Background WavePink WaveYellow Wave

DRAGONFLY HOLDINGS LTD (11725787)

DRAGONFLY HOLDINGS LTD (11725787) is an active UK company. incorporated on 13 December 2018. with registered office in Colchester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. DRAGONFLY HOLDINGS LTD has been registered for 7 years. Current directors include TOOTELL, Philip Robert.

Company Number
11725787
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
Ground Floor, Southway House, Colchester, CO2 7BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
TOOTELL, Philip Robert
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGONFLY HOLDINGS LTD

DRAGONFLY HOLDINGS LTD is an active company incorporated on 13 December 2018 with the registered office located in Colchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. DRAGONFLY HOLDINGS LTD was registered 7 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 7 years ago

Company No

11725787

LTD Company

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Ground Floor, Southway House 29 Southway Colchester, CO2 7BA,

Previous Addresses

Southway House Southway Colchester CO2 7BA England
From: 30 October 2024To: 4 November 2024
1 Poultry London EC2R 8EJ England
From: 9 March 2022To: 30 October 2024
30 Stamford Street London SE1 9LQ England
From: 25 March 2021To: 9 March 2022
1 Fore Street Avenue London EC2Y 9DT United Kingdom
From: 13 December 2018To: 25 March 2021
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jun 19
Share Issue
Nov 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Feb 21
New Owner
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Aug 25
3
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TOOTELL, Philip Robert

Active
Southway House, ColchesterCO2 7BA
Born July 1972
Director
Appointed 23 Sept 2024

BAKER, Nicholas Benjamin

Resigned
Rays Lane, High WycombeHP10 8LH
Born February 1974
Director
Appointed 01 Jan 2019
Resigned 26 Jan 2022

DUTTA, Christopher James

Resigned
Poultry, LondonEC2R 8EJ
Born May 1977
Director
Appointed 13 Dec 2018
Resigned 29 May 2024

HAYES, Stacey Louise

Resigned
Southway House, ColchesterCO2 7BA
Born February 1988
Director
Appointed 13 Dec 2018
Resigned 21 May 2025

HOOPER, Dan

Resigned
Poultry, LondonEC2R 8EJ
Born March 1975
Director
Appointed 13 Dec 2018
Resigned 29 May 2024

O'CONNOR, Daniel

Resigned
Southway House, ColchesterCO2 7BA
Born January 1990
Director
Appointed 23 Sept 2024
Resigned 23 May 2025

SMITH, Adam Leon

Resigned
Poultry, LondonEC2R 8EJ
Born November 1981
Director
Appointed 13 Dec 2018
Resigned 29 May 2024

VINNICOMBE, Steve Roger

Resigned
Wallingford Road, DidcotOX11 9BA
Born February 1973
Director
Appointed 01 Jan 2019
Resigned 26 Jan 2022

Persons with significant control

5

1 Active
4 Ceased
The Quay, BidefordEX39 2XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2024

Mr Christopher James Dutta

Ceased
Poultry, LondonEC2R 8EJ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2019
Ceased 29 May 2024

Mr Dan Hooper

Ceased
Poultry, LondonEC2R 8EJ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2019
Ceased 29 May 2024

Ms Stacey Howard

Ceased
Poultry, LondonEC2R 8EJ
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2019
Ceased 01 Jun 2022

Mr Adam Leon Smith

Ceased
Poultry, LondonEC2R 8EJ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2019
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Memorandum Articles
13 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Resolution
15 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
21 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Incorporation Company
13 December 2018
NEWINCIncorporation