DARKJET LIMITED

Register to unlock more data on OkredoRegister

DARKJET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04892218

Incorporation date

09/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon07/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon23/11/2020
Appointment of Marc Ratzker as a director on 2020-11-23
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2016-12-07
dot icon06/12/2016
Confirmation statement made on 2016-09-09 with updates
dot icon06/12/2016
Appointment of Stephen Ratzker as a director on 2015-09-10
dot icon06/12/2016
Termination of appointment of Stephen Stuart Solomon Conway as a director on 2015-09-10
dot icon06/12/2016
Termination of appointment of Allan William Porter as a secretary on 2015-09-10
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon12/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mr Stephen Stuart Solomon Conway on 2012-09-09
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon13/04/2011
Appointment of Mr Allan William Porter as a secretary
dot icon13/04/2011
Termination of appointment of George Angus as a secretary
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon05/11/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 09/09/08; full list of members
dot icon15/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
New secretary appointed
dot icon10/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Return made up to 09/09/07; full list of members
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 09/09/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 09/09/05; full list of members
dot icon04/05/2005
Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 09/09/04; full list of members
dot icon02/09/2004
Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/07/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Secretary resigned
dot icon17/04/2004
Particulars of mortgage/charge
dot icon21/09/2003
Registered office changed on 21/09/03 from: 120 east road london N1 6AA
dot icon09/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+36.69 % *

* during past year

Cash in Bank

£120,533.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
92.00
-
0.00
88.18K
-
2022
0
32.36K
-
0.00
120.53K
-
2022
0
32.36K
-
0.00
120.53K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.36K £Ascended35.07K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.53K £Ascended36.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Stephen Stuart Solomon
Director
11/09/2003 - 10/09/2015
699
Ratzker, Stephen
Director
10/09/2015 - Present
4
Ratzker, Marc
Director
23/11/2020 - Present
7

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 DARKJET LIMITED

DARKJET LIMITED is an(a) Active company incorporated on 09/09/2003 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DARKJET LIMITED?

toggle

DARKJET LIMITED is currently Active. It was registered on 09/09/2003 .

Where is DARKJET LIMITED located?

toggle

DARKJET LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does DARKJET LIMITED do?

toggle

DARKJET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DARKJET LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-09 with no updates.