DARK HORSES SPORTS MARKETING LIMITED

Register to unlock more data on OkredoRegister

DARK HORSES SPORTS MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09965721

Incorporation date

22/01/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bankside 3 90 - 100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon25/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/04/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/02/2026
Statement of capital on 2026-02-06
dot icon06/02/2026
Resolutions
dot icon06/02/2026
Solvency Statement dated 05/02/26
dot icon06/02/2026
Statement by Directors
dot icon23/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon30/10/2025
Statement of capital on 2025-10-30
dot icon30/10/2025
Solvency Statement dated 29/10/25
dot icon30/10/2025
Resolutions
dot icon30/10/2025
Statement by Directors
dot icon27/10/2025
Statement of capital following an allotment of shares on 2025-10-24
dot icon03/09/2025
Appointment of Mr John Devon Traynor as a secretary on 2025-08-28
dot icon03/09/2025
Termination of appointment of Sally-Ann Bray as a secretary on 2025-08-28
dot icon16/07/2025
Termination of appointment of Steve Howell as a director on 2025-07-09
dot icon16/07/2025
Termination of appointment of a director
dot icon16/07/2025
Termination of appointment of a director
dot icon15/07/2025
Termination of appointment of Melissa Alexandra Robertson as a director on 2025-07-09
dot icon03/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon13/09/2024
Director's details changed for Steve Howell on 2023-04-06
dot icon10/06/2024
Termination of appointment of Gary John Smith as a director on 2024-06-03
dot icon05/06/2024
Appointment of Ms Charlotte Isobel Kinloch as a director on 2024-06-03
dot icon16/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Withdrawal of a person with significant control statement on 2023-07-19
dot icon19/07/2023
Notification of Tbwa Uk Group Limited as a person with significant control on 2023-04-01
dot icon22/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon06/04/2023
Appointment of Mr Gary John Smith as a director on 2023-04-01
dot icon06/04/2023
Appointment of Ms Sally-Ann Bray as a secretary on 2023-04-01
dot icon06/04/2023
Termination of appointment of Helen Calcraft as a director on 2023-04-01
dot icon06/04/2023
Termination of appointment of Daniel Brooke-Taylor as a director on 2023-04-01
dot icon06/04/2023
Termination of appointment of Andrew Kevin Nairn as a director on 2023-04-01
dot icon06/04/2023
Termination of appointment of Simon Richard Ellse as a director on 2023-04-01
dot icon06/04/2023
Termination of appointment of Nik Upton as a director on 2023-04-01
dot icon06/04/2023
Registered office address changed from 170 Exmouth House Pine Street London EC1R 0JH England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 2023-04-06
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon01/12/2022
Registered office address changed from 180 Exmouth House 3-11 Pine Street London EC1R 0JH United Kingdom to 170 Exmouth House Pine Street London EC1R 0JH on 2022-12-01
dot icon01/12/2022
Confirmation statement made on 2022-11-16 with updates
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
31/12/2023
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
668.09K
-
0.00
1.64M
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Steve
Director
15/09/2020 - 09/07/2025
-
Smith, Gary John
Director
01/04/2023 - 03/06/2024
24
Ellse, Simon Richard
Director
20/12/2017 - 01/04/2023
26
OVAL NOMINEES LIMITED
Corporate Director
22/01/2016 - 22/01/2016
641
Readman, Matt
Director
15/09/2020 - Present
-

Persons with Significant Control

2
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 DARK HORSES SPORTS MARKETING LIMITED

DARK HORSES SPORTS MARKETING LIMITED is an(a) Active company incorporated on 22/01/2016 with the registered office located at Bankside 3 90 - 100 Southwark Street, London SE1 0SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARK HORSES SPORTS MARKETING LIMITED?

toggle

DARK HORSES SPORTS MARKETING LIMITED is currently Active. It was registered on 22/01/2016 .

Where is DARK HORSES SPORTS MARKETING LIMITED located?

toggle

DARK HORSES SPORTS MARKETING LIMITED is registered at Bankside 3 90 - 100 Southwark Street, London SE1 0SW.

What does DARK HORSES SPORTS MARKETING LIMITED do?

toggle

DARK HORSES SPORTS MARKETING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for DARK HORSES SPORTS MARKETING LIMITED?

toggle

The latest filing was on 25/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.