DARNLEY VENTURES LIMITED

Register to unlock more data on OkredoRegister

DARNLEY VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387763

Incorporation date

17/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

6a 6 Hornsey Street, London N7 8GRCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1997)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon20/02/2026
Application to strike the company off the register
dot icon03/02/2026
Micro company accounts made up to 2025-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Termination of appointment of Govinden Ramasawmy as a director on 2025-03-17
dot icon17/03/2025
Termination of appointment of Depinay Ltd as a director on 2025-03-17
dot icon17/03/2025
Appointment of Moorgayen Aurmoogum as a director on 2025-03-17
dot icon08/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-12-31
dot icon22/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-12-31
dot icon03/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon04/06/2020
Registered office address changed from Omnibus Business Centre 39-41 North Road London N7 9DP England to 6a 6 Hornsey Street London N7 8GR on 2020-06-04
dot icon03/06/2020
Micro company accounts made up to 2019-12-31
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon30/12/2015
Registered office address changed from Finchley House 707 High Road London N12 0BT to Omnibus Business Centre 39-41 North Road London N7 9DP on 2015-12-30
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/07/2015
Appointment of Depinay Ltd as a director on 2015-07-01
dot icon17/07/2015
Termination of appointment of Beauly Management Sa as a director on 2015-07-01
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon07/04/2014
Appointment of Govinden Ramasawmy as a director
dot icon07/04/2014
Termination of appointment of Bernal Zamora Arce as a director
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon30/04/2013
Registered office address changed from 77 Harrow Drive London N9 9EQ England on 2013-04-30
dot icon19/04/2013
Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 2013-04-19
dot icon19/04/2013
Appointment of J J Secretaries Ltd as a secretary
dot icon25/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Termination of appointment of Musterasset Limited as a secretary
dot icon22/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Musterasset Limited on 2010-06-17
dot icon18/06/2010
Director's details changed for Mr Bernal Zamora Arce on 2010-06-17
dot icon18/06/2010
Director's details changed for Beauly Management Sa on 2010-06-17
dot icon02/06/2010
Appointment of Mr Bernal Zamora Arce as a director
dot icon07/07/2009
Return made up to 17/06/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2008
Return made up to 17/06/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2007
Return made up to 17/06/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 17/06/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/07/2005
Return made up to 17/06/05; full list of members
dot icon08/06/2005
Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU
dot icon01/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon06/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/06/2004
Return made up to 17/06/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon04/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/07/2003
Return made up to 17/06/03; full list of members
dot icon07/02/2003
Registered office changed on 07/02/03 from: new gallery house 6 vigo street london W1S 3HF
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
New secretary appointed
dot icon08/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/08/2002
Return made up to 17/06/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/11/2001
Total exemption small company accounts made up to 1999-12-31
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/09/2001
Registered office changed on 12/09/01 from: new gallery house 6 vigo street london W1S 3HF
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Return made up to 17/06/01; full list of members
dot icon18/07/2001
Director resigned
dot icon23/11/2000
Director's particulars changed
dot icon02/08/2000
Accounts for a small company made up to 1998-12-31
dot icon04/07/2000
Return made up to 17/06/00; full list of members
dot icon11/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/07/1999
Return made up to 17/06/99; no change of members
dot icon23/03/1999
New director appointed
dot icon19/03/1999
New secretary appointed
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Secretary resigned;director resigned
dot icon16/03/1999
Registered office changed on 16/03/99 from: 105 st peters street st albans hertfordshire AL1 3EJ
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 17/06/98; full list of members
dot icon25/07/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New secretary appointed;new director appointed
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Secretary resigned
dot icon17/06/1997
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
31/12/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.73K
-
0.00
-
-
2022
1
14.73K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aurmoogum, Moorgayen
Director
17/03/2025 - Present
68
HALLMARK SECRETARIES LIMITED
Nominee Secretary
17/06/1997 - 17/06/1997
9278
JJ SECRETARIES LTD
Corporate Secretary
18/04/2013 - Present
12
WHITEHATS LIMITED
Corporate Secretary
15/02/1999 - 04/11/2002
22
Couldridge, Simon Ashley
Director
17/06/1997 - 15/02/1999
128

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 DARNLEY VENTURES LIMITED

DARNLEY VENTURES LIMITED is an(a) Active company incorporated on 17/06/1997 with the registered office located at 6a 6 Hornsey Street, London N7 8GR. There are currently 2 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 DARNLEY VENTURES LIMITED?

toggle

DARNLEY VENTURES LIMITED is currently Active. It was registered on 17/06/1997 .

Where is DARNLEY VENTURES LIMITED located?

toggle

DARNLEY VENTURES LIMITED is registered at 6a 6 Hornsey Street, London N7 8GR.

What does DARNLEY VENTURES LIMITED do?

toggle

DARNLEY VENTURES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DARNLEY VENTURES LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.