DRAGONFLY TECHNOLOGY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DRAGONFLY TECHNOLOGY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11230009

Incorporation date

28/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Company Secretariat, First Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2018)
dot icon09/04/2026
Termination of appointment of David Mitchell as a director on 2026-02-23
dot icon09/04/2026
Termination of appointment of Brian Owen as a director on 2026-03-10
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Memorandum and Articles of Association
dot icon15/01/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon14/01/2026
Termination of appointment of Mark Sebastian Bainbridge as a director on 2026-01-01
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Memorandum and Articles of Association
dot icon09/01/2026
Change of share class name or designation
dot icon08/12/2025
Statement of capital following an allotment of shares on 2025-12-08
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-12-03
dot icon23/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-08-11
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon03/06/2025
Resolutions
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-09
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon01/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon16/12/2024
Registered office address changed from Company Secretariat 65 Gresham Street London EC2V 7NQ England to Company Secretariat, First Floor 2 Kingdom Street London W2 6BD on 2024-12-16
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/04/2024
Memorandum and Articles of Association
dot icon05/04/2024
Resolutions
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon05/03/2024
Termination of appointment of Oliver Walter as a director on 2024-02-02
dot icon22/01/2024
Confirmation statement made on 2023-12-04 with updates
dot icon07/11/2023
Registered office address changed from C/O Company Secretariat, 65 Gresham Street London EC2V 7NQ England to 65 Company Secretariat Gresham Street London EC2V 7NQ on 2023-11-07
dot icon07/11/2023
Registered office address changed from 65 Company Secretariat Gresham Street London EC2V 7NQ England to Company Secretariat 65 Gresham Street London EC2V 7NQ on 2023-11-07
dot icon12/09/2023
Appointment of Mr Steve King as a director on 2023-09-08
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Resolutions
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon12/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-27
dot icon09/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-13
dot icon09/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-31
dot icon04/05/2023
Termination of appointment of Matthew David Bunn as a director on 2023-04-29
dot icon04/05/2023
Appointment of Mr Oliver Walter as a director on 2023-04-29
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon01/03/2023
Resolutions
dot icon01/03/2023
Memorandum and Articles of Association
dot icon22/02/2023
Appointment of Mr Brian Owen as a director on 2023-02-22
dot icon09/01/2023
Confirmation statement made on 2022-12-04 with updates
dot icon09/11/2022
Registered office address changed from 2 Biddulph Cottages Windmill Road Kemble Cirencester Gloucestershire GL7 6AQ to C/O Company Secretariat, 65 Gresham Street London EC2V 7NQ on 2022-11-09
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon11/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Resolutions
dot icon07/04/2022
Appointment of Mr Dayrell Shane Gallwey as a director on 2022-04-01
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon07/04/2022
Sub-division of shares on 2022-04-01
dot icon12/01/2022
Resolutions
dot icon07/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon17/07/2021
Resolutions
dot icon04/05/2021
Registration of charge 112300090001, created on 2021-04-30
dot icon24/03/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Appointment of Mr James Edward Harvey as a director on 2021-03-15
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon13/11/2020
Resolutions
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon16/04/2020
Micro company accounts made up to 2019-12-31
dot icon18/03/2020
Notification of a person with significant control statement
dot icon05/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon05/03/2020
Cessation of David Mitchell as a person with significant control on 2019-08-28
dot icon05/03/2020
Cessation of Mark Bainbridge as a person with significant control on 2019-08-28
dot icon27/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-28
dot icon13/09/2019
Resolutions
dot icon30/08/2019
Appointment of Mr Matthew David Bunn as a director on 2019-08-28
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon02/06/2019
Appointment of Mr Richard Alexander James Mann as a director on 2019-05-30
dot icon02/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon02/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon11/04/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon11/03/2019
Change of details for Mr David Mitchell as a person with significant control on 2019-03-11
dot icon11/03/2019
Notification of Mark Bainbridge as a person with significant control on 2018-03-17
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon16/10/2018
Sub-division of shares on 2018-09-17
dot icon07/10/2018
Registered office address changed from Biddulph Cottages High Street Kemble Gloucs GL7 6AQ England to 2 Biddulph Cottages Windmill Road Kemble Cirencester Gloucestershire GL7 6AQ on 2018-10-07
dot icon01/10/2018
Resolutions
dot icon19/03/2018
Registered office address changed from Biddulph Cottages High Street Kemble Gloucs GL7 6AQ England to Biddulph Cottages High Street Kemble Gloucs GL7 6AQ on 2018-03-19
dot icon19/03/2018
Registered office address changed from Cedar Lodge Norman Street Ide Hill Sevenoaks Kent TN14 6BJ England to Biddulph Cottages High Street Kemble Gloucs GL7 6AQ on 2018-03-19
dot icon17/03/2018
Director's details changed for Mr David Mitchell on 2018-03-17
dot icon17/03/2018
Appointment of Mr Mark Sebastian Bainbridge as a director on 2018-03-17
dot icon28/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

26
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,163,897.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
330.96K
-
0.00
-
-
2022
26
1.72M
-
0.00
2.16M
-
2022
26
1.72M
-
0.00
2.16M
-

Employees

2022

Employees

26 Ascended53 % *

Net Assets(GBP)

1.72M £Ascended419.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.16M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew David Bunn
Director
28/08/2019 - 29/04/2023
10
David Mitchell
Director
28/02/2018 - 23/02/2026
6
Bainbridge, Mark Sebastian
Director
17/03/2018 - 01/01/2026
7
Mann, Richard Alexander James
Director
30/05/2019 - Present
22
Gallwey, Dayrell Shane
Director
01/04/2022 - Present
27

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DRAGONFLY TECHNOLOGY SOLUTIONS LTD

DRAGONFLY TECHNOLOGY SOLUTIONS LTD is an(a) Active company incorporated on 28/02/2018 with the registered office located at Company Secretariat, First Floor, 2 Kingdom Street, London W2 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of DRAGONFLY TECHNOLOGY SOLUTIONS LTD?

toggle

DRAGONFLY TECHNOLOGY SOLUTIONS LTD is currently Active. It was registered on 28/02/2018 .

Where is DRAGONFLY TECHNOLOGY SOLUTIONS LTD located?

toggle

DRAGONFLY TECHNOLOGY SOLUTIONS LTD is registered at Company Secretariat, First Floor, 2 Kingdom Street, London W2 6BD.

What does DRAGONFLY TECHNOLOGY SOLUTIONS LTD do?

toggle

DRAGONFLY TECHNOLOGY SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DRAGONFLY TECHNOLOGY SOLUTIONS LTD have?

toggle

DRAGONFLY TECHNOLOGY SOLUTIONS LTD had 26 employees in 2022.

What is the latest filing for DRAGONFLY TECHNOLOGY SOLUTIONS LTD?

toggle

The latest filing was on 09/04/2026: Termination of appointment of David Mitchell as a director on 2026-02-23.