Background WavePink WaveYellow Wave

DRAGON 2023 MIDCO LIMITED (15187052)

DRAGON 2023 MIDCO LIMITED (15187052) is an active UK company. incorporated on 4 October 2023. with registered office in Llanishen. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. DRAGON 2023 MIDCO LIMITED has been registered for 2 years. Current directors include NEALE, Jonathan.

Company Number
15187052
Status
active
Type
ltd
Incorporated
4 October 2023
Age
2 years
Address
Unit 10 Lambourne Crescent, Llanishen, CF14 5GP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
NEALE, Jonathan
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON 2023 MIDCO LIMITED

DRAGON 2023 MIDCO LIMITED is an active company incorporated on 4 October 2023 with the registered office located in Llanishen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. DRAGON 2023 MIDCO LIMITED was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

15187052

LTD Company

Age

2 Years

Incorporated 4 October 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 4 October 2023 - 31 January 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Unit 10 Lambourne Crescent Cardiff Business Park Llanishen, CF14 5GP,

Previous Addresses

22 Cross Keys Close London W1U 2DW United Kingdom
From: 4 October 2023To: 13 August 2025
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NEALE, Jonathan

Active
Lambourne Crescent, LlanishenCF14 5GP
Born August 1962
Director
Appointed 04 Oct 2023

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 04 Oct 2023
Resigned 27 Mar 2024

ANSTEAD, Matthew James Seymour

Resigned
110 George Street, EdinburghEH2 4LH
Born February 1970
Director
Appointed 04 Oct 2023
Resigned 12 Mar 2025

BRODIE, Robert Benjamin Nathaniel

Resigned
Lambourne Crescent, LlanishenCF14 5GP
Born November 1974
Director
Appointed 28 May 2024
Resigned 11 Mar 2026

HOWARD, Ryan

Resigned
Mount Stuart Square, CardiffCF10 5EE
Born July 1972
Director
Appointed 08 Mar 2024
Resigned 12 Mar 2025

JOHN, Lewis Edward

Resigned
Phoenix Way, SwanseaSA7 9HZ
Born September 1986
Director
Appointed 08 Mar 2024
Resigned 27 Jun 2025

MCLAIN, Christopher

Resigned
Lambourne Crescent, LlanishenCF14 5GP
Born December 1964
Director
Appointed 12 Mar 2025
Resigned 31 Dec 2025

WATSON, Adam

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1990
Director
Appointed 04 Oct 2023
Resigned 02 Jun 2025

Persons with significant control

1

Lambourne Crescent, LlanishenCF14 5GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2023
NEWINCIncorporation