DARDAN (SECURITY) LIMITED

Register to unlock more data on OkredoRegister

DARDAN (SECURITY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01124370

Incorporation date

24/07/1973

Size

Dormant

Contacts

Registered address

Registered address

2 Mcclintock Building Granta Park, Great Abington, Cambridge CB21 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon16/10/2024
Registered office address changed from Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 2 Mcclintock Building Granta Park Great Abington Cambridge CB21 6GP on 2024-10-16
dot icon16/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon21/10/2021
Register(s) moved to registered office address Quern House Mill Court Great Shelford Cambridge CB22 5LD
dot icon31/08/2021
Termination of appointment of Michael Martin Taubman as a secretary on 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2020-10-13 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon24/09/2020
Register inspection address has been changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom to 12 Bank Street Norwich NR2 4SE
dot icon24/09/2020
Register(s) moved to registered inspection location 12 Bank Street Norwich NR2 4SE
dot icon29/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon19/11/2018
Registered office address changed from Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF to Quern House Mill Court Great Shelford Cambridge CB22 5LD on 2018-11-19
dot icon01/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon30/07/2018
Register(s) moved to registered office address Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon10/07/2017
Register(s) moved to registered office address Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF
dot icon10/07/2017
Register(s) moved to registered office address Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF
dot icon03/07/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon29/06/2017
Termination of appointment of Mark John Browning as a director on 2017-06-26
dot icon29/06/2017
Termination of appointment of Mervyn Raymond Wooltorton as a director on 2017-06-26
dot icon17/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/10/2016
Termination of appointment of Michael Martin Taubman as a director on 2016-09-30
dot icon10/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/07/2014
Appointment of Mr Michael Martin Taubman as a secretary on 2014-06-27
dot icon04/07/2014
Termination of appointment of Stephen Heywood as a secretary
dot icon21/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon06/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon31/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/08/2011
Register(s) moved to registered inspection location
dot icon02/08/2011
Register inspection address has been changed
dot icon18/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/10/2010
Accounts for a dormant company made up to 2009-09-30
dot icon27/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Mervyn Raymond Wooltorton on 2010-07-31
dot icon27/08/2010
Director's details changed for Mr Mark Anthony Duffy on 2010-07-31
dot icon27/08/2010
Secretary's details changed for Mr Stephen Dene Heywood on 2010-07-31
dot icon27/08/2010
Director's details changed for Mr Michael Martin Taubman on 2010-07-31
dot icon25/05/2010
Appointment of Mr Mark John Browning as a director
dot icon16/10/2009
Termination of appointment of Gary Thirkettle as a director
dot icon01/10/2009
Return made up to 20/08/09; full list of members
dot icon13/08/2009
Director's change of particulars / gary thirkettle / 06/08/2009
dot icon29/05/2009
Registered office changed on 29/05/2009 from aston house 18A bidwell road rackheath industrial estate rackheath norwich norfolk NR13 6PT
dot icon29/05/2009
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon06/05/2009
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon28/01/2009
Secretary appointed stephen dene heywood
dot icon28/01/2009
Director appointed gary john thirkettle
dot icon28/01/2009
Director appointed mervyn raymond wooltorton
dot icon21/01/2009
Appointment terminated secretary david lundean
dot icon21/08/2008
Return made up to 20/08/08; full list of members
dot icon23/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 20/08/07; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 20/08/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/09/2005
Return made up to 20/08/05; full list of members
dot icon08/09/2005
Location of register of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 20/08/04; full list of members
dot icon17/09/2003
Return made up to 20/08/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/08/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon03/06/2003
Accounts for a small company made up to 2002-07-31
dot icon14/01/2003
Registered office changed on 14/01/03 from: yarmouth business park suffolk road great yarmouth norfolk NR31 0ER
dot icon23/08/2002
Return made up to 20/08/02; full list of members
dot icon10/07/2002
Auditor's resignation
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New secretary appointed
dot icon17/12/2001
Accounts for a small company made up to 2001-07-31
dot icon29/08/2001
Ad 01/01/01--------- £ si 400@1
dot icon29/08/2001
Return made up to 20/08/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-07-31
dot icon24/10/2000
Nc inc already adjusted 29/09/00
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon06/10/2000
Return made up to 20/08/00; full list of members
dot icon06/10/2000
Registered office changed on 06/10/00 from: 6 taverners square silver road norwich NR3 4SY
dot icon26/11/1999
Accounts for a small company made up to 1999-07-31
dot icon26/08/1999
Return made up to 20/08/99; no change of members
dot icon17/02/1999
Registered office changed on 17/02/99 from: yarmouth business park suffolk road great yarmouth NR31 0ER.
dot icon08/01/1999
Accounts for a small company made up to 1998-07-31
dot icon19/11/1998
Return made up to 08/09/98; full list of members
dot icon12/12/1997
Accounts for a small company made up to 1997-07-31
dot icon03/11/1997
Return made up to 08/09/97; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-07-31
dot icon04/10/1996
Return made up to 08/09/96; no change of members
dot icon03/04/1996
Auditor's resignation
dot icon21/11/1995
Accounts for a small company made up to 1995-07-31
dot icon29/09/1995
Return made up to 08/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-07-31
dot icon28/09/1994
Return made up to 08/09/94; no change of members
dot icon18/01/1994
Director resigned;new director appointed
dot icon31/10/1993
Accounts for a small company made up to 1993-07-31
dot icon21/10/1993
Secretary's particulars changed
dot icon17/09/1993
Return made up to 08/09/93; full list of members
dot icon20/11/1992
Director resigned;new director appointed
dot icon19/10/1992
Accounts for a small company made up to 1992-07-31
dot icon02/10/1992
Return made up to 17/09/92; no change of members
dot icon21/11/1991
New director appointed
dot icon09/10/1991
Full accounts made up to 1991-07-31
dot icon04/10/1991
Auditor's resignation
dot icon04/10/1991
Director resigned
dot icon04/10/1991
Return made up to 27/09/91; no change of members
dot icon07/04/1991
Accounts for a small company made up to 1990-07-31
dot icon14/03/1991
Return made up to 31/12/90; full list of members
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon08/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1990
Particulars of mortgage/charge
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1990
Registered office changed on 07/03/90 from: yarmouth business park, suffolk road, great yarmouth, norfolk. Nr 310
dot icon13/02/1990
Accounts for a small company made up to 1989-07-31
dot icon19/06/1989
Accounts for a small company made up to 1988-07-31
dot icon27/01/1989
Return made up to 16/12/88; full list of members
dot icon10/05/1988
Registered office changed on 10/05/88 from: riverside road gorleston norfolk NR31 6PX
dot icon10/05/1988
Return made up to 10/12/87; full list of members
dot icon14/12/1987
Accounts for a small company made up to 1987-07-31
dot icon16/03/1987
Accounts for a small company made up to 1986-07-31
dot icon10/02/1987
Return made up to 12/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Mark Anthony
Director
28/06/2002 - Present
23

Persons with Significant Control

0

No PSC data available.

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 DARDAN (SECURITY) LIMITED

DARDAN (SECURITY) LIMITED is an(a) Active company incorporated on 24/07/1973 with the registered office located at 2 Mcclintock Building Granta Park, Great Abington, Cambridge CB21 6GP. 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 DARDAN (SECURITY) LIMITED?

toggle

DARDAN (SECURITY) LIMITED is currently Active. It was registered on 24/07/1973 .

Where is DARDAN (SECURITY) LIMITED located?

toggle

DARDAN (SECURITY) LIMITED is registered at 2 Mcclintock Building Granta Park, Great Abington, Cambridge CB21 6GP.

What does DARDAN (SECURITY) LIMITED do?

toggle

DARDAN (SECURITY) LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for DARDAN (SECURITY) LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-03-31.