DARTCOM SYSTEMS LTD

Register to unlock more data on OkredoRegister

DARTCOM SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08224621

Incorporation date

21/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Powdermills, Postbridge, Yelverton, Devon PL20 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2012)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon13/02/2023
Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon06/10/2021
Cessation of Alison Jayne Wright as a person with significant control on 2016-04-06
dot icon06/10/2021
Cessation of Richard James Wright as a person with significant control on 2018-04-01
dot icon06/10/2021
Cessation of Christopher Michael Wright as a person with significant control on 2018-04-01
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon26/08/2020
Register inspection address has been changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB to 7a Dartmouth Road Paignton Devon TQ4 5AA
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon29/05/2018
Resolutions
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-03-30
dot icon29/05/2018
Purchase of own shares.
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon30/04/2018
Change of share class name or designation
dot icon26/04/2018
Resolutions
dot icon18/04/2018
Notification of Richard James Wright as a person with significant control on 2018-04-01
dot icon18/04/2018
Appointment of Mr Richard James Wright as a director on 2018-04-01
dot icon18/04/2018
Appointment of Mr Christopher Michael Wright as a director on 2018-04-01
dot icon18/04/2018
Notification of Christopher Michael Wright as a person with significant control on 2018-04-01
dot icon18/04/2018
Cessation of Colin Nelson Opie as a person with significant control on 2018-03-31
dot icon18/04/2018
Termination of appointment of Colin Nelson Opie as a director on 2018-03-31
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon06/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon01/11/2012
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon01/11/2012
Resolutions
dot icon17/10/2012
Register(s) moved to registered inspection location
dot icon17/10/2012
Register inspection address has been changed
dot icon21/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
463.10K
-
0.00
560.10K
-
2022
0
333.76K
-
0.00
382.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, David
Director
21/09/2012 - Present
-
Wright, Alison Jayne
Director
21/09/2012 - Present
-
Wright, Christopher Michael
Director
01/04/2018 - Present
4
Wright, Richard James
Director
01/04/2018 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DARTCOM SYSTEMS LTD

DARTCOM SYSTEMS LTD is an(a) Active company incorporated on 21/09/2012 with the registered office located at Powdermills, Postbridge, Yelverton, Devon PL20 6SP. 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 DARTCOM SYSTEMS LTD?

toggle

DARTCOM SYSTEMS LTD is currently Active. It was registered on 21/09/2012 .

Where is DARTCOM SYSTEMS LTD located?

toggle

DARTCOM SYSTEMS LTD is registered at Powdermills, Postbridge, Yelverton, Devon PL20 6SP.

What does DARTCOM SYSTEMS LTD do?

toggle

DARTCOM SYSTEMS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DARTCOM SYSTEMS LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.