DARKSTORM LTD

Register to unlock more data on OkredoRegister

DARKSTORM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06488123

Incorporation date

30/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon22/01/2026
Change of details for Samuel Marshallsay as a person with significant control on 2026-01-22
dot icon22/01/2026
Director's details changed for Samuel Marshallsay on 2026-01-22
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon03/10/2025
Micro company accounts made up to 2025-01-31
dot icon17/02/2025
Second filing of Confirmation Statement dated 2018-01-30
dot icon17/02/2025
Second filing of Confirmation Statement dated 2017-01-30
dot icon13/02/2025
Change of details for Samuel Marshallsay as a person with significant control on 2017-01-30
dot icon13/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon17/06/2024
Micro company accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon21/12/2023
Director's details changed for Samuel Marshallsay on 2023-12-21
dot icon21/12/2023
Change of details for Samuel Marshallsay as a person with significant control on 2023-12-21
dot icon12/10/2023
Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-10-12
dot icon03/07/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon23/11/2022
Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-23
dot icon17/10/2022
Micro company accounts made up to 2022-01-31
dot icon20/05/2022
Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-20
dot icon11/04/2022
Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary on 2022-03-28
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon17/09/2021
Micro company accounts made up to 2021-01-31
dot icon03/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon28/10/2020
Change of details for Samuel Marshallsay as a person with significant control on 2020-10-28
dot icon28/10/2020
Director's details changed for Samuel Marshallsay on 2020-10-28
dot icon21/09/2020
Micro company accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon01/10/2019
Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE England to Pintail House Duck Island Lane Ringwood BH24 3AA on 2019-10-01
dot icon18/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/04/2018
Director's details changed for Samuel Marshallsay on 2018-04-23
dot icon16/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-08-07
dot icon11/05/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/04/2016
Director's details changed for Samuel Marshallsay on 2016-04-27
dot icon23/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon23/02/2016
Registered office address changed from Park House Main Street Biggin Buxton Derbyshire SK17 0DQ to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 2016-02-23
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/10/2015
Director's details changed for Samuel Marshallsay on 2015-10-05
dot icon13/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon14/10/2014
Registered office address changed from Flat 7 62 Canfield Gardens London NW6 3EB to Park House Main Street Biggin Buxton Derbyshire SK17 0DQ on 2014-10-14
dot icon14/10/2014
Director's details changed for Samuel Marshallsay on 2011-10-14
dot icon14/08/2014
Total exemption full accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon28/10/2013
Registered office address changed from 77C Thurleigh Road Clapham London SW12 8TZ United Kingdom on 2013-10-28
dot icon28/10/2013
Director's details changed for Samuel Marshallsay on 2013-10-28
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/04/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon23/04/2012
Registered office address changed from 77C Thurleigh Road Clapham London SW12 8TZ United Kingdom on 2012-04-23
dot icon20/04/2012
Registered office address changed from Flat 2G 71 Hackney Road London E2 8ET on 2012-04-20
dot icon19/04/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon18/11/2011
Director's details changed for Samuel Marshallsay on 2011-11-18
dot icon08/07/2011
Total exemption full accounts made up to 2011-01-31
dot icon10/05/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon26/11/2010
Director's details changed for Samuel Marshallsay on 2010-11-26
dot icon18/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon06/05/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon06/05/2010
Secretary's details changed for Dyer & Co Secretarial Services Limited on 2010-01-30
dot icon06/04/2010
Director's details changed for Samuel Marshallsay on 2010-04-06
dot icon12/10/2009
Annual return made up to 2009-01-30 with full list of shareholders
dot icon07/10/2009
Director's details changed for Samuel Marshallsay on 2009-01-01
dot icon23/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/04/2009
Registered office changed on 23/04/2009 from 15 holmside road clapham london SW12 8RJ
dot icon26/03/2008
Secretary appointed dyer & co secretarial services LIMITED
dot icon07/02/2008
New director appointed
dot icon30/01/2008
Secretary resigned
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.17K
-
0.00
-
-
2022
1
26.00
-
0.00
-
-
2023
-
591.00
-
0.00
-
-
2023
-
591.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

591.00 £Ascended2.17K % *

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
Samuel Marshallsay
Director
07/02/2008 - Present
-

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+
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 DARKSTORM LTD

DARKSTORM LTD is an(a) Active company incorporated on 30/01/2008 with the registered office located at C/O Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB. 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 DARKSTORM LTD?

toggle

DARKSTORM LTD is currently Active. It was registered on 30/01/2008 .

Where is DARKSTORM LTD located?

toggle

DARKSTORM LTD is registered at C/O Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB.

What does DARKSTORM LTD do?

toggle

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

What is the latest filing for DARKSTORM LTD?

toggle

The latest filing was on 22/01/2026: Change of details for Samuel Marshallsay as a person with significant control on 2026-01-22.