Background WavePink WaveYellow Wave

DRAGONGLASS BIDCO LTD (11166553)

DRAGONGLASS BIDCO LTD (11166553) is an active UK company. incorporated on 24 January 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DRAGONGLASS BIDCO LTD has been registered for 8 years. Current directors include CHADWICK, Nicholas Mark, TOLLEY, Thomas Mark.

Company Number
11166553
Status
active
Type
ltd
Incorporated
24 January 2018
Age
8 years
Address
One, London, W1J 8DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADWICK, Nicholas Mark, TOLLEY, Thomas Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGONGLASS BIDCO LTD

DRAGONGLASS BIDCO LTD is an active company incorporated on 24 January 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DRAGONGLASS BIDCO LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11166553

LTD Company

Age

8 Years

Incorporated 24 January 2018

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

One Berkeley Street London, W1J 8DJ,

Previous Addresses

2nd Floor One Eagle Place, St. James's London SW1Y 6AF United Kingdom
From: 24 January 2018To: 2 May 2023
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Jun 18
Funding Round
Jul 18
Funding Round
Sept 20
Director Left
Nov 20
Loan Secured
Mar 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Jun 2023

CHADWICK, Nicholas Mark

Active
Berkeley Street, LondonW1J 8DJ
Born November 1981
Director
Appointed 24 Jan 2018

TOLLEY, Thomas Mark

Active
Berkeley Street, LondonW1J 8DJ
Born July 1978
Director
Appointed 24 Jan 2018

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 24 Jan 2018
Resigned 01 Jun 2023

BROUGHTON, Sarah

Resigned
One Eagle Place, St. James's, LondonSW1Y 6AF
Born August 1976
Director
Appointed 24 Jan 2018
Resigned 29 Oct 2020

Persons with significant control

1

Barry Sternlicht

Active
Collins Avenue, Miami Beach
Born November 1960

Nature of Control

Significant influence or control
Notified 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Part
21 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 August 2023
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
14 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
5 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Resolution
5 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 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
Change Account Reference Date Company Current Shortened
29 January 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
26 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
24 January 2018
NEWINCIncorporation