incorporated on 29 January 2009 with the registered office located in Godalming. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRAGONFLY TREE LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06805022

LTD Company

Age

17 Years

Incorporated 29 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Tillies Munstead Heath Road Godalming, GU8 4AR,

Previous Addresses

Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ England
From: 29 January 2009To: 27 January 2012
Timeline

2 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Nov 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARTIN, Alison Mary, Dr

Active
Tillies, GodalmingGU8 4AR
Born October 1946
Director
Appointed 30 Jan 2009

PALK, Jane Surman, Dr

Active
495 Woodham Lane, WokingGU21 5SR
Born September 1971
Director
Appointed 30 Jan 2009

PALK, Richard David

Active
Woodham Lane, WokingGU21 5SR
Born April 1971
Director
Appointed 20 Oct 2021

PENNINGTONS SOLICITORS

Resigned
Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 29 Jan 2009
Resigned 27 Jan 2012

BOSI, Gianfranco

Resigned
Ambrose House, FarnhamGU9 8DG
Born February 1961
Director
Appointed 29 Jan 2009
Resigned 01 Feb 2009

Persons with significant control

1

Dr Jane Surman Palk

Active
Munstead Heath Road, GodalmingGU8 4AR
Born September 1971

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Termination Secretary Company
27 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Legacy
3 February 2009
225Change of Accounting Reference Date
Incorporation Company
29 January 2009
NEWINCIncorporation