UKBizDB.co.uk

DARK FOREST WORKSHOPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dark Forest Workshops Limited. The company was founded 7 years ago and was given the registration number 10431669. The firm's registered office is in LONDON. You can find them at 40 Stapleton Road, , London, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:DARK FOREST WORKSHOPS LIMITED
Company Number:10431669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities
  • 16100 - Sawmilling and planing of wood
  • 32990 - Other manufacturing n.e.c.
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:40 Stapleton Road, London, England, SW17 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Luham Farm, Edenhall, Penrith, England, CA11 8TA

Director30 March 2020Active
Luham Farm, Edenhall, Penrith, England, CA11 8TA

Director17 October 2016Active
Luham Farm, Edenhall, Penrith, England, CA11 8TA

Director17 October 2016Active
Luham Farm, Edenhall, Penrith, England, CA11 8TA

Director17 October 2016Active

People with Significant Control

Mr Benjamin Samuel Jayson
Notified on:20 April 2023
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:Luham Farm, Edenhall, Penrith, England, CA11 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Barbara Marion Jayson
Notified on:20 April 2021
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Luham Farm, Edenhall, Penrith, England, CA11 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Mordecai Jayson
Notified on:20 April 2020
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:Luham Farm, Edenhall, Penrith, England, CA11 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Marcus Jayson
Notified on:17 October 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Luham Farm, Edenhall, Penrith, England, CA11 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Samuel Jayson
Notified on:17 October 2016
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:Luham Farm, Edenhall, Penrith, England, CA11 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Barbara Marion Jayson
Notified on:17 October 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Luham Farm, Edenhall, Penrith, England, CA11 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Marcus Jayson
Notified on:17 October 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Luham Farm, Edenhall, Penrith, England, CA11 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-10-30Address

Change registered office address company with date old address new address.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.