Background WavePink WaveYellow Wave

DRAGON BIDCO LIMITED (13505932)

DRAGON BIDCO LIMITED (13505932) is an active UK company. incorporated on 12 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DRAGON BIDCO LIMITED has been registered for 4 years. Current directors include BARR, Rebecca Elizabeth, VOWLES, James Harding.

Company Number
13505932
Status
active
Type
ltd
Incorporated
12 July 2021
Age
4 years
Address
Union House, London, SE1 0LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARR, Rebecca Elizabeth, VOWLES, James Harding
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON BIDCO LIMITED

DRAGON BIDCO LIMITED is an active company incorporated on 12 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DRAGON BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13505932

LTD Company

Age

4 Years

Incorporated 12 July 2021

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

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 11 July 2025 (9 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Union House 182-194 Union Street London, SE1 0LH,

Previous Addresses

1st and 2nd Floors 205 Stockwell Road London SW9 9SL United Kingdom
From: 12 July 2021To: 16 August 2024
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Funding Round
Jun 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARR, Rebecca Elizabeth

Active
182-194 Union Street, LondonSE1 0LH
Born June 1992
Director
Appointed 20 Mar 2026

VOWLES, James Harding

Active
182-194 Union Street, LondonSE1 0LH
Born October 1972
Director
Appointed 20 Mar 2026

AYKROYD, Bertie Thomas

Resigned
8 Hanover Street, LondonW1S 1YQ
Born August 1983
Director
Appointed 12 Jul 2021
Resigned 30 Jul 2021

BALAY, Eric, Mr.

Resigned
Boulevard Victor Hugo, Clichy92110
Born March 1976
Director
Appointed 11 Dec 2024
Resigned 20 Mar 2026

LEESE, Jonathan Mark

Resigned
182-194 Union Street, LondonSE1 0LH
Born May 1980
Director
Appointed 30 Jul 2021
Resigned 20 Mar 2026

RENNER, Alessandro, Mr.

Resigned
Boulevard Victor Hugo, Clichy92110
Born November 1973
Director
Appointed 11 Dec 2024
Resigned 20 Mar 2026

TEHRANIAN, Aryo

Resigned
8 Hanover Street, LondonW1S 1YQ
Born February 1988
Director
Appointed 12 Jul 2021
Resigned 30 Jul 2021

Persons with significant control

1

205 Stockwell Road, LondonSW9 9SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2021
NEWINCIncorporation