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..
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 | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St John Street, London, United Kingdom, EC1M 4JN | Secretary | 24 April 2006 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 12 June 2006 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 13 May 2010 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 06 September 2001 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 12 June 2006 | Active |
42 Great Percy Street, London, WC1X 9QR | Secretary | 27 July 1999 | Active |
8-10 Half Moon Court, London, EC1A 7HE | Nominee Secretary | 14 May 1999 | Active |
181b Faunce House, Kennington, London, SE17 3TB | Secretary | 13 March 2001 | Active |
2 Lions Gate, 33-39 High Street, Fordingbridge, SP6 1AX | Corporate Secretary | 14 May 1999 | Active |
12 Roderick Road, London, NW3 2NL | Director | 01 June 1999 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 07 December 2011 | Active |
8-10 Half Moon Court, London, EC1A 7HE | Nominee Director | 14 May 1999 | Active |
12 Roderick Road, Hampstead, London, NW3 2NL | Director | 13 March 2001 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 29 April 2013 | Active |
Flat 162, 100 Westminster Bridge Road, London, SE1 7XB | Director | 30 April 2007 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 13 May 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Resolution | Resolution. | Download |
2024-02-29 | Incorporation | Memorandum articles. | Download |
2024-02-28 | Capital | Legacy. | Download |
2024-02-27 | Insolvency | Legacy. | Download |
2024-02-27 | Resolution | Resolution. | Download |
2023-12-31 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-22 | Accounts | Change account reference date company current shortened. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Accounts | Change account reference date company current extended. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.