UKBizDB.co.uk

OFFICIAL DARKTOP OUTLET LIMITED

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

This company is commonly known as Official Darktop Outlet Limited. The company was founded 9 years ago and was given the registration number 09306826. The firm's registered office is in NUNEATON. You can find them at 24a Coton Road, , Nuneaton, Warwickshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OFFICIAL DARKTOP OUTLET LIMITED
Company Number:09306826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2014
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:24a Coton Road, Nuneaton, Warwickshire, United Kingdom, CV11 5TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, Coton Road, Nuneaton, United Kingdom, CV11 5TW

Director01 February 2021Active
24a Coton Road, Nuneaton, United Kingdom, CV11 5TW

Director12 November 2014Active

People with Significant Control

Miss Jeanette Helen Copeland
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:Wales
Address:Lower Cresswell, Bwlchnewydd Road, Carmarthen, Wales, SA33 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Mark Richardson
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:24a, Coton Road, Nuneaton, England, CV11 5TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Matthew Richardson
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:24a Coton Road, Nuneaton, United Kingdom, CV11 5TW
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 (6 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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-21Gazette

Gazette notice voluntary.

Download
2020-07-10Dissolution

Dissolution application strike off company.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Accounts

Change account reference date company previous shortened.

Download
2019-11-28Address

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

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Accounts

Change account reference date company previous extended.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Address

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

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.