DARSTON HI-TECH (UK) HOLDING GROUP LTD.

Register to unlock more data on OkredoRegister

DARSTON HI-TECH (UK) HOLDING GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09084788

Incorporation date

12/06/2014

Size

Dormant

Contacts

Registered address

Registered address

37 Croydon Road, Beckenham BR3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2014)
dot icon19/03/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-03-19
dot icon26/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon27/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon03/04/2025
Registered office address changed from PO Box 4385 09084788 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-04-03
dot icon23/01/2025
Address of officer Shengjie Jing changed to 09084788 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-23
dot icon23/01/2025
Address of officer Qh Int'l Business Limited changed to 09084788 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-23
dot icon23/01/2025
Address of person with significant control Shengjie Jing changed to 09084788 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-23
dot icon23/01/2025
Registered office address changed to PO Box 4385, 09084788 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23
dot icon04/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon19/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon10/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon07/04/2022
Secretary's details changed for Qh Int'l Business Limited on 2022-04-07
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon29/03/2022
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-29
dot icon13/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon05/05/2019
Director's details changed for Shengjie Jing on 2019-05-05
dot icon05/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon25/05/2018
Secretary's details changed for Qh Int'l Business Limited on 2018-05-25
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon25/05/2018
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2018-05-25
dot icon27/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon14/06/2016
Termination of appointment of Uk Secretarial Services Limited as a secretary on 2016-06-13
dot icon14/06/2016
Appointment of Qh Int'l Business Limited as a secretary on 2016-06-13
dot icon14/06/2016
Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2016-06-14
dot icon28/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon04/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon04/07/2015
Secretary's details changed for Uk Secretarial Services Limited on 2015-07-02
dot icon04/07/2015
Registered office address changed from 30 Ironmongers Place London E14 9YD England to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2015-07-04
dot icon12/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00M
-
0.00
-
-
2022
-
1.00M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QH INT'L BUSINESS LIMITED
Corporate Secretary
13/06/2016 - Present
179
Shengjie Jing
Director
12/06/2014 - 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+
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 DARSTON HI-TECH (UK) HOLDING GROUP LTD.

DARSTON HI-TECH (UK) HOLDING GROUP LTD. is an(a) Active company incorporated on 12/06/2014 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. 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 DARSTON HI-TECH (UK) HOLDING GROUP LTD.?

toggle

DARSTON HI-TECH (UK) HOLDING GROUP LTD. is currently Active. It was registered on 12/06/2014 .

Where is DARSTON HI-TECH (UK) HOLDING GROUP LTD. located?

toggle

DARSTON HI-TECH (UK) HOLDING GROUP LTD. is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does DARSTON HI-TECH (UK) HOLDING GROUP LTD. do?

toggle

DARSTON HI-TECH (UK) HOLDING GROUP LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DARSTON HI-TECH (UK) HOLDING GROUP LTD.?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-03-19.