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.
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 | : |
|
Registered Address | : | 40 Stapleton Road, London, England, SW17 8AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Luham Farm, Edenhall, Penrith, England, CA11 8TA | Director | 30 March 2020 | Active |
Luham Farm, Edenhall, Penrith, England, CA11 8TA | Director | 17 October 2016 | Active |
Luham Farm, Edenhall, Penrith, England, CA11 8TA | Director | 17 October 2016 | Active |
Luham Farm, Edenhall, Penrith, England, CA11 8TA | Director | 17 October 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-10-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.