DARKSTORM TRADING LIMITED

Register to unlock more data on OkredoRegister

DARKSTORM TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03771094

Incorporation date

14/05/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

82 St John Street, London, EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1999)
dot icon02/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/04/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/03/2026
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon19/03/2026
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon27/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/12/2024
Current accounting period shortened from 2023-12-29 to 2023-12-28
dot icon22/05/2024
Statement of capital on 2024-05-22
dot icon20/05/2024
Change of share class name or designation
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon02/05/2024
Director's details changed for Mr Roderick Guy Arnold on 2024-05-02
dot icon29/02/2024
Memorandum and Articles of Association
dot icon29/02/2024
Resolutions
dot icon28/02/2024
Statement by Directors
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Solvency Statement dated 26/01/24
dot icon31/12/2023
Full accounts made up to 2022-12-31
dot icon21/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon25/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon22/09/2023
Current accounting period shortened from 2023-12-31 to 2023-12-30
dot icon14/09/2023
Director's details changed for Christopher John Dean on 2023-08-27
dot icon22/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon30/11/2022
Registration of charge 037710940009, created on 2022-11-29
dot icon03/11/2022
Satisfaction of charge 8 in full
dot icon30/06/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon30/06/2022
Full accounts made up to 2021-06-30
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon04/10/2021
Director's details changed for Christopher John Dean on 2021-08-27
dot icon30/06/2021
Full accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon07/07/2020
Previous accounting period shortened from 2020-07-07 to 2020-06-30
dot icon27/05/2020
Director's details changed for Christopher John Dean on 2020-05-01
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon12/05/2020
Director's details changed for Joachim Georg Ritter on 2020-05-11
dot icon02/04/2020
Full accounts made up to 2019-07-07
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon14/05/2019
Cessation of Joachim Georg Ritter as a person with significant control on 2019-04-11
dot icon14/05/2019
Change of details for Darkstorm Trading Group Limited as a person with significant control on 2019-04-11
dot icon03/05/2019
Statement of capital on 2019-04-11
dot icon03/05/2019
Statement of capital on 2019-04-11
dot icon09/04/2019
Full accounts made up to 2018-07-07
dot icon05/10/2018
Particulars of variation of rights attached to shares
dot icon05/10/2018
Change of share class name or designation
dot icon04/10/2018
Resolutions
dot icon02/07/2018
Director's details changed for Joachim Georg Ritter on 2018-07-02
dot icon02/07/2018
Change of details for Joachim Georg Ritter as a person with significant control on 2018-07-02
dot icon28/06/2018
Confirmation statement made on 2018-05-14 with updates
dot icon09/04/2018
Full accounts made up to 2017-07-07
dot icon20/07/2017
Resolutions
dot icon19/06/2017
Satisfaction of charge 7 in full
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon26/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon11/05/2017
Director's details changed for Joachim Georg Ritter on 2017-05-11
dot icon11/05/2017
Director's details changed for Joachim Georg Ritter on 2017-05-11
dot icon11/05/2017
Secretary's details changed for Christopher John Dean on 2017-05-11
dot icon11/05/2017
Director's details changed for Mr Roderick Guy Arnold on 2017-01-01
dot icon13/04/2017
Full accounts made up to 2016-07-07
dot icon06/12/2016
Resolutions
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon15/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon18/04/2016
Full accounts made up to 2015-07-07
dot icon08/02/2016
Termination of appointment of Anthony Sheath as a director on 2015-12-18
dot icon06/09/2015
Termination of appointment of William Ian David Hall as a director on 2015-09-03
dot icon02/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-07-07
dot icon30/07/2014
Satisfaction of charge 6 in full
dot icon30/07/2014
Satisfaction of charge 2 in full
dot icon30/07/2014
Satisfaction of charge 4 in full
dot icon15/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-07-07
dot icon31/03/2014
Previous accounting period extended from 2013-06-30 to 2013-07-07
dot icon26/02/2014
Purchase of own shares.
dot icon18/02/2014
Cancellation of shares. Statement of capital on 2014-02-18
dot icon18/02/2014
Resolutions
dot icon13/02/2014
Director's details changed for Roderick Guy Arnold on 2013-11-06
dot icon28/06/2013
Termination of appointment of Danielle Fitz-Patrick as a director
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon15/05/2013
Appointment of William Ian David Hall as a director
dot icon05/04/2013
Full accounts made up to 2012-07-07
dot icon18/09/2012
Compulsory strike-off action has been discontinued
dot icon17/09/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon16/12/2011
Full accounts made up to 2011-07-07
dot icon07/12/2011
Appointment of Danielle Fitz-Patrick as a director
dot icon20/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon20/05/2011
Director's details changed for Mick Sebastian Tabori on 2011-04-20
dot icon23/11/2010
Auditor's resignation
dot icon11/10/2010
Full accounts made up to 2010-07-07
dot icon28/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon10/06/2010
Appointment of Christopher John Dean as a director
dot icon10/06/2010
Appointment of Anthony Sheath as a director
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon27/01/2010
Director's details changed for Roderick Guy Arnold on 2009-12-15
dot icon16/12/2009
Particulars of contract relating to shares
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-05-28
dot icon16/12/2009
Miscellaneous
dot icon16/12/2009
Resolutions
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/07/2009
Return made up to 14/05/09; full list of members
dot icon17/07/2009
Capitals not rolled up
dot icon17/07/2009
Resolutions
dot icon17/07/2009
Gbp nc 1000/110000\25/04/08
dot icon21/05/2009
Full accounts made up to 2008-06-30
dot icon09/09/2008
Return made up to 14/05/08; full list of members
dot icon31/07/2008
Appointment terminated director paul nagel
dot icon26/06/2008
Director's change of particulars / joachim ritter / 03/04/2008
dot icon16/05/2008
Accounts for a small company made up to 2007-06-30
dot icon02/05/2008
Return made up to 14/05/07; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon17/08/2007
Director's particulars changed
dot icon17/08/2007
Director's particulars changed
dot icon05/07/2007
Particulars of mortgage/charge
dot icon22/06/2007
New director appointed
dot icon06/06/2007
Secretary's particulars changed
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/10/2006
Particulars of mortgage/charge
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon15/05/2006
Return made up to 14/05/06; full list of members
dot icon28/04/2006
Registered office changed on 28/04/06 from: the white cottage 19 west street epsom surrey KT18 7BS
dot icon12/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Return made up to 14/05/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Director's particulars changed
dot icon07/07/2004
Return made up to 14/05/04; full list of members
dot icon03/06/2004
Resolutions
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon30/12/2003
Director's particulars changed
dot icon17/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon13/06/2003
Return made up to 14/05/03; full list of members
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon18/06/2002
Return made up to 14/05/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-06-30
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Director resigned
dot icon24/09/2001
New director appointed
dot icon16/08/2001
Return made up to 14/05/01; full list of members
dot icon29/07/2001
New director appointed
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon16/03/2001
Accounts for a small company made up to 2000-06-30
dot icon21/07/2000
Return made up to 14/05/00; full list of members
dot icon04/08/1999
New secretary appointed
dot icon30/07/1999
Particulars of mortgage/charge
dot icon29/07/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon28/07/1999
Registered office changed on 28/07/99 from: 82 saint john street london EC1M 4JN
dot icon28/07/1999
Director resigned
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
New secretary appointed
dot icon08/07/1999
New director appointed
dot icon14/05/1999
Incorporation
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
14/05/2026
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
28/12/2024
dot iconNext due on
28/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
688.23K
-
0.00
6.66K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagel, Paul
Director
30/04/2007 - 27/07/2007
2
Tabori, Mick Sebastian
Director
12/06/2006 - Present
9
Ritter, Joachim Georg
Director
06/09/2001 - Present
13
Arnold, Roderick Guy
Director
12/06/2006 - Present
7
Dean, Christopher John
Director
13/05/2010 - Present
6

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 DARKSTORM TRADING LIMITED

DARKSTORM TRADING LIMITED is an(a) Active company incorporated on 14/05/1999 with the registered office located at 82 St John Street, London, EC1M 4JN. There are currently 4 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 DARKSTORM TRADING LIMITED?

toggle

DARKSTORM TRADING LIMITED is currently Active. It was registered on 14/05/1999 .

Where is DARKSTORM TRADING LIMITED located?

toggle

DARKSTORM TRADING LIMITED is registered at 82 St John Street, London, EC1M 4JN.

What does DARKSTORM TRADING LIMITED do?

toggle

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

What is the latest filing for DARKSTORM TRADING LIMITED?

toggle

The latest filing was on 02/04/2026: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.