Background WavePink WaveYellow Wave

DRAGONFLY INSULATION LTD (12026868)

DRAGONFLY INSULATION LTD (12026868) is an active UK company. incorporated on 31 May 2019. with registered office in Prudhoe. The company operates in the Manufacturing sector, engaged in unknown sic code (20130) and 3 other business activities. DRAGONFLY INSULATION LTD has been registered for 6 years. Current directors include BAINES, John Martin, HAN, Xiao, Dr.

Company Number
12026868
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
5 Dukesway, Prudhoe, NE42 6PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
BAINES, John Martin, HAN, Xiao, Dr
SIC Codes
20130, 23430, 23490, 23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGONFLY INSULATION LTD

DRAGONFLY INSULATION LTD is an active company incorporated on 31 May 2019 with the registered office located in Prudhoe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130) and 3 other business activities. DRAGONFLY INSULATION LTD was registered 6 years ago.(SIC: 20130, 23430, 23490, 23990)

Status

active

Active since 6 years ago

Company No

12026868

LTD Company

Age

6 Years

Incorporated 31 May 2019

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

5 Dukesway Prudhoe Ind Est Prudhoe, NE42 6PQ,

Previous Addresses

5 5 Dukesway Prudhoe Ind Est Prudhoe Northumberland NE42 6PQ United Kingdom
From: 30 October 2025To: 30 October 2025
9D Marquis Court Low Prudhoe Prudhoe Northumberland NE42 6PJ England
From: 4 February 2021To: 30 October 2025
The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom
From: 31 May 2019To: 4 February 2021
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Funding Round
Aug 20
Director Joined
Aug 20
Share Issue
Aug 20
Director Joined
Sept 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Funding Round
Nov 23
Director Joined
Dec 23
Funding Round
Dec 23
Director Left
Jul 24
Loan Secured
Apr 25
Director Left
Mar 26
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAINES, John Martin

Active
Dukesway, PrudhoeNE42 6PQ
Born August 1970
Director
Appointed 06 Nov 2023

HAN, Xiao, Dr

Active
Dukesway, PrudhoeNE42 6PQ
Born January 1988
Director
Appointed 31 May 2019

COX, Martin Bryan

Resigned
Marquis Court, PrudhoeNE42 6PJ
Born March 1966
Director
Appointed 29 Sept 2020
Resigned 10 Jul 2024

NEAL, Richard Jonathan

Resigned
Dukesway, PrudhoeNE42 6PQ
Born February 1959
Director
Appointed 24 Jul 2020
Resigned 11 Mar 2026

SILLER, Lidija, Dr

Resigned
Bath Lane, Newcastle Upon TyneNE4 5TF
Born April 1965
Director
Appointed 31 May 2019
Resigned 06 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
27-35 Grainger Street, Newcastle Upon TyneNE1 5JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023

Dr Lidija Siller

Ceased
Bath Lane, Newcastle Upon TyneNE4 5TF
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 15 Jan 2021

Dr Xiao Han

Ceased
Bath Lane, Newcastle Upon TyneNE4 5TF
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Resolution
5 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
20 December 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Memorandum Articles
28 November 2023
MAMA
Resolution
28 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 February 2021
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
16 September 2020
RP04SH01RP04SH01
Memorandum Articles
17 August 2020
MAMA
Resolution
17 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Incorporation Company
31 May 2019
NEWINCIncorporation