Dragontown Limited LONDON


Dragontown started in year 1996 as Private Limited Company with registration number 03221762. The Dragontown company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at C/o Citycas Room 540, Linen Hall. Postal code: W1B 5TF. Since Monday 14th October 2013 Dragontown Limited is no longer carrying the name Aabacus International.

The company has one director. Xuelin B., appointed on 8 July 1996. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dragontown Limited Address / Contact

Office Address C/o Citycas Room 540, Linen Hall
Office Address2 162-168 Regent Street
Town London
Post code W1B 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221762
Date of Incorporation Mon, 8th Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

City Cas Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 March 2022

Xuelin B.

Position: Director

Appointed: 08 July 1996

Br Registrars Limited

Position: Corporate Secretary

Appointed: 11 July 2013

Resigned: 17 March 2022

Ruth H.

Position: Secretary

Appointed: 25 May 2004

Resigned: 11 July 2013

Bedford Row Registrars Limited

Position: Corporate Secretary

Appointed: 24 May 2001

Resigned: 01 October 2001

Diana H.

Position: Secretary

Appointed: 26 February 2001

Resigned: 25 May 2004

Edward B.

Position: Director

Appointed: 08 July 1996

Resigned: 26 February 2001

Xilin L.

Position: Director

Appointed: 08 July 1996

Resigned: 03 April 1997

Nesta L.

Position: Nominee Director

Appointed: 08 July 1996

Resigned: 26 July 1996

Xuelin B.

Position: Secretary

Appointed: 08 July 1996

Resigned: 26 February 2001

Sian J.

Position: Nominee Secretary

Appointed: 08 July 1996

Resigned: 26 July 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Xuelin B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xuelin B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aabacus International October 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand459 984520 2126 028
Current Assets 520 21229 356
Debtors  23 328
Other Debtors  23 328
Property Plant Equipment57333393
Other
Amount Specific Advance Or Credit Directors371 192462 19423 328
Amount Specific Advance Or Credit Made In Period Directors 91 002485 522
Accumulated Depreciation Impairment Property Plant Equipment6 7246 9647 204
Average Number Employees During Period111
Creditors391 910481 1721 800
Increase From Depreciation Charge For Year Property Plant Equipment 240240
Net Current Assets Liabilities68 07439 04027 556
Other Creditors379 052466 9941 800
Other Taxation Social Security Payable12 85814 178 
Property Plant Equipment Gross Cost7 2977 297 
Total Assets Less Current Liabilities68 64739 37327 649

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 19th, January 2023
Free Download (9 pages)

Company search