Hale
Altrincham
Cheshire
WA15 9SD
Director Name | Kehui Cai |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 10/F, Yueneng Bldg. 45 Tianhe Road Yuexiu District Guangzhou Guangdong China |
Director Name | Jiangnan Zhu |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 10/F, Yueneng Bldg. 45 Tainhe Road Yuexiu District Guangzhou Guangdong |
Director Name | Mr Andrew Harrison-Chinn |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Technology |
Country of Residence | United Kingdom |
Correspondence Address | 173a Ashley Road Hale Altrincham Cheshire WA15 9SD |
Director Name | Mr Yik Long Ronald Tsang |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | 173a Ashley Road Hale Altrincham Cheshire WA15 9SD |
Director Name | Mr Victor Simon Koch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173a Ashley Road Hale Altrincham Cheshire WA15 9SD |
Director Name | Mrs Joanne Burton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2015) |
Role | Marketing And Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 173a Ashley Road Hale Altrincham Cheshire WA15 9SD |
Director Name | Chi Chung Lai |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 23 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 10/F, Yueneng Bldg. 45 Tainhe Road Yuexiu District Guangzhou Guangdong |
Website | www.dragonpassuk.com |
---|
Registered Address | 173a Ashley Road Hale Altrincham Cheshire WA15 9SD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
5.6k at £61.9 | Dragonpass Co LTD 55.99% Ordinary |
---|---|
400 at £61.9 | Thomas Lopez 4.00% Ordinary |
2.2k at £61.9 | Mark Koch 22.00% Ordinary |
1.6k at £61.9 | Victor Koch 16.00% Ordinary |
100 at £61.9 | Richard Leach 1.00% Ordinary |
100 at £61.9 | Sarah Gorton 1.00% Ordinary |
- | OTHER 0.02% - |
Year | 2014 |
---|---|
Net Worth | -£142,929 |
Cash | £80,576 |
Current Liabilities | £280,608 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 August 2019 | Cessation of Dragonpass Global Limited as a person with significant control on 19 October 2018 (1 page) |
6 December 2018 | Notification of Dragonpass Global Limited as a person with significant control on 19 October 2018 (1 page) |
6 December 2018 | Cessation of Mark Ian Koch as a person with significant control on 19 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 October 2017 | Appointment of Mr Andrew Harrison-Chinn as a director on 20 October 2015 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Harrison-Chinn as a director on 20 October 2015 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 October 2016 | Termination of appointment of Victor Simon Koch as a director on 28 September 2016 (1 page) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
5 October 2016 | Termination of appointment of Victor Simon Koch as a director on 28 September 2016 (1 page) |
14 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 December 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
8 December 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
14 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
14 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
13 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (2 pages) |
13 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (2 pages) |
13 March 2015 | Termination of appointment of Joanne Burton as a director on 13 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of Joanne Burton as a director on 13 February 2015 (2 pages) |
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 September 2014 | Director's details changed for Joanne Burton on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Victor Simon Koch on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Mark Ian Koch on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Joanne Burton on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Victor Simon Koch on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Victor Simon Koch on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Mark Ian Koch on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Joanne Burton on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Mark Ian Koch on 1 August 2014 (2 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 August 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
4 August 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
7 May 2014 | Registered office address changed from 49a Borough Road Altrincham WA15 9RA United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 49a Borough Road Altrincham WA15 9RA United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 49a Borough Road Altrincham WA15 9RA United Kingdom on 7 May 2014 (1 page) |
11 November 2013 | Appointment of Kehui Cai as a director (3 pages) |
11 November 2013 | Appointment of Jiangnan Zhu as a director (3 pages) |
11 November 2013 | Appointment of Kehui Cai as a director (3 pages) |
11 November 2013 | Appointment of Jiangnan Zhu as a director (3 pages) |
11 November 2013 | Appointment of Chi Chung Lai as a director (3 pages) |
11 November 2013 | Appointment of Chi Chung Lai as a director (3 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
6 November 2013 | Appointment of Joanne Burton as a director (3 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
6 November 2013 | Appointment of Joanne Burton as a director (3 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
5 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
5 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
8 August 2013 | Incorporation (48 pages) |
8 August 2013 | Incorporation (48 pages) |