Background WavePink WaveYellow Wave

THE DRAGONFLY AGENCY LIMITED (07558476)

THE DRAGONFLY AGENCY LIMITED (07558476) is an active UK company. incorporated on 9 March 2011. with registered office in Berwick Upon Tweed. The company operates in the Manufacturing sector, engaged in printing n.e.c.. THE DRAGONFLY AGENCY LIMITED has been registered for 15 years. Current directors include GRANT, Victoria.

Company Number
07558476
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
Halidon House 17d Windmill Way West, Berwick Upon Tweed, TD15 1TB
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
GRANT, Victoria
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DRAGONFLY AGENCY LIMITED

THE DRAGONFLY AGENCY LIMITED is an active company incorporated on 9 March 2011 with the registered office located in Berwick Upon Tweed. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. THE DRAGONFLY AGENCY LIMITED was registered 15 years ago.(SIC: 18129)

Status

active

Active since 15 years ago

Company No

07558476

LTD Company

Age

15 Years

Incorporated 9 March 2011

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

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed, TD15 1TB,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 9 March 2011To: 17 November 2025
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Loan Secured
Dec 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRANT, Victoria

Active
Station Road, LeedsLS18 5NT
Born July 1979
Director
Appointed 09 Mar 2011

BAGSHAW, Anthony Wayne

Resigned
Station Road, LeedsLS18 5NT
Born July 1970
Director
Appointed 09 Mar 2011
Resigned 14 Jul 2025

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 09 Mar 2011
Resigned 09 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Stafford Street, EdinburghEH3 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019

Mrs Victoria Grant

Ceased
Dewar Place Lane, EdinburghEH3 8EF
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2019

Mr Anthony Bagshaw

Ceased
Dewar Place Lane, EdinburghEH3 8EF
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Incorporation Company
9 March 2011
NEWINCIncorporation