DIGITAL DRAGONS GLOBAL LIMITED

Register to unlock more data on OkredoRegister

DIGITAL DRAGONS GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04622211

Incorporation date

19/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon17/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon27/02/2025
Appointment of a voluntary liquidator
dot icon27/02/2025
Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-02-27
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Registered office address changed from Studio 2 Silverdale Enterprise Centre Kents Lane Silverdale Newcastle Staffordshire ST5 6SR United Kingdom to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr David Leslie Loades on 2024-05-10
dot icon10/05/2024
Change of details for Mr David Leslie Loades as a person with significant control on 2024-05-10
dot icon10/05/2024
Change of details for Mrs Marie Loades as a person with significant control on 2024-05-10
dot icon15/01/2024
Termination of appointment of Marie Loades as a director on 2024-01-04
dot icon15/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Termination of appointment of Marie Loades as a secretary on 2023-10-10
dot icon05/02/2023
Confirmation statement made on 2023-01-03 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon05/01/2021
Change of details for Mrs Marie Loades as a person with significant control on 2020-02-03
dot icon05/01/2021
Change of details for Mr David Leslie Loades as a person with significant control on 2020-02-03
dot icon05/01/2021
Director's details changed for Mrs Marie Loades on 2020-02-03
dot icon05/01/2021
Secretary's details changed for Mrs Marie Loades on 2020-02-03
dot icon05/01/2021
Director's details changed for Mr David Leslie Loades on 2020-02-03
dot icon05/01/2021
Change of details for Mrs Marie Loades as a person with significant control on 2020-02-03
dot icon05/01/2021
Director's details changed for Mrs Marie Loades on 2020-02-03
dot icon05/01/2021
Change of details for Mr David Leslie Loades as a person with significant control on 2020-02-03
dot icon05/01/2021
Director's details changed for Mr David Leslie Loades on 2020-02-03
dot icon24/06/2020
Registration of a charge
dot icon15/06/2020
Registration of charge 046222110001, created on 2020-06-10
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Registered office address changed from 31 Badger Brow Road, Loggerheads Market Drayton Shropshire TF9 4RG to Studio 2 Silverdale Enterprise Centre Kents Lane Silverdale Newcastle Staffordshire ST5 6SR on 2019-08-14
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon22/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon12/02/2018
Amended accounts made up to 2017-03-31
dot icon04/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Certificate of change of name
dot icon04/02/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon19/03/2010
Director's details changed for David Loades on 2009-10-01
dot icon19/03/2010
Director's details changed for Marie Loades on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 19/12/08; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 19/12/07; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/04/2007
Return made up to 19/12/06; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Return made up to 19/12/05; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 19/12/04; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/05/2004
Ad 01/01/04-31/03/04 £ si 99@1=99 £ ic 1/100
dot icon19/02/2004
Return made up to 19/12/03; full list of members
dot icon13/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon19/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
68.36K
-
0.00
58.36K
-
2022
5
7.50K
-
0.00
106.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loades, Marie
Director
19/12/2002 - 04/01/2024
1
Loades, David Leslie
Director
19/12/2002 - Present
-
Loades, Marie
Secretary
19/12/2002 - 10/10/2023
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DIGITAL DRAGONS GLOBAL LIMITED

DIGITAL DRAGONS GLOBAL LIMITED is an(a) Liquidation company incorporated on 19/12/2002 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL DRAGONS GLOBAL LIMITED?

toggle

DIGITAL DRAGONS GLOBAL LIMITED is currently Liquidation. It was registered on 19/12/2002 .

Where is DIGITAL DRAGONS GLOBAL LIMITED located?

toggle

DIGITAL DRAGONS GLOBAL LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does DIGITAL DRAGONS GLOBAL LIMITED do?

toggle

DIGITAL DRAGONS GLOBAL LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for DIGITAL DRAGONS GLOBAL LIMITED?

toggle

The latest filing was on 17/04/2026: Return of final meeting in a creditors' voluntary winding up.