Company NameDragonpass International Ltd.
Company StatusActive
Company Number08643888
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ian Koch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameKehui Cai
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityChinese
StatusCurrent
Appointed23 October 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address10/F, Yueneng Bldg.
45 Tianhe Road
Yuexiu District
Guangzhou Guangdong
China
Director NameJiangnan Zhu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed23 October 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address10/F, Yueneng Bldg.
45 Tainhe Road
Yuexiu District
Guangzhou Guangdong
Director NameMr Andrew Harrison-Chinn
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence Address173a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameMr Yik Long Ronald Tsang
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceChina
Correspondence Address173a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameMr Victor Simon Koch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameMrs Joanne Burton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2015)
RoleMarketing And Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address173a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameChi Chung Lai
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityHong Konger
StatusResigned
Appointed23 October 2013(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address10/F, Yueneng Bldg.
45 Tainhe Road
Yuexiu District
Guangzhou Guangdong

Contact

Websitewww.dragonpassuk.com

Location

Registered Address173a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

5.6k at £61.9Dragonpass Co LTD
55.99%
Ordinary
400 at £61.9Thomas Lopez
4.00%
Ordinary
2.2k at £61.9Mark Koch
22.00%
Ordinary
1.6k at £61.9Victor Koch
16.00%
Ordinary
100 at £61.9Richard Leach
1.00%
Ordinary
100 at £61.9Sarah Gorton
1.00%
Ordinary
-OTHER
0.02%
-

Financials

Year2014
Net Worth-£142,929
Cash£80,576
Current Liabilities£280,608

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
12 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 August 2019Cessation of Dragonpass Global Limited as a person with significant control on 19 October 2018 (1 page)
6 December 2018Notification of Dragonpass Global Limited as a person with significant control on 19 October 2018 (1 page)
6 December 2018Cessation of Mark Ian Koch as a person with significant control on 19 October 2018 (1 page)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 October 2017Appointment of Mr Andrew Harrison-Chinn as a director on 20 October 2015 (2 pages)
6 October 2017Appointment of Mr Andrew Harrison-Chinn as a director on 20 October 2015 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2016Termination of appointment of Victor Simon Koch as a director on 28 September 2016 (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
5 October 2016Termination of appointment of Victor Simon Koch as a director on 28 September 2016 (1 page)
14 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 December 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 December 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
14 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
14 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
8 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 619,102
(17 pages)
8 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 619,102
(17 pages)
8 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 619,102
(17 pages)
13 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (2 pages)
13 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (2 pages)
13 March 2015Termination of appointment of Joanne Burton as a director on 13 February 2015 (2 pages)
13 March 2015Termination of appointment of Joanne Burton as a director on 13 February 2015 (2 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 619,102
(18 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 619,102
(18 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 619,102
(18 pages)
26 September 2014Director's details changed for Joanne Burton on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Victor Simon Koch on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Mark Ian Koch on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Joanne Burton on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Victor Simon Koch on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Victor Simon Koch on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Mark Ian Koch on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Joanne Burton on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Mark Ian Koch on 1 August 2014 (2 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 August 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
4 August 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
7 May 2014Registered office address changed from 49a Borough Road Altrincham WA15 9RA United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 49a Borough Road Altrincham WA15 9RA United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 49a Borough Road Altrincham WA15 9RA United Kingdom on 7 May 2014 (1 page)
11 November 2013Appointment of Kehui Cai as a director (3 pages)
11 November 2013Appointment of Jiangnan Zhu as a director (3 pages)
11 November 2013Appointment of Kehui Cai as a director (3 pages)
11 November 2013Appointment of Jiangnan Zhu as a director (3 pages)
11 November 2013Appointment of Chi Chung Lai as a director (3 pages)
11 November 2013Appointment of Chi Chung Lai as a director (3 pages)
6 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 10,000
(4 pages)
6 November 2013Appointment of Joanne Burton as a director (3 pages)
6 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 10,000
(4 pages)
6 November 2013Appointment of Joanne Burton as a director (3 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
5 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
5 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
8 August 2013Incorporation (48 pages)
8 August 2013Incorporation (48 pages)