UKBizDB.co.uk

DARKHORSE DESIGN LIMITED

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

This company is commonly known as Darkhorse Design Limited. The company was founded 19 years ago and was given the registration number 05500100. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:DARKHORSE DESIGN LIMITED
Company Number:05500100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom, L2 9TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director25 October 2013Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary05 July 2005Active
C/O Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director01 November 2011Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Director21 July 2010Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director05 July 2005Active

People with Significant Control

Mr Timothy Alain Coleman
Notified on:26 September 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:43, Castle Street, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Alan Coleman
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:42, Hamilton Square, Birkenhead, United Kingdom, CH41 5BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-07Capital

Capital allotment shares.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Address

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

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Address

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

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.