DARROWCOURT LIMITED

Register to unlock more data on OkredoRegister

DARROWCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09640106

Incorporation date

15/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2015)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon12/01/2026
Termination of appointment of Simon James Blakebrough as a director on 2023-03-01
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon13/03/2025
Receiver's abstract of receipts and payments to 2025-02-28
dot icon13/03/2025
Notice of ceasing to act as receiver or manager
dot icon24/12/2024
Receiver's abstract of receipts and payments to 2024-09-06
dot icon09/05/2024
Receiver's abstract of receipts and payments to 2024-03-06
dot icon20/03/2023
Appointment of receiver or manager
dot icon05/11/2022
Compulsory strike-off action has been discontinued
dot icon04/11/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon29/09/2022
Registered office address changed from Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2022-09-29
dot icon20/07/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon07/01/2022
Micro company accounts made up to 2019-12-29
dot icon29/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2020
Registered office address changed from , 38 Shrewsbury Avenue, London, SW14 8JZ, England to Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN on 2020-12-01
dot icon16/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon27/07/2020
Registered office address changed from , 55 Stone Road Business Park, Stone Road, Stoke-on-Trent, Staffs, ST4 6SR to Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN on 2020-07-27
dot icon09/03/2020
Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN on 2020-03-09
dot icon08/01/2020
Total exemption full accounts made up to 2018-12-29
dot icon27/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon26/03/2019
Compulsory strike-off action has been discontinued
dot icon25/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon12/10/2018
Confirmation statement made on 2018-09-06 with updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon18/07/2018
Termination of appointment of Oliver Charles Harley Rodger as a director on 2018-07-16
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon19/01/2018
Change of details for Roquebrook Residential Limited as a person with significant control on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Simon James Blakebrough on 2017-12-15
dot icon18/12/2017
Registered office address changed from , C/O Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England to Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN on 2017-12-18
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Accounts for a dormant company made up to 2015-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon14/03/2017
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon02/08/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon21/01/2016
Registration of charge 096401060002, created on 2016-01-19
dot icon21/01/2016
Registration of charge 096401060001, created on 2016-01-19
dot icon21/01/2016
Registration of charge 096401060003, created on 2016-01-19
dot icon21/01/2016
Registration of charge 096401060004, created on 2016-01-19
dot icon24/11/2015
Termination of appointment of Christopher John Edwards as a director on 2015-11-10
dot icon17/11/2015
Director's details changed for Mr Simon James Blakebrough on 2015-11-10
dot icon07/10/2015
Appointment of Christopher John Edwards as a director on 2015-09-28
dot icon07/10/2015
Appointment of Oliver Charles Harley Rodger as a director on 2015-09-24
dot icon15/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2019
dot iconNext confirmation date
06/09/2023
dot iconLast change occurred
29/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2019
dot iconNext account date
29/12/2020
dot iconNext due on
29/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakebrough, Simon James
Director
15/06/2015 - 01/03/2023
48
Edwards, Christopher John
Director
28/09/2015 - 10/11/2015
18
Rodger, Oliver Charles Harley
Director
24/09/2015 - 16/07/2018
6

Persons with Significant Control

0

No PSC data available.

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 DARROWCOURT LIMITED

DARROWCOURT LIMITED is an(a) Active company incorporated on 15/06/2015 with the registered office located at 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London W1T 6EB. There is currently no 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 DARROWCOURT LIMITED?

toggle

DARROWCOURT LIMITED is currently Active. It was registered on 15/06/2015 .

Where is DARROWCOURT LIMITED located?

toggle

DARROWCOURT LIMITED is registered at 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London W1T 6EB.

What does DARROWCOURT LIMITED do?

toggle

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

What is the latest filing for DARROWCOURT LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.