Background WavePink WaveYellow Wave

48 DRAGON VIEW HARROGATE LTD (09484763)

48 DRAGON VIEW HARROGATE LTD (09484763) is an active UK company. incorporated on 12 March 2015. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 48 DRAGON VIEW HARROGATE LTD has been registered for 11 years. Current directors include LOWDE, Geoffrey William, MCMAW, Kevin James.

Company Number
09484763
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
44 Albert Road, Harrogate, HG1 4HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOWDE, Geoffrey William, MCMAW, Kevin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

48 DRAGON VIEW HARROGATE LTD

48 DRAGON VIEW HARROGATE LTD is an active company incorporated on 12 March 2015 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 48 DRAGON VIEW HARROGATE LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09484763

LTD Company

Age

11 Years

Incorporated 12 March 2015

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 25 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 2 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

44 Albert Road Harrogate, HG1 4HX,

Previous Addresses

1B Lilac Grove Harrogate HG1 4EJ England
From: 8 December 2019To: 28 March 2021
33 Leadhall Lane Harrogate HG2 9NJ England
From: 12 March 2015To: 8 December 2019
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 19
Funding Round
Jul 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOWDE, Geoffrey William

Active
Lilac Grove, HarrogateHG1 4EJ
Born September 1959
Director
Appointed 09 Jan 2017

MCMAW, Kevin James

Active
Leadhall Lane, HarrogateHG2 9NJ
Born November 1965
Director
Appointed 12 Mar 2015

CAMPBELL, Lee

Resigned
Lilac Grove, HarrogateHG1 4EJ
Born April 1965
Director
Appointed 09 Jan 2017
Resigned 01 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
2 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Administrative Restoration Company
2 December 2019
RT01RT01
Gazette Dissolved Compulsory
24 September 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Incorporation Company
12 March 2015
NEWINCIncorporation