Company NameDragonfly Couture Stationery Limited
DirectorLing Raeby Warlow
Company StatusActive
Company Number06805870
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 3 months ago)
Previous NameDragonfly Couture Stationary Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMrs Ling Raeby Warlow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 3 Wood Street
Hoylake
Wirral
Merseyside
CH47 2DU
Wales
Secretary NameMiss Elizabeth Nancy Aspin
StatusResigned
Appointed01 September 2009(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressMilton Green Farm Whitchurch Road
Milton Green
Chester
Cheshire
CH3 9DS
Wales

Contact

Websitedragonflycouturestationery.com
Email address[email protected]
Telephone0151 6322008
Telephone regionLiverpool

Location

Registered AddressStudio 3 3 Wood Street
Hoylake
Wirral
Merseyside
CH47 2DU
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Ling Warlow
100.00%
Ordinary

Financials

Year2014
Net Worth£1,148
Cash£1,493
Current Liabilities£1,700

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
10 January 2024Total exemption full accounts made up to 31 January 2023 (6 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
21 September 2022Change of details for Mrs Ling Raaby Warlow as a person with significant control on 31 October 2017 (2 pages)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
18 March 2020Registered office address changed from 32a Market Street Hoylake Wirral Merseyside CH47 2AF to Studio 3 3 Wood Street Hoylake Wirral Merseyside CH47 2DU on 18 March 2020 (1 page)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
6 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
31 January 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
1 November 2017Director's details changed for Mrs Ling Warlow on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mrs Ling Warlow on 31 October 2017 (2 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Director's details changed for Mrs Ling Warlow on 1 January 2016 (2 pages)
18 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Director's details changed for Mrs Ling Warlow on 1 January 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Register inspection address has been changed from C/O G W Kelly & Company 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England to C/O G W Kelly & Company 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG (1 page)
15 April 2015Register inspection address has been changed from C/O G W Kelly & Company 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England to C/O G W Kelly & Company 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG (1 page)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 December 2013Registered office address changed from the Turret Thornton Common Road Thornton Hough CH63 1JL on 11 December 2013 (1 page)
11 December 2013Registered office address changed from the Turret Thornton Common Road Thornton Hough CH63 1JL on 11 December 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 March 2012Termination of appointment of Elizabeth Aspin as a secretary (1 page)
9 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
9 March 2012Register inspection address has been changed from C/O the Accounts Centre Milton Green Farm Whitchurch Road Milton Green Chester CH3 9DS England (1 page)
9 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
9 March 2012Register inspection address has been changed from C/O the Accounts Centre Milton Green Farm Whitchurch Road Milton Green Chester CH3 9DS England (1 page)
9 March 2012Termination of appointment of Elizabeth Aspin as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Mr Ling Warlow on 31 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Ling Warlow on 31 January 2011 (2 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Director's details changed for Mr Ling Warlow on 31 January 2010 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Ling Warlow on 31 January 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
11 December 2009Appointment of Miss Elizabeth Nancy Aspin as a secretary (1 page)
11 December 2009Appointment of Miss Elizabeth Nancy Aspin as a secretary (1 page)
3 April 2009Company name changed dragonfly couture stationary LIMITED\certificate issued on 07/04/09 (2 pages)
3 April 2009Company name changed dragonfly couture stationary LIMITED\certificate issued on 07/04/09 (2 pages)
30 January 2009Incorporation (12 pages)
30 January 2009Incorporation (12 pages)