Background WavePink WaveYellow Wave

OFFICE & DRAGONS LTD. (12034308)

OFFICE & DRAGONS LTD. (12034308) is an active UK company. incorporated on 5 June 2019. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development. OFFICE & DRAGONS LTD. has been registered for 6 years. Current directors include MARWAHA, Avaneesh, O'BRIEN, Liberty Rebecca, SINGH, Priyanka.

Company Number
12034308
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARWAHA, Avaneesh, O'BRIEN, Liberty Rebecca, SINGH, Priyanka
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE & DRAGONS LTD.

OFFICE & DRAGONS LTD. is an active company incorporated on 5 June 2019 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OFFICE & DRAGONS LTD. was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12034308

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

39 Long Acre London WC2E 9LG England
From: 5 June 2019To: 13 January 2025
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Sept 19
Funding Round
Oct 21
Funding Round
Nov 21
Director Left
Nov 24
Owner Exit
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARWAHA, Avaneesh

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born August 1980
Director
Appointed 04 Dec 2024

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 13 Jan 2025

SINGH, Priyanka

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1980
Director
Appointed 23 Jun 2025

GILLERT, Carl Eugene

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born June 1970
Director
Appointed 04 Dec 2024
Resigned 07 Feb 2025

SMOLKIN, Samuel Alex

Resigned
Long Acre, LondonWC2E 9LG
Born May 1989
Director
Appointed 05 Jun 2019
Resigned 29 Oct 2024

WARREN, Isaac

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born July 1977
Director
Appointed 04 Dec 2024
Resigned 23 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Workshare Limited

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

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

Mr Samuel Alex Smolkin

Ceased
Long Acre, LondonWC2E 9LG
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Resolution
20 January 2025
RESOLUTIONSResolutions
Memorandum Articles
20 January 2025
MAMA
Capital Name Of Class Of Shares
20 January 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
13 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 August 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 September 2022
SH10Notice of Particulars of Variation
Gazette Filings Brought Up To Date
1 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Resolution
23 August 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 August 2022
SH10Notice of Particulars of Variation
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Memorandum Articles
25 October 2021
MAMA
Resolution
25 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Resolution
12 August 2019
RESOLUTIONSResolutions
Incorporation Company
5 June 2019
NEWINCIncorporation