UKBizDB.co.uk

DARK SPORTS LIMITED

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

This company is commonly known as Dark Sports Limited. The company was founded 15 years ago and was given the registration number 06887759. The firm's registered office is in ETCHINGHAM. You can find them at Swanfield Farm Foots Lane, Burwash Weald, Etchingham, East Sussex. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:DARK SPORTS LIMITED
Company Number:06887759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:Swanfield Farm Foots Lane, Burwash Weald, Etchingham, East Sussex, TN19 7LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyland Wood, Willards Hill, Robertsbridge, England, TN31 5ET

Director11 May 2012Active
Morley Farmhouse, Wheatsheaf Road, Henfield, England, BN5 9BB

Director27 April 2009Active
28 Sompting Avenue, Worthing, BN14 8HN

Director27 April 2009Active
10, Mount Pleasant, Blackboys, Uckfield, United Kingdom, TN22 5LH

Director11 May 2012Active
22, Dovercourt Gardens, Stanmore, England, HA7 4SH

Director11 May 2012Active
Unit 1, Swallowfields, Welwyn Garden City, England, AL7 1JD

Director11 May 2012Active

People with Significant Control

Mrs Alison Christine Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Swanfield Farm, Foots Lane, Etchingham, England, TN19 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Charles Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Swanfield Farm, Foots Lane, Etchingham, England, TN19 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Ashley Hazeldine
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:28, Sompting Avenue, Worthing, England, BN14 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Colin Saunders
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:22, Mount Pleasant, Uckfield, England, TN22 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Address

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

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Address

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

Download

Copyright © 2024. All rights reserved.