DRAGONFLY EYE LIMITED

Register to unlock more data on OkredoRegister

DRAGONFLY EYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12144978

Incorporation date

07/08/2019

Size

Small

Contacts

Registered address

Registered address

The News Building 7th Floor, 1 London Bridge Street, London SE1 9GFCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2022)
dot icon25/03/2026
Replacement Filing of Confirmation Statement dated 2025-12-28
dot icon16/02/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon16/12/2025
Accounts for a small company made up to 2024-12-31
dot icon16/10/2025
Secretary's details changed for Eve Dyatlova on 2025-10-15
dot icon16/10/2025
Termination of appointment of Keysha Zalika Mcneil as a secretary on 2025-10-16
dot icon10/10/2025
Appointment of Eve Dyatlova as a secretary on 2025-10-10
dot icon08/10/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-09-22
dot icon24/09/2025
Notification of News Corporation as a person with significant control on 2025-03-31
dot icon24/09/2025
Cessation of Fiscalnote Holdings, Inc. as a person with significant control on 2025-03-31
dot icon18/07/2025
Appointment of Keysha Zalika Mcneil as a secretary on 2025-04-01
dot icon18/06/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon18/06/2025
Appointment of Mr. Dessie Kirwan as a director on 2025-04-01
dot icon17/06/2025
Appointment of Mr Eric Steven Mandrackie as a director on 2025-04-01
dot icon17/06/2025
Appointment of Mr. Joel Martin Lange as a director on 2025-04-01
dot icon17/06/2025
Termination of appointment of Timothy Taeil Hwang as a director on 2025-04-01
dot icon13/06/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon12/06/2025
Registered office address changed from Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on 2025-06-12
dot icon03/04/2025
Satisfaction of charge 121449780002 in full
dot icon27/02/2025
Accounts for a small company made up to 2023-12-31
dot icon16/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon15/01/2025
Confirmation statement made on 2023-01-28 with updates
dot icon14/01/2025
Second filing of Confirmation Statement dated 2023-12-28
dot icon14/08/2024
Notification of Fiscalnote Holdings, Inc. as a person with significant control on 2024-08-08
dot icon08/08/2024
Registered office address changed from 77 Marsh Wall London E14 9SH England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-08-08
dot icon08/08/2024
Registered office address changed from Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-08-08
dot icon08/08/2024
Withdrawal of a person with significant control statement on 2024-08-08
dot icon17/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2023
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 77 Marsh Wall 77 Marsh Wall London E14 9SH on 2023-11-08
dot icon08/11/2023
Registered office address changed from 77 Marsh Wall 77 Marsh Wall London E14 9SH England to 77 Marsh Wall London E14 9SH on 2023-11-08
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Memorandum and Articles of Association
dot icon22/05/2023
Registration of charge 121449780002, created on 2023-05-16
dot icon10/05/2023
Cessation of Fiscalnote Holdings, Inc. as a person with significant control on 2023-04-21
dot icon10/05/2023
Cessation of Fiscalnote, Inc. as a person with significant control on 2023-04-21
dot icon10/05/2023
Notification of a person with significant control statement
dot icon02/05/2023
Notification of Fiscalnote, Inc. as a person with significant control on 2023-04-21
dot icon30/01/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon30/01/2023
Second filing of Confirmation Statement dated 2022-12-28
dot icon29/01/2023
Withdrawal of a person with significant control statement on 2023-01-30
dot icon29/01/2023
Notification of Fiscalnote Holdings, Inc. as a person with significant control on 2023-01-27
dot icon29/01/2023
Termination of appointment of Mark Smeeth Harris as a secretary on 2023-01-27
dot icon29/01/2023
Termination of appointment of Richard Neil Austin as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Pauline Anne Caldwell as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of David Stewart Claridge as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of James Thomas Andrew Derrick as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Mark Smeeth Harris as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Cvete Koneska as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Hannah Margaret Poppy as a director on 2023-01-27
dot icon29/01/2023
Appointment of Timothy Taeil Hwang as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Richard Damian Prior as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Christopher Samuel Rowley as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of William Francis Waite as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Henry Alexander Wilkinson as a director on 2023-01-27
dot icon25/01/2023
Second filing of a statement of capital following an allotment of shares on 2021-12-08
dot icon18/01/2023
Director's details changed for Mr Richard Neil Austin on 2023-01-18
dot icon29/12/2022
Director's details changed for Mr David Stewart Claridge on 2022-12-29
dot icon27/12/2022
Director's details changed for Mr Christopher Samuel Rowley on 2022-12-27
dot icon27/12/2022
Confirmation statement made on 2022-12-28 with updates
dot icon16/12/2022
Satisfaction of charge 121449780001 in full
dot icon24/10/2022
Change of share class name or designation
dot icon15/08/2022
Statement of capital following an allotment of shares on 2021-12-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyatlova, Eve
Secretary
10/10/2025 - Present
-
Claridge, David Stewart, Dr
Director
07/08/2019 - 27/01/2023
11
Waite, William Francis
Director
21/07/2021 - 27/01/2023
11
Harris, Mark Smeeth
Director
29/06/2021 - 27/01/2023
27
Koneska, Cvete
Director
30/06/2022 - 27/01/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRAGONFLY EYE LIMITED

DRAGONFLY EYE LIMITED is an(a) Active company incorporated on 07/08/2019 with the registered office located at The News Building 7th Floor, 1 London Bridge Street, London SE1 9GF. There are currently 5 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 DRAGONFLY EYE LIMITED?

toggle

DRAGONFLY EYE LIMITED is currently Active. It was registered on 07/08/2019 .

Where is DRAGONFLY EYE LIMITED located?

toggle

DRAGONFLY EYE LIMITED is registered at The News Building 7th Floor, 1 London Bridge Street, London SE1 9GF.

What does DRAGONFLY EYE LIMITED do?

toggle

DRAGONFLY EYE LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for DRAGONFLY EYE LIMITED?

toggle

The latest filing was on 25/03/2026: Replacement Filing of Confirmation Statement dated 2025-12-28.