Background WavePink WaveYellow Wave

DRAGON UK BIDCO LIMITED (13892607)

DRAGON UK BIDCO LIMITED (13892607) is an active UK company. incorporated on 3 February 2022. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DRAGON UK BIDCO LIMITED has been registered for 4 years. Current directors include JACKSON, Timothy David, LANE, Hite Colby.

Company Number
13892607
Status
active
Type
ltd
Incorporated
3 February 2022
Age
4 years
Address
Axys House Heol Crochendy, Cardiff, CF15 7TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACKSON, Timothy David, LANE, Hite Colby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON UK BIDCO LIMITED

DRAGON UK BIDCO LIMITED is an active company incorporated on 3 February 2022 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DRAGON UK BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13892607

LTD Company

Age

4 Years

Incorporated 3 February 2022

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Axys House Heol Crochendy Parc Nantgarw Cardiff, CF15 7TW,

Previous Addresses

33 Jermyn Street London SW1Y 6DN United Kingdom
From: 3 February 2022To: 25 May 2022
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Capital Update
Nov 22
Funding Round
Nov 23
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
May 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JAMES, Sam

Active
Heol Crochendy, CardiffCF15 7TW
Secretary
Appointed 31 Oct 2022

JACKSON, Timothy David

Active
Heol Crochendy, CardiffCF15 7TW
Born October 1983
Director
Appointed 09 Mar 2022

LANE, Hite Colby

Active
Heol Crochendy, CardiffCF15 7TW
Born March 1974
Director
Appointed 01 May 2025

CHETRI, Suzie

Resigned
Heol Crochendy, CardiffCF15 7TW
Secretary
Appointed 19 May 2022
Resigned 31 Oct 2022

ARCHIBALD, Gemma Louise

Resigned
Heol Crochendy, CardiffCF15 7TW
Born November 1982
Director
Appointed 19 Dec 2024
Resigned 01 May 2025

CREWE, Thomas Alfred

Resigned
LondonSW1Y 6DN
Born October 1990
Director
Appointed 03 Feb 2022
Resigned 09 Mar 2022

FRANKLIN, Alyn

Resigned
Heol Crochendy, CardiffCF15 7TW
Born February 1977
Director
Appointed 09 Mar 2022
Resigned 19 Dec 2024

MEYERHOFF, Anders

Resigned
LondonSW1Y 6DN
Born February 1982
Director
Appointed 03 Feb 2022
Resigned 09 Mar 2022

Persons with significant control

1

Parc Nantgarw, CardiffCF15 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Legacy
24 November 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2022
SH19Statement of Capital
Legacy
24 November 2022
CAP-SSCAP-SS
Resolution
24 November 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
23 March 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2022
NEWINCIncorporation