Dragon Computer Remarketing Limited PORTSMOUTH


Founded in 1996, Dragon Computer Remarketing, classified under reg no. 03198114 is an active company. Currently registered at Dragon House PO3 5SD, Portsmouth the company has been in the business for 28 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31. Since 1996/08/12 Dragon Computer Remarketing Limited is no longer carrying the name Gaiapart.

The firm has one director. John B., appointed on 1 August 1996. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dragon Computer Remarketing Limited Address / Contact

Office Address Dragon House
Office Address2 Dundas Lane
Town Portsmouth
Post code PO3 5SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03198114
Date of Incorporation Tue, 14th May 1996
Industry Other information technology service activities
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (300 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Solent Spares Holdings Limited

Position: Corporate Director

Appointed: 03 March 2016

John B.

Position: Director

Appointed: 01 August 1996

Anthony W.

Position: Director

Appointed: 01 October 2001

Resigned: 18 July 2014

Donna B.

Position: Director

Appointed: 01 October 2001

Resigned: 31 October 2023

Robert C.

Position: Secretary

Appointed: 18 November 1997

Resigned: 28 November 2019

Robert C.

Position: Director

Appointed: 01 August 1996

Resigned: 28 November 2019

Tracey T.

Position: Secretary

Appointed: 01 August 1996

Resigned: 18 November 1997

Tracey T.

Position: Director

Appointed: 01 August 1996

Resigned: 18 November 1997

Ashok B.

Position: Nominee Secretary

Appointed: 14 May 1996

Resigned: 01 August 1996

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 14 May 1996

Resigned: 01 August 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Solent Spares Holdings Limited from Portsmouth, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Solent Spares Holdings Limited

Dragon House Dundas Lane, Portsmouth, PO3 5SD, England

Legal authority Limited Liability
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 09033038
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Gaiapart August 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 047 88093 022148 421       
Balance Sheet
Cash Bank On Hand  146 382112 81650 22745 56338 854132 271141 59938 228
Current Assets484 963417 815533 502412 906466 402363 657465 899518 308476 846451 752
Debtors394 670379 368358 342278 219435 151274 707341 226303 212251 478334 329
Net Assets Liabilities  146 058160 674201 766202 471246 488261 510253 614209 632
Other Debtors 155 567168 878  109 17864 030   
Property Plant Equipment  7 3725 8874 8243 6165 3064 6433 4862 619
Total Inventories  28 77821 87111 10810 85285 81982 82583 76979 195
Cash Bank In Hand72 46720 922146 382       
Net Assets Liabilities Including Pension Asset Liability1 047 88093 022148 421       
Stocks Inventory17 82617 52528 778       
Tangible Fixed Assets703 7089 2167 372       
Trade Debtors 223 801189 464       
Reserves/Capital
Called Up Share Capital50 20050 20050 200       
Profit Loss Account Reserve997 68042 82298 221       
Shareholder Funds1 047 88093 022148 421       
Other
Accrued Liabilities     19 38125 739   
Accrued Liabilities Not Expressed Within Creditors Subtotal  -11 474-11 460-29 722-19 381-25 739-13 013-103 932-8 741
Accumulated Depreciation Impairment Property Plant Equipment  31 66233 71034 77335 98137 08138 47639 63340 500
Additions Other Than Through Business Combinations Property Plant Equipment   563  2 790732  
Average Number Employees During Period  2020141414141110
Bank Overdrafts     32 513271   
Comprehensive Income Expense     705149 017   
Creditors  450 133355 248376 277228 121313 628357 618123 54155 688
Dividend Per Share Interim   1  2   
Increase From Depreciation Charge For Year Property Plant Equipment   2 0481 0631 2081 1001 3951 157867
Net Current Assets Liabilities277 61517 30374 25888 54797 453116 155158 482187 180394 901271 442
Nominal Value Allotted Share Capital  50 20050 20050 20050 20050 20050 20050 20050 200
Number Shares Issued Fully Paid  50 20050 20050 20050 20050 20050 20050 20050 200
Other Creditors     130 567189 478   
Other Inventories  28 77821 87111 10810 85285 81982 82583 76979 195
Other Remaining Borrowings     21663 652   
Par Value Share 111111111
Prepayments     32 53531 950   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  29 67530 89128 75432 53531 95026 49031 76932 633
Profit Loss     705149 017   
Property Plant Equipment Gross Cost  39 03439 59739 59739 59742 38743 11943 11943 119
Provisions For Liabilities Balance Sheet Subtotal  -66 791-77 700-77 700-82 700-82 700-82 700-82 700 
Taxation Social Security Payable     4 1574 712   
Total Assets Less Current Liabilities981 32326 51981 63094 434153 788119 771189 527191 823398 387274 061
Total Borrowings     32 72963 923   
Trade Creditors Trade Payables     60 66852 116   
Trade Debtors Trade Receivables     165 529273 797   
Accrued Pension Period End Directors  4 52925 89726 0889541 3351 3201 3651 501
Amount Specific Advance Or Credit Directors   -100-100-100 -82 117-29 11739 514
Amount Specific Advance Or Credit Made In Period Directors    -40 750-29 445  55 00081 111
Amount Specific Advance Or Credit Repaid In Period Directors    40 29145 509  -2 000-12 480
Company Contributions To Money Purchase Plans Directors  4 52925 8975139541 3351 3211 3651 500
Director Remuneration 80 36760 54556 07156 12483 64066 19381 44881 51681 732
Number Directors Accruing Benefits Under Defined Benefit Scheme 222211111
Administrative Expenses 478 328        
Amount Due From To Related Party  -3 904       
Bank Borrowings Overdrafts 6764 587       
Cost Sales 874 593        
Creditors Due Within One Year207 348400 512459 244       
Depreciation Tangible Fixed Assets Expense 17 694        
Difference Between Accumulated Depreciation Amortisation Capital Allowances 11 19710 909       
Fixed Assets703 7089 216        
Gross Profit Loss 528 558        
Increase Decrease In U K Tax From Origination Reversal Timing Differences 54        
Interim Payment 1 000 000        
Number Shares Allotted50 20050 20050 200       
Operating Profit Loss 50 230        
Other Creditors Due Within One Year 315 033363 970       
Other Interest Receivable Similar Income 4 788        
Other Taxation Social Security Within One Year 3 73410 716       
Pension Costs Defined Contribution Scheme 12 029        
Percentage Turnover Attributable To Markets Outside U K 32        
Profit Loss For Period 45 142        
Profit Loss On Ordinary Activities Before Tax 55 018        
Provisions Charged Credited To Profit Loss Account During Period  -288       
Provisions For Liabilities Charges-66 557-66 503-66 791       
Tangible Fixed Assets Additions  1 379       
Tangible Fixed Assets Cost Or Valuation 44 86439 034       
Tangible Fixed Assets Depreciation 35 64831 662       
Tangible Fixed Assets Depreciation Charged In Period  3 224       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 210       
Tangible Fixed Assets Disposals  7 209       
Tax On Profit Or Loss On Ordinary Activities 9 876        
Trade Creditors Within One Year 81 06979 971       
Turnover Gross Operating Revenue 1 403 151        
U K Current Corporation Tax On Income For Period 9 822        
Value Shares Allotted50 20050 20050 200       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 10th, December 2020
Free Download (13 pages)

Company search

Advertisements