DARKSTAR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DARKSTAR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03026747

Incorporation date

27/02/1995

Size

Dormant

Contacts

Registered address

Registered address

16 Crastock Court Queens Gardens, London W2 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1995)
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon13/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon15/10/2023
Micro company accounts made up to 2023-03-31
dot icon14/06/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/10/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon16/10/2020
Micro company accounts made up to 2019-09-30
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon31/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon05/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Termination of appointment of Aleksas Petras Girenas as a director on 2018-11-14
dot icon01/03/2018
Cessation of Aleksas Petras Girenas as a person with significant control on 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon21/08/2017
Director's details changed for Mr Tautvydas Petras Girenas on 2017-08-21
dot icon07/06/2017
Micro company accounts made up to 2017-03-31
dot icon04/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/06/2016
Appointment of Mr Aleksas Girenas as a director on 2016-06-10
dot icon27/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2015
Secretary's details changed for Tautvydas Petras Girenas on 2015-04-19
dot icon14/04/2015
Registered office address changed from 131D Queensway London W2 4SJ to 16 Crastock Court Queens Gardens London W2 3BG on 2015-04-14
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Appointment of Mr Tautvydas Petras Girenas as a director
dot icon16/12/2010
Termination of appointment of Ieva Silva as a director
dot icon28/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon23/03/2010
Director's details changed for Ieva Rita Silva on 2010-02-27
dot icon20/04/2009
Return made up to 27/02/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 27/02/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 27/02/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 27/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 27/02/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 27/02/04; full list of members
dot icon08/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/05/2003
Secretary's particulars changed
dot icon12/05/2003
Return made up to 27/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 27/02/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/05/2001
Return made up to 27/02/01; full list of members
dot icon02/08/2000
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 27/02/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/03/1999
Return made up to 27/02/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon16/09/1998
Registered office changed on 16/09/98 from: 131D queensway london W2 4SJ
dot icon16/09/1998
Secretary's particulars changed
dot icon20/04/1998
Registered office changed on 20/04/98 from: 29 charleville road london W14 9JJ
dot icon16/03/1998
Director's particulars changed
dot icon16/03/1998
Return made up to 27/02/98; full list of members
dot icon13/08/1997
Accounts for a small company made up to 1997-03-31
dot icon04/04/1997
Return made up to 27/02/97; full list of members
dot icon24/07/1996
Director's particulars changed
dot icon25/04/1996
Accounts for a small company made up to 1996-03-31
dot icon20/03/1996
Return made up to 27/02/96; full list of members
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Secretary resigned
dot icon27/04/1995
Ad 13/03/95--------- £ si 100@1=100 £ ic 2/102
dot icon27/04/1995
Accounting reference date notified as 31/03
dot icon02/03/1995
Secretary resigned
dot icon27/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.81K
-
0.00
-
-
2022
1
16.05K
-
0.00
-
-
2023
1
17.72K
-
0.00
-
-
2023
1
17.72K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.72K £Ascended10.37 % *

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
Girenas, Tautvydas Petras
Director
29/11/2010 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARKSTAR SYSTEMS LIMITED

DARKSTAR SYSTEMS LIMITED is an(a) Active company incorporated on 27/02/1995 with the registered office located at 16 Crastock Court Queens Gardens, London W2 3BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DARKSTAR SYSTEMS LIMITED?

toggle

DARKSTAR SYSTEMS LIMITED is currently Active. It was registered on 27/02/1995 .

Where is DARKSTAR SYSTEMS LIMITED located?

toggle

DARKSTAR SYSTEMS LIMITED is registered at 16 Crastock Court Queens Gardens, London W2 3BG.

What does DARKSTAR SYSTEMS LIMITED do?

toggle

DARKSTAR SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DARKSTAR SYSTEMS LIMITED have?

toggle

DARKSTAR SYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for DARKSTAR SYSTEMS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-27 with no updates.