BRAND DRAGON LIMITED

Register to unlock more data on OkredoRegister

BRAND DRAGON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04143930

Incorporation date

18/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

3 Grey Close, Sutton-On-The-Forest, York YO61 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon21/11/2025
Application to strike the company off the register
dot icon09/11/2025
Registered office address changed from 1 the Courtyard the Courtyard Haxby York YO32 3JE to 3 Grey Close Sutton-on-the-Forest York YO61 1DQ on 2025-11-09
dot icon29/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/09/2024
Secretary's details changed for Alexander William Stewart Murray on 2024-09-12
dot icon15/09/2024
Director's details changed for Mr Alexander William Stewart Murray on 2024-09-12
dot icon15/09/2024
Director's details changed for Mrs Susan Elaine Murray on 2024-09-12
dot icon15/09/2024
Change of details for Mr Alexander William Stewart Murray as a person with significant control on 2024-09-12
dot icon15/09/2024
Change of details for Mrs Susan Elaine Murray as a person with significant control on 2024-09-12
dot icon15/09/2024
Change of details for Mrs Susan Elaine Murray as a person with significant control on 2024-09-12
dot icon07/03/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon25/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon28/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/06/2017
Satisfaction of charge 1 in full
dot icon25/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Director's details changed for Susan Elaine Murray on 2016-05-23
dot icon23/05/2016
Director's details changed for Alexander William Stewart Murray on 2016-05-23
dot icon23/05/2016
Secretary's details changed for Alexander William Stewart Murray on 2016-05-23
dot icon21/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Registered office address changed from 1 the Courtyard Haxby York YO32 3HS on 2014-02-25
dot icon10/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon10/02/2014
Registered office address changed from 2 Sterne Way Sutton-on-the-Forest York YO61 1DG United Kingdom on 2014-02-10
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Registered office changed on 11/06/2009 from 5 springwood haxby york north yorkshire YO32 3YN
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon28/01/2008
Return made up to 18/01/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 18/01/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/01/2006
Return made up to 18/01/06; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2005
Return made up to 18/01/05; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2004
Return made up to 18/01/04; full list of members
dot icon29/01/2003
Return made up to 18/01/03; full list of members
dot icon17/01/2003
Director resigned
dot icon17/01/2003
New director appointed
dot icon20/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/02/2002
Particulars of mortgage/charge
dot icon08/02/2002
Return made up to 18/01/02; full list of members
dot icon16/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon18/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.99K
-
0.00
-
-
2022
0
1.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Alexander William Stewart
Director
18/01/2001 - Present
6
Murray, Alexander William Stewart
Secretary
18/01/2001 - Present
2
Murray, Gail Yvonne
Director
18/01/2001 - 10/01/2003
-
Murray, Susan Elaine
Director
10/01/2003 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND DRAGON LIMITED

BRAND DRAGON LIMITED is an(a) Dissolved company incorporated on 18/01/2001 with the registered office located at 3 Grey Close, Sutton-On-The-Forest, York YO61 1DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND DRAGON LIMITED?

toggle

BRAND DRAGON LIMITED is currently Dissolved. It was registered on 18/01/2001 and dissolved on 17/02/2026.

Where is BRAND DRAGON LIMITED located?

toggle

BRAND DRAGON LIMITED is registered at 3 Grey Close, Sutton-On-The-Forest, York YO61 1DQ.

What does BRAND DRAGON LIMITED do?

toggle

BRAND DRAGON LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BRAND DRAGON LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.