DARMIC LTD

Register to unlock more data on OkredoRegister

DARMIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05733192

Incorporation date

07/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 23 Highbury Grove Court, Highbury Grove, London N5 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon18/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon08/10/2025
Micro company accounts made up to 2025-09-06
dot icon17/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon16/02/2025
Micro company accounts made up to 2024-09-06
dot icon06/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-09-06
dot icon02/04/2023
Micro company accounts made up to 2022-09-06
dot icon20/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-09-06
dot icon15/05/2021
Micro company accounts made up to 2020-09-06
dot icon28/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon01/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon08/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/02/2017
Registered office address changed from C/O Keith De Souza 134a Brixton Hill London SW2 1RS to Flat 23 Highbury Grove Court Highbury Grove London N5 2NG on 2017-02-02
dot icon22/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon15/06/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon16/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon25/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr. Keith Joseph De Souza on 2014-07-31
dot icon03/12/2014
Registered office address changed from Keith De Souza, 3.2 York Central 70-78 York Way London N1 9AG to C/O Keith De Souza 134a Brixton Hill London SW2 1RS on 2014-12-03
dot icon18/09/2014
Amended total exemption full accounts made up to 2013-08-31
dot icon15/07/2014
Total exemption full accounts made up to 2013-08-31
dot icon04/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mr. Keith Joseph De Souza on 2013-01-01
dot icon14/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon19/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon07/12/2011
Amended accounts made up to 2010-08-31
dot icon03/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon23/12/2010
Duplicate mortgage certificatecharge no:2
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon06/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon04/04/2010
Director's details changed for Keith Joseph De Souza on 2010-04-04
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2010
Appointment of Ms. Monnelia Consuella Kennedy as a secretary
dot icon10/02/2010
Termination of appointment of Eac (Secretaries) Limited as a secretary
dot icon25/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/04/2009
Return made up to 07/03/09; full list of members
dot icon31/03/2008
Return made up to 07/03/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon26/03/2007
Return made up to 07/03/07; full list of members
dot icon04/09/2006
Accounting reference date extended from 31/03/07 to 06/09/07
dot icon07/03/2006
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
06/09/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
06/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
06/09/2025
dot iconNext account date
06/09/2026
dot iconNext due on
06/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
336.38K
-
0.00
0.00
-
2022
1
334.65K
-
0.00
-
-
2023
1
334.65K
-
0.00
-
-
2023
1
334.65K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

334.65K £Ascended0.00 % *

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
De Souza, Keith Joseph, Mr.
Director
07/03/2006 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DARMIC LTD

DARMIC LTD is an(a) Active company incorporated on 07/03/2006 with the registered office located at Flat 23 Highbury Grove Court, Highbury Grove, London N5 2NG. 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 DARMIC LTD?

toggle

DARMIC LTD is currently Active. It was registered on 07/03/2006 .

Where is DARMIC LTD located?

toggle

DARMIC LTD is registered at Flat 23 Highbury Grove Court, Highbury Grove, London N5 2NG.

What does DARMIC LTD do?

toggle

DARMIC LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DARMIC LTD have?

toggle

DARMIC LTD had 1 employees in 2023.

What is the latest filing for DARMIC LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-17 with no updates.