DARWIN RHODES LIMITED

Register to unlock more data on OkredoRegister

DARWIN RHODES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292152

Incorporation date

13/12/1996

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 13/12/1996)
dot icon08/01/2026
Confirmation statement made on 2025-12-13 with no updates
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/01/2025
Audit exemption statement of guarantee by parent company 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 icon03/01/2025
Registered office address changed from 33 Queen Street London EC4R 1AP England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2025-01-03
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon26/07/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
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 icon10/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
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 icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon16/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon23/04/2021
Satisfaction of charge 2 in full
dot icon23/04/2021
Satisfaction of charge 3 in full
dot icon19/04/2021
Satisfaction of charge 1 in full
dot icon19/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon19/01/2021
Change of details for Dryden Human Capital Group Ltd as a person with significant control on 2019-03-28
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon18/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon18/01/2019
Change of details for Dryden Human Capital Group Ltd as a person with significant control on 2016-06-01
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2017-12-13 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Auditor's resignation
dot icon12/07/2017
Registered office address changed from Sun Court Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 2017-07-12
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
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
Confirmation statement made on 2016-12-13 with updates
dot icon04/01/2016
Accounts for a small company made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon08/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon31/10/2014
Auditor's resignation
dot icon30/07/2014
Termination of appointment of Matthew Jaquiss as a director on 2014-07-11
dot icon03/03/2014
Full accounts made up to 2013-03-31
dot icon07/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon31/10/2013
Appointment of Ms Joanne Gemma Brown as a director
dot icon31/10/2013
Registered office address changed from C/O David Eades Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 2013-10-31
dot icon15/07/2013
Termination of appointment of David Eades as a director
dot icon17/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon17/12/2012
Registered office address changed from C/O Nikki Sheldon 66-67 Sun Court Cornhill London EC3V 3NB United Kingdom on 2012-12-17
dot icon29/11/2012
Termination of appointment of Nikki Sheldon as a director
dot icon29/11/2012
Termination of appointment of Nikki Sheldon as a secretary
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/06/2012
Termination of appointment of Benedict Whalley as a director
dot icon20/04/2012
Appointment of Matthew Jaquiss as a director
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon22/12/2011
Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 2011-12-22
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Appointment of Mr David William Eades as a director
dot icon22/09/2011
Termination of appointment of Alan Mackay as a director
dot icon22/09/2011
Appointment of Mr Benedict Thomas Whalley as a director
dot icon06/06/2011
Termination of appointment of Peter Dunphy as a director
dot icon10/05/2011
Termination of appointment of Peter Dunphy as a secretary
dot icon10/05/2011
Appointment of Miss Nikki Sheldon as a secretary
dot icon04/04/2011
Appointment of Miss Nikki Sheldon as a director
dot icon15/03/2011
Registered office address changed from 1 Threadneedle Street London EC2R 8AW on 2011-03-15
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon17/11/2010
Director's details changed for Alan James Craig Mackay on 2010-11-01
dot icon01/11/2010
Termination of appointment of Ashley Miller as a director
dot icon15/10/2010
Director's details changed for Alan James Craig Mackay on 2010-09-23
dot icon05/08/2010
Full accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon14/12/2009
Director's details changed for Alan James Craig Mackay on 2009-10-01
dot icon18/11/2009
Appointment of Mr Ashley Miller as a director
dot icon30/10/2009
Termination of appointment of James Gregory as a director
dot icon07/09/2009
Full accounts made up to 2009-03-31
dot icon05/04/2009
Auditor's resignation
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon06/01/2009
Appointment terminated director sarah wells
dot icon02/12/2008
Full accounts made up to 2008-03-31
dot icon15/08/2008
Director's change of particulars / alan mackay / 14/08/2008
dot icon15/08/2008
Director's change of particulars / james gregory / 14/08/2008
dot icon15/08/2008
Director's change of particulars / james gregory / 14/08/2008
dot icon15/08/2008
Director's change of particulars / james gregory / 14/08/2008
dot icon08/03/2008
Full accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 13/12/07; full list of members
dot icon11/10/2007
Director resigned
dot icon21/08/2007
Director's particulars changed
dot icon17/08/2007
Director's particulars changed
dot icon05/06/2007
New director appointed
dot icon23/03/2007
Particulars of mortgage/charge
dot icon21/12/2006
Return made up to 13/12/06; full list of members
dot icon23/11/2006
Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY
dot icon07/11/2006
Accounts for a small company made up to 2006-03-31
dot icon21/08/2006
Director's particulars changed
dot icon22/12/2005
Return made up to 13/12/05; full list of members
dot icon14/10/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon19/04/2005
Accounts for a small company made up to 2004-12-31
dot icon28/01/2005
New director appointed
dot icon21/12/2004
Return made up to 13/12/04; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-12-31
dot icon23/06/2004
Registered office changed on 23/06/04 from: 5 dryden street covent garden london WC2E 9NB
dot icon22/12/2003
Return made up to 13/12/03; full list of members
dot icon04/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/12/2002
Return made up to 13/12/02; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2001-12-31
dot icon02/01/2002
Return made up to 13/12/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon20/12/2000
Return made up to 13/12/00; full list of members
dot icon20/12/2000
New secretary appointed
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/12/1999
Return made up to 13/12/99; full list of members
dot icon08/06/1999
Accounts for a small company made up to 1998-12-31
dot icon11/02/1999
Return made up to 13/12/98; full list of members
dot icon11/02/1999
Ad 01/12/97--------- £ si 2997@1
dot icon16/03/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon04/12/1997
Return made up to 13/12/97; full list of members
dot icon21/08/1997
New secretary appointed
dot icon02/07/1997
Registered office changed on 02/07/97 from: 8 lincolns inn fields london WC2A 3BP
dot icon07/05/1997
Ad 21/04/97--------- £ si 1@1=1 £ ic 2/3
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon20/12/1996
Secretary resigned;director resigned
dot icon20/12/1996
Secretary resigned
dot icon20/12/1996
New secretary appointed
dot icon20/12/1996
New director appointed
dot icon13/12/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£44,465.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
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
2
549.78K
-
0.00
44.47K
-
2021
2
549.78K
-
0.00
44.47K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

549.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thakur, Bipin
Director
06/01/2017 - Present
12

Persons with Significant Control

0

No PSC data available.

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 LIMITED

DARWIN RHODES LIMITED is an(a) Active company incorporated on 13/12/1996 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DARWIN RHODES LIMITED?

toggle

DARWIN RHODES LIMITED is currently Active. It was registered on 13/12/1996 .

Where is DARWIN RHODES LIMITED located?

toggle

DARWIN RHODES LIMITED is registered at Warnford Court, 29 Throgmorton Street, London EC2N 2AT.

What does DARWIN RHODES LIMITED do?

toggle

DARWIN RHODES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does DARWIN RHODES LIMITED have?

toggle

DARWIN RHODES LIMITED had 2 employees in 2021.

What is the latest filing for DARWIN RHODES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-13 with no updates.