DRAGON RIVER & TIDAL LTD

  • Company statusdissolved
  • Company No10366102
  • Age8 years 10 months Incorporated 8 September 2016
  • Officers0

Address

26 High Street, Rickmansworth, Herts, WD3 1ER, England

DRAGON RIVER & TIDAL LTD is an dissolved company incorporated on 8 September 2016 and based in Rickmansworth, Herts, England. The company was registered 9 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    28110 Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

1 Year Ago on 30 Jan 2024

Gazette Notice Voluntary

1 Year Ago on 14 Nov 2023

Dissolution Application Strike Off Company

1 Year Ago on 07 Nov 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 23 Oct 2023

Change Account Reference Date Company Previous Extended

1 Year Ago on 23 Oct 2023

Confirmation Statement With No Updates

1 Year Ago on 07 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 16 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 28 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 21 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 15 Sep 2021

Notification Of A Person With Significant Control

3 Years Ago on 15 Sep 2021

Cessation Of A Person With Significant Control

3 Years Ago on 15 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 29 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 17 Sep 2020

Termination Director Company With Name Termination Date

5 Years Ago on 20 Apr 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 11 Feb 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 16 Dec 2019

Confirmation Statement With Updates

5 Years Ago on 24 Sep 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 12 Jun 2019

Gazette Filings Brought Up To Date

6 Years Ago on 12 Jun 2019

Gazette Notice Compulsory

6 Years Ago on 07 May 2019

Change Account Reference Date Company Previous Shortened

6 Years Ago on 06 Dec 2018

Change Account Reference Date Company Previous Extended

6 Years Ago on 05 Dec 2018

Confirmation Statement With No Updates

6 Years Ago on 18 Nov 2018

Appoint Person Director Company With Name Date

6 Years Ago on 16 Nov 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CAMPBELL, Gina Elizabethdirector May 195906 Mar 2018
FALCONER, Roger, Professordirector Dec 195107 Mar 2017
FERN, Jeremydirector Dec 195507 Mar 2017
FERN, Nicholas, Drdirector Jun 194303 Jul 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Dr Nicholas Fern Jun 194307 Sept 2021
Mr Jacob Robert John Rigg Sep 198108 Sept 2016
Mr Philip Mark Benton Feb 196608 Sept 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.