UKBizDB.co.uk

DARTON GROUP LIMITED

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

This company is commonly known as Darton Group Limited. The company was founded 5 years ago and was given the registration number 11566378. The firm's registered office is in GUILDFORD. You can find them at St Thomas Court, 39 Epsom Road, Guildford, Surrey. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:DARTON GROUP LIMITED
Company Number:11566378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:St Thomas Court, 39 Epsom Road, Guildford, Surrey, United Kingdom, GU1 3LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Thomas Court, 39 Epsom Road, Guildford, United Kingdom, GU1 3LA

Director22 November 2018Active
St Thomas Court, 39 Epsom Road, Guildford, United Kingdom, GU1 3LA

Director22 November 2018Active
St Thomas Court, 39 Epsom Road, Guildford, United Kingdom, GU1 3LA

Director22 November 2018Active
St Thomas Court, 39 Epsom Road, Guildford, United Kingdom, GU1 3LA

Director13 September 2018Active

People with Significant Control

Guy Neville Richard Darby
Notified on:22 November 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:St Thomas Court, 39 Epsom Road, Guildford, United Kingdom, GU1 3LA
Nature of control:
  • Significant influence or control
Andries Frans Gerbens
Notified on:22 November 2018
Status:Active
Date of birth:April 1969
Nationality:Dutch
Country of residence:United Kingdom
Address:St Thomas Court, 39 Epsom Road, Guildford, United Kingdom, GU1 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Samuel Luke Carne
Notified on:22 November 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:St Thomas Court, 39 Epsom Road, Guildford, United Kingdom, GU1 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Maxwell Walton
Notified on:13 September 2018
Status:Active
Date of birth:July 1963
Nationality:English
Country of residence:United Kingdom
Address:St Thomas Court, 39 Epsom Road, Guildford, United Kingdom, GU1 3LA
Nature of control:
  • 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type group.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-08-10Accounts

Accounts with accounts type group.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type group.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type group.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts amended with accounts type group.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Capital

Capital name of class of shares.

Download
2018-12-06Capital

Capital allotment shares.

Download
2018-12-06Resolution

Resolution.

Download
2018-12-06Capital

Capital allotment shares.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-10-15Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.