DARWIN TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DARWIN TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05398394

Incorporation date

18/03/2005

Size

Dormant

Contacts

Registered address

Registered address

1 Tower Place West, Tower Place, London EC3R 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon27/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon19/02/2026
Appointment of Mrs Dipika Kabra as a director on 2026-02-18
dot icon13/01/2026
Appointment of Mrs Carol Lisa Harrison as a director on 2026-01-12
dot icon01/12/2025
Termination of appointment of Herve Balzano as a director on 2025-11-26
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2025
Director's details changed for Mr Herve Balzano on 2025-07-21
dot icon01/03/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Registered office address changed from Gordon House 10 Greencoat Place London SW1P 1PH United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 2023-03-29
dot icon21/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon21/03/2023
Change of details for Darwin Technologies Holdings Limited as a person with significant control on 2023-03-20
dot icon03/10/2022
Termination of appointment of Jane Victoria Barker as a director on 2022-09-30
dot icon20/09/2022
Director's details changed for Mr Tony O'dwyer on 2021-06-04
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon10/11/2021
Appointment of Miss Ashton Ramseyer as a secretary on 2021-11-10
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Appointment of Mr Tony O'dwyer as a director on 2021-06-04
dot icon08/04/2021
Termination of appointment of Stephen James Read as a director on 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon02/02/2021
Termination of appointment of Anjana Shah as a director on 2021-01-31
dot icon02/12/2020
Termination of appointment of Connie Maccurrach as a secretary on 2020-11-30
dot icon06/11/2020
Change of details for The Benefit Express Limited as a person with significant control on 2020-11-05
dot icon05/11/2020
Resolutions
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Appointment of Mrs Connie Maccurrach as a secretary on 2020-06-11
dot icon16/04/2020
Termination of appointment of Sallie Ellis as a secretary on 2020-04-16
dot icon30/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon31/10/2019
Appointment of Mr Herve Balzano as a director on 2019-10-08
dot icon16/10/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Termination of appointment of Fiona Stewart Dunsire as a director on 2019-05-21
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon28/11/2018
Resolutions
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon15/01/2018
Auditor's resignation
dot icon12/01/2018
Termination of appointment of Michael Alexander Gardiner Whitfield as a director on 2018-01-02
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Director's details changed for Mr Stephen Read on 2017-07-11
dot icon10/07/2017
Appointment of Mr Stephen Read as a director on 2017-07-03
dot icon06/07/2017
Termination of appointment of Christopher David Alexander Bruce as a director on 2017-07-05
dot icon05/07/2017
Appointment of Mrs Anjana Shah as a director on 2017-06-01
dot icon16/06/2017
Termination of appointment of Paul Smolinski as a director on 2017-05-31
dot icon08/05/2017
Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to Gordon House 10 Greencoat Place London SW1P 1PH on 2017-05-08
dot icon30/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon28/03/2017
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 1 Tower Place West Tower Place London EC3R 5BU
dot icon27/03/2017
Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Glos GL50 3WG
dot icon20/01/2017
Appointment of Ms Jane Victoria Barker as a director on 2017-01-04
dot icon20/01/2017
Appointment of Ms Fiona Stewart Dunsire as a director on 2016-12-30
dot icon11/01/2017
Appointment of Ms Sallie Ellis as a secretary on 2016-12-14
dot icon21/12/2016
Termination of appointment of Neptune Secretaries Limited as a secretary on 2016-12-15
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon13/08/2014
Satisfaction of charge 1 in full
dot icon20/06/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Rory Conwell as a director
dot icon30/01/2013
Termination of appointment of Nicholas Discombe as a director
dot icon09/01/2013
Director's details changed for Christopher David Alexander Bruce on 2012-03-01
dot icon02/07/2012
Secretary's details changed for Neptune Secretaries Limited on 2012-06-25
dot icon26/06/2012
Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Appointment of Nicholas Sanders Discombe as a director
dot icon02/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Appointment of Paul Smolinski as a director
dot icon11/07/2011
Termination of appointment of Richard Scott as a director
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Rory Arthur Conwell on 2010-08-06
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon20/04/2010
Director's details changed for Richard Ian Scott on 2010-04-20
dot icon20/04/2010
Director's details changed for Christopher David Alexander Bruce on 2010-04-20
dot icon20/04/2010
Director's details changed for Michael Alexander Gardiner Whitfield on 2010-04-20
dot icon20/04/2010
Director's details changed for Mr Rory Arthur Conwell on 2010-04-20
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon17/07/2009
Director appointed richard ian scott
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 18/03/08; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Registered office changed on 10/04/07 from: third floor, 6 cavendish place london W1G 9NB
dot icon20/03/2007
Return made up to 18/03/07; full list of members
dot icon17/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/03/2006
Return made up to 18/03/06; full list of members
dot icon23/03/2006
Registered office changed on 23/03/06 from: greencoat house francis street london SW19 1DH
dot icon19/08/2005
Registered office changed on 19/08/05 from: third floor 6 cavendish place london W1G 9NB
dot icon11/07/2005
Registered office changed on 11/07/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG
dot icon23/06/2005
Secretary's particulars changed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon09/04/2005
New director appointed
dot icon31/03/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon31/03/2005
Location of register of members
dot icon30/03/2005
Certificate of change of name
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon18/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'dwyer, Tony
Director
04/06/2021 - Present
68
Balzano, Herve
Director
08/10/2019 - 26/11/2025
1
Kabra, Dipika
Director
18/02/2026 - Present
-
Whitfield, Michael Alexander Gardiner
Director
23/03/2005 - 02/01/2018
30
Harrison, Carol Lisa
Director
12/01/2026 - Present
11

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 DARWIN TECHNOLOGIES LIMITED

DARWIN TECHNOLOGIES LIMITED is an(a) Active company incorporated on 18/03/2005 with the registered office located at 1 Tower Place West, Tower Place, London EC3R 5BU. There are currently 3 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 DARWIN TECHNOLOGIES LIMITED?

toggle

DARWIN TECHNOLOGIES LIMITED is currently Active. It was registered on 18/03/2005 .

Where is DARWIN TECHNOLOGIES LIMITED located?

toggle

DARWIN TECHNOLOGIES LIMITED is registered at 1 Tower Place West, Tower Place, London EC3R 5BU.

What does DARWIN TECHNOLOGIES LIMITED do?

toggle

DARWIN TECHNOLOGIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DARWIN TECHNOLOGIES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-15 with no updates.