Background WavePink WaveYellow Wave

DRAGONGLASS UK HOLDING LIMITED (10259651)

DRAGONGLASS UK HOLDING LIMITED (10259651) is an active UK company. incorporated on 1 July 2016. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DRAGONGLASS UK HOLDING LIMITED has been registered for 9 years. Current directors include GOLDING, Philip.

Company Number
10259651
Status
active
Type
ltd
Incorporated
1 July 2016
Age
9 years
Address
10259651 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOLDING, Philip
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGONGLASS UK HOLDING LIMITED

DRAGONGLASS UK HOLDING LIMITED is an active company incorporated on 1 July 2016 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DRAGONGLASS UK HOLDING LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10259651

LTD Company

Age

9 Years

Incorporated 1 July 2016

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PARK UK HOLDING LIMITED
From: 1 July 2016To: 6 March 2018
Contact
Address

10259651 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

3rd Floor 25-28 Old Burlington Street London W1S 3AN United Kingdom
From: 12 August 2021To: 17 November 2025
23 4th Floor Savile Row London W1S 2ET England
From: 2 July 2019To: 12 August 2021
2nd Floor, One Eagle Place St. James's London SW1Y 6AF England
From: 2 March 2018To: 2 July 2019
40 Bank Street Level 29 London E14 5DS England
From: 10 March 2017To: 2 March 2018
Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ United Kingdom
From: 1 July 2016To: 10 March 2017
Timeline

50 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Capital Update
Dec 17
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Owner Exit
May 18
Loan Secured
Jun 18
Capital Update
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Apr 22
Owner Exit
Apr 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Jun 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
3
Funding
17
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GOLDING, Philip

Active
CardiffCF14 8LH
Born May 1975
Director
Appointed 14 Jun 2019

MOREY, Thomas Charles

Resigned
Tysons Blvd., Suite 1000, Mclean, Virginia 22102
Secretary
Appointed 11 Oct 2016
Resigned 22 Feb 2018

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 22 Feb 2018
Resigned 14 Jun 2019

BROUGHTON, Sarah

Resigned
St. James's, LondonSW1Y 6AF
Born August 1976
Director
Appointed 22 Feb 2018
Resigned 14 Jun 2019

CHADWICK, Nicholas Mark

Resigned
4th Floor, LondonW1S 2ET
Born November 1981
Director
Appointed 22 Feb 2018
Resigned 14 Jun 2019

DELL'ORTO, Sean Michael

Resigned
Tysons Blvd.,Suite 1000, Mclean, Virginia 22102
Born July 1974
Director
Appointed 11 Oct 2016
Resigned 22 Feb 2018

HEATH, Christopher Philip

Resigned
Central Park, WatfordWD24 4QQ
Born July 1969
Director
Appointed 01 Jul 2016
Resigned 11 Oct 2016

HO, Albert Kai Chung

Resigned
Albemarle Street, LondonW1S 4JL
Born June 1975
Director
Appointed 14 Jun 2019
Resigned 05 Nov 2025

PERCIVAL, James Owen

Resigned
Central Park, WatfordWD24 4QQ
Born December 1968
Director
Appointed 01 Jul 2016
Resigned 11 Oct 2016

RAFIQ, Akbar Abdul Aziz

Resigned
Albemarle Street, LondonW1S 4JL
Born September 1976
Director
Appointed 14 Jun 2019
Resigned 05 Nov 2025

TOLLEY, Thomas Mark

Resigned
4th Floor, LondonW1S 2ET
Born July 1978
Director
Appointed 22 Feb 2018
Resigned 14 Jun 2019

TYNAN, James

Resigned
Central Park, WatfordWD24 4QQ
Born November 1964
Director
Appointed 01 Jul 2016
Resigned 11 Oct 2016

WILSON, Brian

Resigned
Central Park, WatfordWD24 4QQ
Born June 1962
Director
Appointed 01 Jul 2016
Resigned 11 Oct 2016

Persons with significant control

8

3 Active
5 Ceased

Kareem Neal Mankarious

Active
CardiffCF14 8LH
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 Nov 2025

Jennifer Lyn Mankarious

Active
CardiffCF14 8LH
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 Nov 2025

Stephanie Hill Denby

Active
One North Wacker Drive, Chicago
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 Nov 2025

Mr Akbar Abdul Aziz Rafiq

Ceased
Albemarle Street, LondonW1S 4JL
Born September 1976

Nature of Control

Significant influence or control
Notified 01 Feb 2022
Ceased 05 Nov 2025

James Gerard Dinan

Ceased
Fifth Avenue, New York
Born May 1959

Nature of Control

Significant influence or control
Notified 16 Jun 2019
Ceased 01 Mar 2022
St. James's, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2018
Ceased 16 Jun 2019
Tysons Boulevard, Mclean22102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 26 Feb 2018
Mclean, Virginia22102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

106

Default Companies House Registered Office Address Applied
19 March 2026
RP05RP05
Default Companies House Service Address Applied Psc
19 March 2026
RP10RP10
Default Companies House Service Address Applied Psc
19 March 2026
RP10RP10
Default Companies House Service Address Applied Officer
19 March 2026
RP09RP09
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 December 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
29 September 2020
AUDAUD
Second Filing Of Secretary Termination With Name
5 September 2019
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
5 September 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 September 2019
RP04TM01RP04TM01
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Legacy
13 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 June 2019
SH19Statement of Capital
Legacy
13 June 2019
CAP-SSCAP-SS
Resolution
13 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
16 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 April 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Resolution
4 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Resolution
6 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 February 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
14 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2017
SH19Statement of Capital
Legacy
14 December 2017
CAP-SSCAP-SS
Resolution
14 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 February 2017
AA01Change of Accounting Reference Date
Resolution
13 January 2017
RESOLUTIONSResolutions
Memorandum Articles
9 January 2017
MAMA
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Incorporation Company
1 July 2016
NEWINCIncorporation