Warning: file_put_contents(c/397b80aa459c54584f02fb37b047eb15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dark Orchid Limited, EX17 3LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DARK ORCHID LIMITED

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

This company is commonly known as Dark Orchid Limited. The company was founded 18 years ago and was given the registration number 05500794. The firm's registered office is in CREDITON. You can find them at 128 High Street, , Crediton, Devon. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:DARK ORCHID LIMITED
Company Number:05500794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2005
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:128 High Street, Crediton, Devon, England, EX17 3LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malt House, South Molton Street, Chulmleigh, EX18 7BW

Secretary06 July 2005Active
Malt House, South Molton Street, Chulmleigh, EX18 7BW

Director06 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 July 2005Active

People with Significant Control

Mrs Jacqueline Forrester
Notified on:27 April 2021
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:128, High Street, Crediton, England, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Forrester
Notified on:01 July 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:128, High Street, Crediton, England, EX17 3LQ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-21Dissolution

Dissolution application strike off company.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Accounts

Change account reference date company previous extended.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Address

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

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Address

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

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-19Accounts

Accounts with accounts type total exemption small.

Download
2013-07-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.