DARWIN RHODES (INDIA) UK LTD

Register to unlock more data on OkredoRegister

DARWIN RHODES (INDIA) UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07075658

Incorporation date

13/11/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Warnford Court, 29 Throgmorton Street, London EC2N 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2009)
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon05/11/2024
Compulsory strike-off action has been discontinued
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/07/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon10/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon23/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/06/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon17/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon17/03/2021
Registered office address changed from 33 Queen Street London EC4R 1AP United Kingdom to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2021-03-17
dot icon03/02/2021
Confirmation statement made on 2020-11-13 with updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon05/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon14/11/2017
Registered office address changed from Floor 3 Sun Court Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 2017-11-14
dot icon12/01/2017
Appointment of Mr Bipin Thakur as a director on 2017-01-06
dot icon11/01/2017
Termination of appointment of Joanne Gemma Brown as a director on 2017-01-06
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon30/07/2014
Appointment of Mrs Joanne Gemma Brown as a director on 2014-07-11
dot icon30/07/2014
Termination of appointment of Matthew Jaquiss as a director on 2014-07-11
dot icon13/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon27/11/2013
Registered office address changed from C/O Nikki Sheldon Floor 3 Sun Court Cornhill London EC3V 3NB United Kingdom on 2013-11-27
dot icon15/07/2013
Termination of appointment of David Eades as a director
dot icon29/11/2012
Termination of appointment of Nikki Sheldon as a director
dot icon14/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Appointment of Matthew Jaquiss as a director
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon24/11/2011
Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 2011-11-24
dot icon22/09/2011
Termination of appointment of Alan Mackay as a director
dot icon22/09/2011
Termination of appointment of David Greenfield as a director
dot icon22/09/2011
Termination of appointment of Peter Dunphy as a director
dot icon22/09/2011
Appointment of Mr David William Eades as a director
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon04/04/2011
Appointment of Miss Nikki Sheldon as a director
dot icon15/03/2011
Registered office address changed from No 1 Threadneedle Street London EC2R 8AY England on 2011-03-15
dot icon17/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr David Peter Greenfield on 2010-11-01
dot icon17/11/2010
Director's details changed for Mr Alan James Craig Mackay on 2010-11-01
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2009
Current accounting period shortened from 2010-11-30 to 2010-03-31
dot icon13/11/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
1.00
-
2021
1
1.00
-
0.00
1.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunphy, Peter Gerard
Director
13/11/2009 - 22/09/2011
24
Thakur, Bipin
Director
06/01/2017 - Present
12
Eades, David William
Director
22/09/2011 - 19/06/2013
30
Mackay, Alan James Craig
Director
13/11/2009 - 22/09/2011
5
Brown, Joanne Gemma
Director
11/07/2014 - 06/01/2017
4

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 DARWIN RHODES (INDIA) UK LTD

DARWIN RHODES (INDIA) UK LTD is an(a) Active company incorporated on 13/11/2009 with the registered office located at Warnford Court, 29 Throgmorton Street, London EC2N 2AT. 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 DARWIN RHODES (INDIA) UK LTD?

toggle

DARWIN RHODES (INDIA) UK LTD is currently Active. It was registered on 13/11/2009 .

Where is DARWIN RHODES (INDIA) UK LTD located?

toggle

DARWIN RHODES (INDIA) UK LTD is registered at Warnford Court, 29 Throgmorton Street, London EC2N 2AT.

What does DARWIN RHODES (INDIA) UK LTD do?

toggle

DARWIN RHODES (INDIA) UK LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does DARWIN RHODES (INDIA) UK LTD have?

toggle

DARWIN RHODES (INDIA) UK LTD had 1 employees in 2021.

What is the latest filing for DARWIN RHODES (INDIA) UK LTD?

toggle

The latest filing was on 11/11/2025: Voluntary strike-off action has been suspended.