AFTER DARK INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

AFTER DARK INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04308771

Incorporation date

23/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O OPTELMA LIGHTING, 14 Napier Court, The Science Park Barton Lane, Abingdon, Oxfordshire OX14 3YTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2001)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/12/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon30/05/2025
Purchase of own shares.
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon19/07/2021
Purchase of own shares.
dot icon04/05/2021
Change of details for Mr Simon James Riches as a person with significant control on 2021-05-04
dot icon04/05/2021
Secretary's details changed for Mr Simon James Riches on 2021-05-04
dot icon27/04/2021
Cancellation of shares. Statement of capital on 2021-03-29
dot icon11/04/2021
Termination of appointment of John Patrick Phillips as a director on 2021-03-29
dot icon11/04/2021
Cessation of Jonand (Uk) Ltd as a person with significant control on 2021-03-29
dot icon11/04/2021
Notification of Simon James Riches as a person with significant control on 2021-03-29
dot icon11/04/2021
Appointment of Mr Simon James Riches as a director on 2021-03-29
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon30/04/2014
Purchase of own shares.
dot icon08/04/2014
Cancellation of shares. Statement of capital on 2014-04-08
dot icon08/04/2014
Resolutions
dot icon21/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2014
Termination of appointment of Christopher Turner as a director
dot icon20/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon17/09/2013
Change of share class name or designation
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon26/04/2012
Purchase of own shares.
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon20/04/2012
Resolutions
dot icon12/04/2012
Cancellation of shares. Statement of capital on 2012-04-12
dot icon12/04/2012
Resolutions
dot icon11/04/2012
Registered office address changed from 35 Plough Lane Purley Surrey CR8 3QJ United Kingdom on 2012-04-11
dot icon06/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon15/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon23/11/2009
Director's details changed for John Patrick Phillips on 2009-11-23
dot icon16/06/2009
Return made up to 23/10/08; full list of members
dot icon16/06/2009
Location of debenture register
dot icon16/06/2009
Location of register of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from bourne house 35 plough lane purley surrey CR8 3QJ
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 23/10/07; full list of members
dot icon17/05/2007
Secretary's particulars changed
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 23/10/06; full list of members
dot icon26/10/2006
Secretary's particulars changed
dot icon21/07/2006
Particulars of mortgage/charge
dot icon15/05/2006
Particulars of contract relating to shares
dot icon15/05/2006
Ad 01/04/06--------- £ si 25500@1=25500 £ ic 50000/75500
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 23/10/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 23/10/04; full list of members
dot icon25/11/2003
Full accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 23/10/03; full list of members
dot icon03/12/2002
Return made up to 23/10/02; full list of members
dot icon12/11/2002
Secretary's particulars changed
dot icon09/10/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon28/05/2002
Statement of affairs
dot icon28/05/2002
Miscellaneous
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New secretary appointed
dot icon28/01/2002
Secretary resigned
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Ad 04/12/01--------- £ si 49999@1=49999 £ ic 1/50000
dot icon02/01/2002
£ nc 100/1000000 04/12/01
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
Registered office changed on 12/12/01 from: 1 mitchell lane bristol BS1 6BU
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Director resigned
dot icon05/12/2001
Memorandum and Articles of Association
dot icon09/11/2001
Certificate of change of name
dot icon23/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
550.13K
-
0.00
-
-
2022
1
550.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riches, Simon James
Director
29/03/2021 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFTER DARK INVESTMENT LIMITED

AFTER DARK INVESTMENT LIMITED is an(a) Active company incorporated on 23/10/2001 with the registered office located at C/O OPTELMA LIGHTING, 14 Napier Court, The Science Park Barton Lane, Abingdon, Oxfordshire OX14 3YT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFTER DARK INVESTMENT LIMITED?

toggle

AFTER DARK INVESTMENT LIMITED is currently Active. It was registered on 23/10/2001 .

Where is AFTER DARK INVESTMENT LIMITED located?

toggle

AFTER DARK INVESTMENT LIMITED is registered at C/O OPTELMA LIGHTING, 14 Napier Court, The Science Park Barton Lane, Abingdon, Oxfordshire OX14 3YT.

What does AFTER DARK INVESTMENT LIMITED do?

toggle

AFTER DARK INVESTMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AFTER DARK INVESTMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.