UKBizDB.co.uk

DARKSTORM TRADING LIMITED

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

This company is commonly known as Darkstorm Trading Limited. The company was founded 25 years ago and was given the registration number 03771094. The firm's registered office is in . You can find them at 82 St John Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DARKSTORM TRADING LIMITED
Company Number:03771094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary24 April 2006Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director12 June 2006Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director13 May 2010Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director06 September 2001Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director12 June 2006Active
42 Great Percy Street, London, WC1X 9QR

Secretary27 July 1999Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Secretary14 May 1999Active
181b Faunce House, Kennington, London, SE17 3TB

Secretary13 March 2001Active
2 Lions Gate, 33-39 High Street, Fordingbridge, SP6 1AX

Corporate Secretary14 May 1999Active
12 Roderick Road, London, NW3 2NL

Director01 June 1999Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director07 December 2011Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Director14 May 1999Active
12 Roderick Road, Hampstead, London, NW3 2NL

Director13 March 2001Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director29 April 2013Active
Flat 162, 100 Westminster Bridge Road, London, SE1 7XB

Director30 April 2007Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director13 May 2010Active

People with Significant Control

Joachim Georg Ritter
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:Danish
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Darkstorm Trading Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Resolution

Resolution.

Download
2024-02-29Incorporation

Memorandum articles.

Download
2024-02-28Capital

Legacy.

Download
2024-02-27Insolvency

Legacy.

Download
2024-02-27Resolution

Resolution.

Download
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-09-22Accounts

Change account reference date company current shortened.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Change account reference date company current extended.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Change account reference date company previous shortened.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-04-02Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.